18 LADYSMITH ROAD (FREEHOLD) LIMITED

C/O Block Management Uk Limited Unit 5 C/O Block Management Uk Limited Unit 5, Sudbury, CO10 7GB, Suffolk, England
StatusACTIVE
Company No.11282221
CategoryPrivate Limited Company
Incorporated29 Mar 2018
Age6 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

18 LADYSMITH ROAD (FREEHOLD) LIMITED is an active private limited company with number 11282221. It was incorporated 6 years, 1 month, 15 days ago, on 29 March 2018. The company address is C/O Block Management Uk Limited Unit 5 C/O Block Management Uk Limited Unit 5, Sudbury, CO10 7GB, Suffolk, England.



Company Fillings

Confirmation statement with updates

Date: 10 Apr 2024

Action Date: 06 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-27

Officer name: Mr Nigel Spencer Carey

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tal Chaim Shaki

Termination date: 2022-10-10

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-28

Officer name: Mr Jose Jorge De Gouveia Mendes

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-28

Officer name: Mr Tal Chaim Shaki

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Address

Type: AD01

Old address: Warwick Estates Unit 7 Astra Centre Edinburgh Way Harlow Essex CM20 2BN

New address: C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB

Change date: 2022-06-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-06-07

Officer name: Warwick Estates Property Management Ltd

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-06-07

Officer name: Block Management Uk Limited

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tal Chaim Shaki

Change date: 2022-03-01

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jose Jorge De Gouveia Mendes

Change date: 2022-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Jun 2019

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Warwick Estates Property Management Limited

Appointment date: 2018-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Address

Type: AD01

Old address: 869 High Road London N12 8QA United Kingdom

New address: Warwick Estates Unit 7 Astra Centre Edinburgh Way Harlow Essex CM20 2BN

Change date: 2019-04-03

Documents

View document PDF

Incorporation company

Date: 29 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 GROOMERS LIMITED

23-27 BOLTON STREET,CHORLEY,PR7 3AA

Number:09582436
Status:ACTIVE
Category:Private Limited Company

ARISTO HOLDINGS LTD

1 FETTER LANE,LONDON,

Number:10573967
Status:ACTIVE
Category:Private Limited Company

ASPIS GLOBAL TRADING LTD

FLAT 52 WARNEFORD COURT,LONDON,NW9 5WD

Number:11672830
Status:ACTIVE
Category:Private Limited Company

FERGUSON TANKER TRANSPORT LTD

14 WHITECLIFF CLOSE,NORTH SHIELDS,NE29 9HF

Number:11340045
Status:ACTIVE
Category:Private Limited Company

PS 52 LIMITED

STATION HOUSE, CONNAUGHT ROAD,WOKING,GU24 0ER

Number:09186481
Status:ACTIVE
Category:Private Limited Company

STOKE CONSTRUCTION SUPPORT LTD

20 MOORTHORNE CRESCENT,NEWCASTLE-UNDER-LYME,ST5 8HT

Number:11661714
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