MARYLEBONE ASSETZ LTD
Status | ACTIVE |
Company No. | 10882050 |
Category | Private Limited Company |
Incorporated | 25 Jul 2017 |
Age | 6 years, 9 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
MARYLEBONE ASSETZ LTD is an active private limited company with number 10882050. It was incorporated 6 years, 9 months, 27 days ago, on 25 July 2017. The company address is Fifth Floor Watson House Fifth Floor Watson House, London, W1U 7BU, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 20 Nov 2023
Action Date: 18 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-18
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2023
Action Date: 18 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-18
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 27 May 2022
Action Date: 18 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-18
Documents
Notification of a person with significant control
Date: 26 May 2022
Action Date: 18 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-11-18
Psc name: Ravinder Singh Walia
Documents
Cessation of a person with significant control
Date: 24 May 2022
Action Date: 18 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-11-18
Psc name: Kuldeep Singh Lamba
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Dec 2021
Action Date: 07 Dec 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-12-07
Charge number: 108820500003
Documents
Confirmation statement with updates
Date: 23 Nov 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Change person director company with change date
Date: 18 Nov 2021
Action Date: 28 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-28
Officer name: Mr Ravinder Singh Walia
Documents
Change person secretary company with change date
Date: 18 Nov 2021
Action Date: 28 Sep 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-09-28
Officer name: Mr Ravinder Singh Walia
Documents
Change to a person with significant control
Date: 04 Oct 2021
Action Date: 28 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kuldeep Singh Lamba
Change date: 2021-09-28
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2021
Action Date: 04 Oct 2021
Category: Address
Type: AD01
Old address: First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom
Change date: 2021-10-04
New address: Fifth Floor Watson House 54-60 Baker Street London W1U 7BU
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company current shortened
Date: 30 Mar 2020
Action Date: 29 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-30
New date: 2019-03-29
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Change account reference date company previous shortened
Date: 30 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-03-30
Documents
Confirmation statement with updates
Date: 17 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jul 2018
Action Date: 29 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 108820500002
Charge creation date: 2018-06-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jul 2018
Action Date: 29 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 108820500001
Charge creation date: 2018-06-29
Documents
Change account reference date company previous shortened
Date: 02 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-07-31
New date: 2018-03-31
Documents
Notification of a person with significant control
Date: 18 Jan 2018
Action Date: 12 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-12
Psc name: Kuldeep Singh Lamba
Documents
Cessation of a person with significant control
Date: 18 Jan 2018
Action Date: 12 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ravinder Singh Walia
Cessation date: 2018-01-12
Documents
Confirmation statement with updates
Date: 15 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Change person director company with change date
Date: 15 Jan 2018
Action Date: 12 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-12
Officer name: Mr Ravinder Walia
Documents
Change to a person with significant control
Date: 12 Jan 2018
Action Date: 25 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ravinder Walia
Change date: 2017-07-25
Documents
Change person secretary company with change date
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-01-12
Officer name: Mr Ravinder Walia
Documents
Change person secretary company with change date
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-01-12
Officer name: Mr Ravinder Walia
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-27
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
New address: First Floor Roxburghe House 273-287 Regent Street London W1B 2HA
Documents
Some Companies
CENTRAL SERVICE ORGANISATION LIMITED
20 STATION ROAD,CAMBRIDGE,CB1 2JD
Number: | 03568847 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10,LEEDS STREET,WN3 4DW
Number: | 02539419 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
24 SUFFOLK ROAD,LOWESTOFT,NR32 1DZ
Number: | 11259066 |
Status: | ACTIVE |
Category: | Private Limited Company |
TY CELYN,ABERGELE,LL22 8YL
Number: | 11080195 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 LUPINO COURT 140 LAMBETH WALK,LONDON,SE11 6EZ
Number: | 09462493 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN
Number: | 09879220 |
Status: | ACTIVE |
Category: | Private Limited Company |