This company is commonly known as 11 Lyme Street Freehold Limited. The company was founded 9 years ago and was given the registration number 09456798. The firm's registered office is in LONDON. You can find them at 11 Lyme Street, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | 11 LYME STREET FREEHOLD LIMITED |
---|---|---|
Company Number | : | 09456798 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 2015 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Lyme Street, London, England, NW1 0EH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11a, Lyme Street, London, England, NW1 0EH | Director | 09 June 2016 | Active |
48, The Ridgeway, London, United Kingdom, NW11 8QS | Director | 28 November 2018 | Active |
11, Lyme Street, London, United Kingdom, NW1 0EH | Director | 11 September 2020 | Active |
Top Floor Flat, 11 Lyme Street, London, England, NW1 0EH | Director | 09 June 2016 | Active |
Anthony Gold Solicitors, The Beehive Coffee Tavern, 496 Streatham High Road, London, United Kingdom, SW16 3QB | Director | 24 February 2015 | Active |
Anthony Gold Solicitors, The Beehive Coffee Tavern, 496 Streatham High Road, London, United Kingdom, SW16 3QB | Director | 24 February 2015 | Active |
Anand Dayal Panjabi & Kiran Dayal Panjabi | ||
Notified on | : | 09 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 48, The Ridgeway, London, United Kingdom, NW11 8QS |
Nature of control | : |
|
James Chappell & Carol Stangroome | ||
Notified on | : | 09 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Top Flat, 11 Lyme Street, London, United Kingdom, NW1 0EH |
Nature of control | : |
|
Matthew Robert Jones & Jayne Elizabeth Jones | ||
Notified on | : | 09 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 173, Adelaide Road, London, United Kingdom, NW3 3NN |
Nature of control | : |
|
Mr James Michael Chappell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Lyme Street, London, England, NW1 0EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Officers | Termination director company with name termination date. | Download |
2020-09-14 | Officers | Appoint person director company with name date. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-19 | Officers | Appoint person director company with name date. | Download |
2018-11-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.