41 RUSSELL SQUARE BN1 FREEHOLD LIMITED

47 Old Steyne, Brighton, BN1 1NW, East Sussex, United Kingdom
StatusACTIVE
Company No.11612604
CategoryPrivate Limited Company
Incorporated09 Oct 2018
Age5 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

41 RUSSELL SQUARE BN1 FREEHOLD LIMITED is an active private limited company with number 11612604. It was incorporated 5 years, 8 months, 8 days ago, on 09 October 2018. The company address is 47 Old Steyne, Brighton, BN1 1NW, East Sussex, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 13 Jun 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-12

Officer name: Mrs Angela Mary Cleanthi

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-07

Officer name: Andrew Laughlin

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-07

Officer name: Andrew Laughlin

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2020

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Laughlin

Cessation date: 2019-06-12

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2020

Action Date: 12 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kathryn Davies

Cessation date: 2020-06-12

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2020

Action Date: 12 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lucy Clemente

Cessation date: 2020-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2020

Action Date: 12 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-12

Capital : 4 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Davies

Termination date: 2020-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Incorporation company

Date: 09 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORN ESTATES LIMITED

40D SEVEN OAKS CRESCENT,NOTTINGHAM,NG9 3FW

Number:04594913
Status:ACTIVE
Category:Private Limited Company

ALEXANDRA ROAD MANAGEMENT COMPANY LIMITED

5 HAVELOCK HOUSE,FARNBOROUGH,GU14 6ED

Number:01588838
Status:ACTIVE
Category:Private Limited Company

BESTMAN WAREHOUSE WORLD LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10391214
Status:LIQUIDATION
Category:Private Limited Company
Number:08315104
Status:ACTIVE
Category:Private Limited Company

ICE FACTOR INTERNATIONAL LTD.

29 BRANDON STREET,HAMILTON,ML3 6DA

Number:SC341569
Status:ACTIVE
Category:Private Limited Company
Number:03948278
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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