LEOPARD NEWHAM PROPCO 1 LIMITED

2nd Floor, Windsor House Lower Pollet 2nd Floor, Windsor House Lower Pollet, Guernsey, Gy1 1wf, England
StatusACTIVE
Company No.FC035353
Category
Incorporated17 Feb 2017
Age7 years, 4 months
JurisdictionUnited Kingdom

SUMMARY

LEOPARD NEWHAM PROPCO 1 LIMITED is an active with number FC035353. It was incorporated 7 years, 4 months ago, on 17 February 2017. The company address is 2nd Floor, Windsor House Lower Pollet 2nd Floor, Windsor House Lower Pollet, Guernsey, Gy1 1wf, England.



Company Fillings

Termination person director overseas company with name termination date

Date: 05 Jun 2023

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Ari Jason Boyd

Termination date: 2022-10-06

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 30 Nov 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2022-07-28

Officer name: David Tugendhaft

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 30 Nov 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2022-07-26

Officer name: Derrick Beare

Documents

View document PDF

Change company details overseas company

Date: 21 May 2021

Category: Other

Type: OSCH02

Change address: Change in Legal Form 17/02/17 Private Limited Company, Limited by Shares

Documents

View document PDF

Change company details overseas company

Date: 21 May 2021

Category: Other

Type: OSCH02

Change address: Change in Accounts Details N/A

Documents

View document PDF

Change company details overseas company with change details

Date: 21 May 2021

Category: Other

Type: OSCH02

Change address: 2nd Floor Windsor House Lower Pollet, St. Peter Port, GY1 1WF, Guernsey

Change date: 2020-08-31

Documents

View document PDF

Change company details overseas company

Date: 21 May 2021

Category: Other

Type: OSCH02

Change address: Change in Gov Law 17/02/2017 Guernsey Companies Act 2006

Documents

View document PDF

Change company details overseas company

Date: 21 May 2021

Category: Other

Type: OSCH02

Change address: Change in Objects 17/02/17 the Redevelopment of a Site in London

Documents

View document PDF

Change company details overseas company

Date: 21 May 2021

Category: Other

Type: OSCH02

Change address: Ic Change 17/02/17

Documents

View document PDF

Change company details overseas company with change details

Date: 20 Oct 2020

Category: Other

Type: OSCH02

Change date: 2020-08-31

Change address: Hirzel House Smith Street, St. Peter Port, Channel Island, GY1 2NG, Guernsey

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 30 Jul 2020

Category: Other

Type: OSCH01

Change details: 2-6 hampstead high street, hampstead, london, NW3 1PR, england

Change date: 2020-07-02

Change type: Address Change

Branch number: BR020435

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Oct 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2019-09-25

Officer name: Gerrit Johannes Tolsma

Documents

View document PDF

Change company details overseas company with change details

Date: 11 Jul 2019

Category: Other

Type: OSCH02

Change date: 2019-06-17

Change address: Weighbridge House 2nd Floor, Le Pollet, St Peter Port, GY1 1WL, Guernsey

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-02-28

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 14 Aug 2018

Category: Other

Type: OSCH01

Change type: Address Change

Change date: 2018-07-10

Branch number: BR020435

Change details: 3RD floor 25-26 albemarle street, london, W1S 4HU, united kingdom

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 31 Jul 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: David Tugendhaft

Appointment date: 2018-05-16

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 31 Jul 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2018-05-16

Officer name: Mr Ari Jason Boyd

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 16 Jul 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Nigel Barnett Harris

Termination date: 2018-06-11

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 16 Jul 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2018-06-11

Officer name: Iain Anderson Corstorphine

Documents

View document PDF

Register overseas company

Date: 11 Jun 2018

Category: Incorporation

Type: OSIN01

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 11 Jun 2018

Category: Annual-return

Type: OS-PAR

Branch number: BR020435

Representative details: Harris Nigel Weighbridge House 2nd Floor St Peter Port Guernseygy1 1Wl

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 11 Jun 2018

Category: Annual-return

Type: OS-PAR

Branch number: BR020435

Representative details: Tolsma Gerrit Johannes Weighbridge House 2nd Floor St Peter Port Guernseygy1 1Wl

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 11 Jun 2018

Category: Annual-return

Type: OS-PAR

Branch number: BR020435

Representative details: Boyd Ari Jason 25-26 3rd Floor London United Kingdomw1S 4Hu

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 11 Jun 2018

Category: Annual-return

Type: OS-PAR

Branch number: BR020435

Representative details: Corstorphine Iain Anderson Weighbridge House 2nd Floor St Peter Port Guernseygy1 1Wl

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 11 Jun 2018

Category: Annual-return

Type: OS-PAR

Branch number: BR020435

Representative details: Tugendhaft David 25-26 3rd Floor London United Kingdomw1S 4Hu

Documents

View document PDF


Some Companies

COLOUR DISTRIBUTION LTD

PRINCE ALBERT HOUSE QUIMPERLE WAY,LISKEARD,PL14 3US

Number:08399968
Status:ACTIVE
Category:Private Limited Company

DEH CONSULTING LIMITED

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:11705619
Status:ACTIVE
Category:Private Limited Company

DIGITAP LTD

1 HALL PARK,LANCASTER,LA1 4SH

Number:10223962
Status:ACTIVE
Category:Private Limited Company

HILL HOUSE HOMES LIMITED

AIRFIELD INDUSTRIAL ESTATE,SHIPDHAM,IP25 7SD

Number:09646534
Status:ACTIVE
Category:Private Limited Company

SHAKESPEARE STONE LTD

TRINITY HOUSE,BIRMINGHAM,B1 1QH

Number:09604005
Status:LIQUIDATION
Category:Private Limited Company

SMART MATCH LIMITED

311 REGENTS PARK ROAD,LONDON,N3 1DP

Number:10750608
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