THE PROPERTY LOUNGE (TPL) LONDON LTD
Status | ACTIVE |
Company No. | 10945507 |
Category | Private Limited Company |
Incorporated | 04 Sep 2017 |
Age | 6 years, 7 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
THE PROPERTY LOUNGE (TPL) LONDON LTD is an active private limited company with number 10945507. It was incorporated 6 years, 7 months, 25 days ago, on 04 September 2017. The company address is Unit 5 115 Turnpike Lane, London, N8 0DU, England.
Company Fillings
Gazette filings brought up to date
Date: 05 Dec 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 17 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-17
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2022
Action Date: 17 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-17
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Certificate change of name company
Date: 19 Apr 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed micromuves LIMITED\certificate issued on 19/04/22
Documents
Confirmation statement with updates
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-17
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 10 May 2021
Action Date: 10 May 2021
Category: Address
Type: AD01
New address: Unit 5 115 Turnpike Lane London N8 0DU
Old address: 115 Turnpike Lane London N8 0DU England
Change date: 2021-05-10
Documents
Appoint person director company with name date
Date: 10 May 2021
Action Date: 07 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jorif Hussain
Appointment date: 2021-05-07
Documents
Termination director company with name termination date
Date: 10 May 2021
Action Date: 07 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-07
Officer name: Jahirul Islam Choudhury
Documents
Termination director company with name termination date
Date: 08 Dec 2020
Action Date: 07 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jorif Hussain
Termination date: 2020-11-07
Documents
Cessation of a person with significant control
Date: 08 Dec 2020
Action Date: 08 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-08
Psc name: Jorif Hussain
Documents
Confirmation statement with updates
Date: 08 Dec 2020
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-08
Documents
Appoint person director company with name date
Date: 08 Dec 2020
Action Date: 07 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-07
Officer name: Mr Jahirul Islam Choudhury
Documents
Notification of a person with significant control
Date: 08 Dec 2020
Action Date: 08 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mizzir Jahangir Ullah
Notification date: 2020-12-08
Documents
Appoint person director company with name date
Date: 08 Dec 2020
Action Date: 07 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-07
Officer name: Mr Mizzir Jahangir Ullah
Documents
Confirmation statement with updates
Date: 10 Nov 2020
Action Date: 10 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-10
Documents
Termination director company with name termination date
Date: 10 Nov 2020
Action Date: 10 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mizzir Jahangir Ullah
Termination date: 2020-11-10
Documents
Notification of a person with significant control
Date: 10 Nov 2020
Action Date: 10 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-10
Psc name: Jorif Hussain
Documents
Cessation of a person with significant control
Date: 10 Nov 2020
Action Date: 10 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-10
Psc name: Mizzir Jahangir Ullah
Documents
Termination director company with name termination date
Date: 12 Oct 2020
Action Date: 12 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-12
Officer name: Mohammed Luthfur Rahman
Documents
Termination director company with name termination date
Date: 12 Oct 2020
Action Date: 12 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jahirul Islam Choudhury
Termination date: 2020-10-12
Documents
Confirmation statement with updates
Date: 29 Sep 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 17 Sep 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Change person director company with change date
Date: 17 Sep 2019
Action Date: 10 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-10
Officer name: Mohammed Luthfur Rahamn
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2019
Action Date: 07 Jul 2019
Category: Address
Type: AD01
Old address: 16 Brampton Road London N15 3SX United Kingdom
New address: 115 Turnpike Lane London N8 0DU
Change date: 2019-07-07
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Address
Type: AD01
New address: 16 Brampton Road London N15 3SX
Old address: 176 Archway Road London N6 5BB England
Change date: 2019-02-13
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Some Companies
CHARIOT OFFICE AUTOMATION LIMITED
71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE
Number: | 02608210 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BIZSPACE,LITTLEHAMPTON,BN17 7TL
Number: | 07328858 |
Status: | ACTIVE |
Category: | Private Limited Company |
IDRREAM INDEPENDENT PICTURES LIMITED
C/O. MALDE & CO., 99 KENTON ROAD,MIDDLESEX,HA3 0AN
Number: | 06378975 |
Status: | ACTIVE |
Category: | Private Limited Company |
423 HOLCOMBE ROAD,BURY,BL8 4HB
Number: | 11529417 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUSTIN PLAZA 2,MITCHAM,CR4 4BE
Number: | 10967214 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WEALTH MANAGEMENT GROUP LLP
702 VM2 VICTORIA MILLS,SHIPLEY,BD17 7DF
Number: | OC327376 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |