LONDON RENTERS UNION LIMITED

144 Cambridge Heath Rd, Bethnal Green, London, E1 5QJ, United Kingdom
StatusACTIVE
Company No.11343619
Category
Incorporated03 May 2018
Age6 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

LONDON RENTERS UNION LIMITED is an active with number 11343619. It was incorporated 6 years, 1 month, 14 days ago, on 03 May 2018. The company address is 144 Cambridge Heath Rd, Bethnal Green, London, E1 5QJ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 May 2024

Action Date: 02 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Elyem Abderrahman

Appointment date: 2024-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Housnara Ali

Appointment date: 2024-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-01

Officer name: Arthur Pander Maat

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Smith

Termination date: 2024-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Address

Type: AD01

Old address: , 144 Cambridge Heath Rdbethnal Green, London Cambridge Heath Road, London, E1 5QJ, England

Change date: 2022-11-15

New address: 144 Cambridge Heath Rd, Bethnal Green London E1 5QJ

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Nov 2022

Action Date: 01 Jan 2022

Category: Accounts

Type: AA01

New date: 2022-01-01

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Address

Type: AD01

Old address: , 56 Artillery Lane, London, E1 7LS, England

Change date: 2022-11-14

New address: 144 Cambridge Heath Rd, Bethnal Green London E1 5QJ

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2021

Action Date: 22 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miranda Hall

Termination date: 2021-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arthur Pander Maat

Appointment date: 2021-08-04

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-03

Officer name: Mr Moritz Herle

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-03

Officer name: Jacob Wills

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Nicholas Lewis

Termination date: 2021-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-04

Officer name: Daniel Joe Hayward

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-18

Officer name: Ms Amy Smith

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-18

Officer name: Noorjahan Mursheda Khanam

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-18

Officer name: William Duncan Clunas

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Gardner

Termination date: 2020-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-18

Officer name: Lee Burkwood

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Briley

Termination date: 2020-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-30

New address: 144 Cambridge Heath Rd, Bethnal Green London E1 5QJ

Old address: , Unit 5E 5 Pundersons Gardens, London, E2 9QG, England

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-10

Officer name: Anabel Bennett

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-10

Officer name: Ms Lucy Gardner

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Miranda Hall

Appointment date: 2019-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Adenrele Odukogbe

Appointment date: 2019-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Burkwood

Appointment date: 2019-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Briley

Appointment date: 2019-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Nicholas Lewis

Appointment date: 2019-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dan Barron

Termination date: 2019-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-10

Officer name: Ms Noorjahan Mursheda Khanam

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-10

Officer name: Theodor Barry-Born

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Duncan Clunas

Appointment date: 2019-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Joe Hayward

Appointment date: 2019-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-10

Officer name: Heather Kennedy

Documents

View document PDF

Incorporation company

Date: 03 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A-FLEX INDUSTRIES LTD

37 DUKE STREET,NOTTINGHAM,NG7 7JN

Number:11471642
Status:ACTIVE
Category:Private Limited Company

INDEED CARE SERVICES LTD

76 CHRISTIE DRIVE,HUNTINGDON,PE29 6JN

Number:09671504
Status:ACTIVE
Category:Private Limited Company

LITTLE FISHERS SWIM SCHOOL LIMITED

35 FFORDD Y GROES,BRIDGEND,CF31 5EQ

Number:09322379
Status:ACTIVE
Category:Private Limited Company

NEEDS BUILDING LTD.

FOXBOROUGH HILLS COTTAGE HALSTEAD ROAD,HALSTEAD,CO9 3AN

Number:04718239
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL SPEAKING ASSOCIATION

OBC THE ACCOUNTANTS,EASTBOURNE,BN21 2AH

Number:03823126
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SPIKENARD HEALTHCARE LIMITED

8 ALBANY STREET,EDINBURGH,EH1 3QB

Number:SC502605
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