MYRLUC LIMITED

20 Belmont Hill, Lewisham, SE13 5BD, United Kingdom
StatusACTIVE
Company No.11659086
CategoryPrivate Limited Company
Incorporated05 Nov 2018
Age5 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

MYRLUC LIMITED is an active private limited company with number 11659086. It was incorporated 5 years, 7 months, 14 days ago, on 05 November 2018. The company address is 20 Belmont Hill, Lewisham, SE13 5BD, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 02 Mar 2024

Action Date: 20 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-20

Psc name: Dr Laukesh Rallan

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2024

Action Date: 20 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Myrto Chatzimichali

Change date: 2024-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2023

Action Date: 20 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116590860005

Charge creation date: 2023-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2022

Action Date: 05 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116590860004

Charge creation date: 2022-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2021

Action Date: 30 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-30

Charge number: 116590860003

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Address

Type: AD01

Old address: 809 Salisbury House, 29 Finsbury Circus London EC2M 5SQ United Kingdom

New address: 20 Belmont Hill Lewisham SE13 5BD

Change date: 2021-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2020

Action Date: 29 Dec 2020

Category: Address

Type: AD01

New address: 809 Salisbury House, 29 Finsbury Circus London EC2M 5SQ

Change date: 2020-12-29

Old address: 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX England

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2020

Action Date: 08 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-04-08

Charge number: 116590860002

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-13

Old address: 108 Clerkenwell Workshops 27/31 Clerkenwell Close Farringdon London EC1R 0AT United Kingdom

New address: 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2019

Action Date: 09 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116590860001

Charge creation date: 2019-05-09

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-19

Officer name: Mr Laukesh Rallan

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Myrto Chatzimichali

Change date: 2019-02-19

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-19

Psc name: Mr Laukesh Rallan

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Myrto Chatzimichali

Change date: 2019-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-25

Old address: 611 Cannon Wharf Pell Street London SE8 5EN United Kingdom

New address: 108 Clerkenwell Workshops 27/31 Clerkenwell Close Farringdon London EC1R 0AT

Documents

View document PDF

Incorporation company

Date: 05 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CURL POWER LTD

15 WILLOW LANE,CREWE,CW4 8PP

Number:11958138
Status:ACTIVE
Category:Private Limited Company

GO GLAM NAILS LTD

35 STRUTTON GROUND,LONDON,SW1P 2HY

Number:08605679
Status:ACTIVE
Category:Private Limited Company

GREENBERG FINANCIAL SERVICES LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:11566380
Status:ACTIVE
Category:Private Limited Company

M. S. DOUBLE GLAZING LIMITED

71 SHERWOOD PARK ROAD,MITCHAM,CR4 1NB

Number:04777318
Status:ACTIVE
Category:Private Limited Company

METEOR GAMES LLC

655 N LA PEER DRIVE,WEST HOLLYOOD,

Number:FC029230
Status:ACTIVE
Category:Other company type

PROMONA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09975345
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