372/374 LONG LANE (FREEHOLD) LIMITED

5 Richmond Road 5 Richmond Road, London, N2 8JT, Greater London, United Kingdom
StatusACTIVE
Company No.10866957
CategoryPrivate Limited Company
Incorporated14 Jul 2017
Age6 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

372/374 LONG LANE (FREEHOLD) LIMITED is an active private limited company with number 10866957. It was incorporated 6 years, 10 months, 8 days ago, on 14 July 2017. The company address is 5 Richmond Road 5 Richmond Road, London, N2 8JT, Greater London, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 11 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jose Manuel Ahumada Garces

Appointment date: 2023-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-01

Officer name: Katrin Hirsig

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 Jun 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Aug 2020

Action Date: 26 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-07-26

Officer name: Mr Ali Alexandros Dezyanian

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2020

Action Date: 04 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-04

Capital : 4 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2020

Action Date: 04 Jun 2020

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2020-06-04

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2020

Action Date: 04 Jun 2020

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2020-06-04

Documents

View document PDF

Change person secretary company

Date: 28 Jul 2020

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2020

Action Date: 04 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-04

Capital : 2 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2020

Action Date: 26 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-26

New address: 5 Richmond Road East Finchley London Greater London N2 8JT

Old address: 54 Park Avenue London N13 5PF United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2020

Action Date: 19 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Reuben Somekh

Cessation date: 2020-06-19

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2020

Action Date: 19 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Natalie Somekh

Cessation date: 2020-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-05

Officer name: Natalie Somekh

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2020

Action Date: 29 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-29

Psc name: Daniel Somekh

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2020

Action Date: 29 May 2020

Category: Capital

Type: SH01

Date: 2020-05-29

Capital : 5 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katrin Hirsig

Appointment date: 2020-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-29

Officer name: Mr Rajendra Yesweker

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Protap Nath

Appointment date: 2020-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-29

Officer name: Ms Sara Jane Madelon Lyle

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-29

Officer name: Mr Daniel Reuben Somekh

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 06 May 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-09-30

Documents

View document PDF

Resolution

Date: 05 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Incorporation company

Date: 14 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGS SECURITY AND AUTOMATION LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11201323
Status:ACTIVE
Category:Private Limited Company

DAZEUS LIMITED

6 PRETORIA ROAD,ROMFORD,RM7 7AS

Number:11838302
Status:ACTIVE
Category:Private Limited Company

HARLEYFORD ESTATE BOAT SALES AND BROKERAGE LIMITED

FINANCE OFFICE MARINA BUILDING,MARLOW,SL7 2DX

Number:07363289
Status:ACTIVE
Category:Private Limited Company

JW INTERNATIONAL LIMITED

7-9 MACON COURT,CREWE,CW1 6EA

Number:09648764
Status:ACTIVE
Category:Private Limited Company

PARK VIEW GLOBAL LTD

UNIT W11 KNOLL BUSINESS CENTRE,HOVE,BN3 7GS

Number:09005278
Status:ACTIVE
Category:Private Limited Company

POLAIRE STAR LIMITED

2 VILLIERS COURT,CHEAM,SM2 7AJ

Number:08678474
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source