130 WOOD STREET TENANT LIMITED

10 York Road, London, SE1 7ND, United Kingdom
StatusACTIVE
Company No.12037876
CategoryPrivate Limited Company
Incorporated07 Jun 2019
Age4 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

130 WOOD STREET TENANT LIMITED is an active private limited company with number 12037876. It was incorporated 4 years, 11 months, 24 days ago, on 07 June 2019. The company address is 10 York Road, London, SE1 7ND, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 13 Feb 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claudio Andrés Hidalgo Sáez

Appointment date: 2024-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-29

Officer name: Natalie Leanne Lovett

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-18

Officer name: Ms Robyn Sarah Bremner

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-18

Officer name: Michael Depinho

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Darren Anthony Thomas Barnett

Termination date: 2023-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Move registers to registered office company with new address

Date: 08 Jun 2023

Category: Address

Type: AD04

New address: 10 York Road London SE1 7nd

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 May 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Darren Anthony Thomas Barnett

Appointment date: 2023-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mathieu Julien Nicolas Proust

Termination date: 2023-04-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dye & Durham Secretarial Limited

Termination date: 2023-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-25

Officer name: Ms Natalie Leanne Lovett

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-17

Officer name: Michael Depinho

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Bradley Jones

Termination date: 2023-02-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Feb 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: 7Side Secretarial Limited

Change date: 2023-01-16

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Dec 2022

Category: Address

Type: AD03

New address: C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Dec 2022

Category: Address

Type: AD03

New address: C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Dec 2022

Category: Address

Type: AD03

New address: C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Dec 2022

Category: Address

Type: AD03

New address: C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH

Documents

View document PDF

Change sail address company with new address

Date: 02 Dec 2022

Category: Address

Type: AD02

New address: C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2022

Action Date: 06 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-06

Officer name: Justin Bradley Jones

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Wework International Limited

Change date: 2022-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-11

Old address: C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom

New address: 10 York Road London SE1 7nd

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Change person director company with change date

Date: 23 May 2022

Action Date: 04 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-04

Officer name: Justin Bradley Jones

Documents

View document PDF

Change person director company with change date

Date: 23 May 2022

Action Date: 04 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-04

Officer name: Justin Bradley Jones

Documents

View document PDF

Accounts with accounts type small

Date: 11 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Wework International Limited

Change date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Address

Type: AD01

New address: C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH

Old address: C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom

Change date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Justin Bradley Jones

Appointment date: 2021-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abraham Joseph Safdie

Termination date: 2021-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-28

Officer name: Mr Mathieu Julien Nicolas Proust

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-28

Officer name: Anthony Yazbeck

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2020

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-11-01

Psc name: Wework International Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Dec 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Address

Type: AD01

Old address: C/O Legalinx Limited One Fetter Lane London EC4A 1BR United Kingdom

New address: C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB

Change date: 2019-11-01

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-23

Officer name: Mr Abraham Joseph Safdie

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-25

Officer name: Mr Anthony Yazbeck

Documents

View document PDF

Incorporation company

Date: 07 Jun 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAKEHOUSE KITCHEN STUDIO LIMITED

5 ST. MARYS STREET,STAMFORD,PE9 2DE

Number:06659713
Status:ACTIVE
Category:Private Limited Company

BRIDGTOWN ENGINEERING LIMITED

88 HILL VILLAGE ROAD,WEST MIDLANDS,B75 5BE

Number:06025362
Status:ACTIVE
Category:Private Limited Company

BRIDLEWAYS GILTBROOK RMC LIMITED

SIX OLTON BRIDGE,SOLIHULL,B92 7AH

Number:08070624
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BUSY ANT LTD

SUITE 15, THE ENTERPRISE CENTRE COXBRIDGE BUSINESS PARK,SURREY,GU10 5EH

Number:05637344
Status:ACTIVE
Category:Private Limited Company

LEKKA SOFTWARE LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09556504
Status:ACTIVE
Category:Private Limited Company

SIMLA PARADISE LTD

469 NORTHUMBERLAND AVENUE,READING,RG2 8LZ

Number:11407905
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