THE ZONE PARTNERS LIMITED

Lakeview House Lakeview House, Billericay, CM12 0EQ, Essex, United Kingdom
StatusACTIVE
Company No.11552883
CategoryPrivate Limited Company
Incorporated04 Sep 2018
Age5 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

THE ZONE PARTNERS LIMITED is an active private limited company with number 11552883. It was incorporated 5 years, 8 months, 27 days ago, on 04 September 2018. The company address is Lakeview House Lakeview House, Billericay, CM12 0EQ, Essex, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-31

Capital : 60,100 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-12-31

Psc name: Liam Darcy Forde

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-31

Psc name: Corina Gwendoline Roobeck

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Corina Gwendoline Roobeck

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Liam Darcy Forde

Change date: 2019-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Address

Type: AD01

New address: Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ

Change date: 2019-10-23

Old address: 65 Compton Street London EC1V 0BN United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Change person director company with change date

Date: 17 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Corina Gwendoline Roobeck

Change date: 2019-05-14

Documents

View document PDF

Incorporation company

Date: 04 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTBURY B C LIMITED

C/O ELLIS & CO,CHESTER,CH1 2HT

Number:06867273
Status:ACTIVE
Category:Private Limited Company

CELAL BARTENDER LTD

16 PLANTATION CLOSE,WALDON,CB11 4DS

Number:11437466
Status:ACTIVE
Category:Private Limited Company

FOX, FINCH & TEPPER LIMITED

FRESHFORD HOUSE,BRISTOL,BS1 6NL

Number:09030005
Status:ACTIVE
Category:Private Limited Company

OPEN EDUCATIONAL SYSTEMS LTD

GSV PARTNERS LTD UNIT 9 PROGRESS BUSINESS PARK,SLOUGH,SL1 6DQ

Number:09164466
Status:ACTIVE
Category:Private Limited Company

REGAL HOME DESIGN LTD

4A CARLTON HOUSE 18 MERE GREEN ROAD,SUTTON COLDFIELD,B75 5BS

Number:11621607
Status:ACTIVE
Category:Private Limited Company

SK PREMIER FINANCIAL SERVICES LTD

UNIT 4 COY POND BUSINESS PK,POOLE,BH12 1JY

Number:09554204
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