UKBizDB.co.uk

123 LEANDER ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 123 Leander Road Limited. The company was founded 7 years ago and was given the registration number 10422102. The firm's registered office is in LONDON. You can find them at 255 Green Lanes, Palmers Green, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:123 LEANDER ROAD LIMITED
Company Number:10422102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:255 Green Lanes, Palmers Green, London, United Kingdom, N13 4XE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
255, Green Lanes, Palmers Green, London, United Kingdom, N13 4XE

Director17 July 2019Active
255, Green Lanes, Palmers Green, London, United Kingdom, N13 4XE

Director17 July 2019Active
255, Green Lanes, Palmers Green, London, United Kingdom, N13 4XE

Director11 October 2016Active
Flat 1, 123,, Leander Road, London, England, SW2 2NB

Director11 October 2016Active
Flat 2,123, Leander Road, London, England, SW2 2NB

Director11 October 2016Active

People with Significant Control

Ms Georgia Methley
Notified on:15 June 2019
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:United Kingdom
Address:255, Green Lanes, London, United Kingdom, N13 4XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joshua Calthorpe
Notified on:25 March 2019
Status:Active
Date of birth:May 1993
Nationality:British
Country of residence:United Kingdom
Address:255, Green Lanes, London, United Kingdom, N13 4XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sarah Bucknall
Notified on:11 October 2016
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:United Kingdom
Address:255, Green Lanes, London, United Kingdom, N13 4XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Lau
Notified on:11 October 2016
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:United Kingdom
Address:Flat 3, 123, Leander Road, London, United Kingdom, SW2 2NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-16Officers

Termination director company with name termination date.

Download
2024-03-16Persons with significant control

Cessation of a person with significant control.

Download
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type micro entity.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Officers

Change person director company with change date.

Download
2019-07-22Persons with significant control

Change to a person with significant control.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-07-17Persons with significant control

Notification of a person with significant control.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-07-17Persons with significant control

Notification of a person with significant control.

Download
2019-07-05Officers

Termination director company with name termination date.

Download
2019-07-05Persons with significant control

Cessation of a person with significant control.

Download
2019-06-10Accounts

Accounts with accounts type micro entity.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type micro entity.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.