SIR MAPLE 3 LIMITED
Status | ACTIVE |
Company No. | 11206142 |
Category | Private Limited Company |
Incorporated | 14 Feb 2018 |
Age | 6 years, 3 months, 16 days |
Jurisdiction | England 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
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
Mortgage satisfy charge full
Date: 03 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 112061420001
Documents
Mortgage satisfy charge full
Date: 03 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 112061420002
Documents
Mortgage satisfy charge full
Date: 03 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 112061420003
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 10 Sep 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 10 Sep 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 31/08/18
Documents
Resolution
Date: 10 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 01 Aug 2018
Action Date: 02 Jul 2018
Category: Capital
Type: SH01
Capital : 11 GBP
Date: 2018-07-02
Documents
Resolution
Date: 19 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Some Companies
BROOKE ENERGY (EXETER) LIMITED
JEWELLS,CULLOMPTON,EX15 3PX
Number: | 10169473 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PENDLETON,PETERBOROUGH,PE3 7LZ
Number: | 10155815 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |