SIR MAPLE 3 LIMITED

One One, London, W1J 5HB, United Kingdom
StatusACTIVE
Company No.11206142
CategoryPrivate Limited Company
Incorporated14 Feb 2018
Age6 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

SIR MAPLE 3 LIMITED is an active private limited company with number 11206142. It was incorporated 6 years, 3 months, 16 days ago, on 14 February 2018. The company address is One One, London, W1J 5HB, United Kingdom.



Company Fillings

Cessation of a person with significant control

Date: 08 May 2024

Action Date: 05 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-05

Psc name: Lxi Reit Plc

Documents

View document PDF

Notification of a person with significant control

Date: 08 May 2024

Action Date: 05 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-03-05

Psc name: Londonmetric Property Plc

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112061420001

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112061420002

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112061420003

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Address

Type: AD01

New address: One Curzon Street London W1J 5HB

Old address: 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom

Change date: 2024-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-05

Officer name: Simon Lee

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-03-05

Officer name: Ldc Nominee Secretary Limited

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-05

Officer name: John Keith Leslie White

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-05

Officer name: Neil Alexander Maceachin

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Valentine Tristram Beresford

Appointment date: 2024-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Marc Jones

Appointment date: 2024-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-05

Officer name: Mr Martin Francis Mcgann

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-05

Officer name: Mr Mark Andrew Stirling

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-03-05

Officer name: Jadzia Zofia Duzniak

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2024

Action Date: 03 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC06

Change date: 2023-04-03

Psc name: Lxi Reit Plc

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2023

Action Date: 03 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederick Joseph Brooks

Termination date: 2023-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2023

Action Date: 03 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Alexander Maceachin

Appointment date: 2023-09-03

Documents

View document PDF

Change to a person with significant control without name date

Date: 18 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-31

New address: 8th Floor 100 Bishopsgate London EC2N 4AG

Old address: 125 London Wall 6th Floor London EC2Y 5AS England

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-03-06

Officer name: Ldc Nominee Secretary Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Apex Listed Companies Services (Uk) Limited

Termination date: 2023-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-01-16

Officer name: Sanne Fund Services (Uk) Limited

Documents

View document PDF

Change account reference date company current extended

Date: 17 Nov 2022

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2022

Action Date: 06 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2022-07-06

Psc name: Lxi Reit Plc

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2022

Action Date: 06 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-06

Psc name: Secure Income Reit Plc

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-07-06

Officer name: Sanne Fund Services (Uk) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy James Evans

Termination date: 2022-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-06

Officer name: Ben Walford

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Louise Gumm

Termination date: 2022-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Mark Leslau

Termination date: 2022-07-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-07-06

Officer name: Sandra Louise Gumm

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. John Keith Leslie White

Appointment date: 2022-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Frederick Joseph Brooks

Appointment date: 2022-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Michael Brown

Termination date: 2022-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Address

Type: AD01

New address: 125 London Wall 6th Floor London EC2Y 5AS

Old address: Cavendish House 18 Cavendish Square London W1G 0PJ United Kingdom

Change date: 2022-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Simon Lee

Appointment date: 2022-07-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 10 Jun 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 10 Jun 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Legacy

Date: 10 Sep 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Capital

Type: SH19

Capital : 11 GBP

Date: 2018-09-10

Documents

View document PDF

Legacy

Date: 10 Sep 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/08/18

Documents

View document PDF

Resolution

Date: 10 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2018

Action Date: 02 Jul 2018

Category: Capital

Type: SH01

Capital : 11 GBP

Date: 2018-07-02

Documents

View document PDF

Memorandum articles

Date: 19 Jul 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2018

Action Date: 09 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112061420002

Charge creation date: 2018-07-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2018

Action Date: 09 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112061420003

Charge creation date: 2018-07-09

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-03-08

Psc name: Secure Income Reit Plc

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sir Maple Holdco Limited

Cessation date: 2018-03-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2018

Action Date: 02 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112061420001

Charge creation date: 2018-07-02

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sir Maple Holdco Limited

Notification date: 2018-03-08

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-08

Psc name: Secure Income Reit Plc

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Feb 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2018-12-31

Documents

View document PDF

Incorporation company

Date: 14 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKE ENERGY (EXETER) LIMITED

JEWELLS,CULLOMPTON,EX15 3PX

Number:10169473
Status:ACTIVE
Category:Private Limited Company

J.B. CARGOLINE LTD

6 PENDLETON,PETERBOROUGH,PE3 7LZ

Number:10155815
Status:ACTIVE
Category:Private Limited Company

RE-BORN FLOORING LIMITED

22 DE LA HAYE CLOSE,CAMBRIDGE,CB23 3UU

Number:10487868
Status:ACTIVE
Category:Private Limited Company

ROBERT HIRST & ASSOCIATES LIMITED

SWALLOW COTTAGE BOB LANE,HAYWARDS HEATH,RH17 5NH

Number:02809816
Status:ACTIVE
Category:Private Limited Company

THE GYM CAFE LIMITED

30 THE PIAZZA,LONDON,WC2E 8BE

Number:08251354
Status:ACTIVE
Category:Private Limited Company

THOMSON DESIGN SERVICES LIMITED

1 DUTHIE COURT,ABERDEEN,AB10 7PG

Number:SC324966
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