UKBizDB.co.uk

276 LEAHURST ROAD LIMITED

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

This company is commonly known as 276 Leahurst Road Limited. The company was founded 23 years ago and was given the registration number 04163048. The firm's registered office is in LONDON. You can find them at 276 Leahurst Road, Lewisham, London, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:276 LEAHURST ROAD LIMITED
Company Number:04163048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2001
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:276 Leahurst Road, Lewisham, London, SE13 5LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
276 Leahurst Road, Lewisham, London, SE13 5LT

Director15 July 2020Active
276 Leahurst Road, Lewisham, London, SE13 5LT

Director12 July 2019Active
276 Leahurst Road, Lewisham, London, SE13 5LT

Director15 July 2020Active
276 Leahurst Road, London, SE13 5LT

Secretary19 February 2001Active
Ground Floor Flat 276 Leahurst, Road Hither Green, London, SE13 5LT

Secretary13 January 2008Active
81a Corbets Tey Road, Upminster, RM14 2AJ

Nominee Secretary19 February 2001Active
First Floor Flat 276 Leahurst Road, Lewisham, London, SE13 5LT

Director19 February 2001Active
276 Leahurst Road, Lewisham, London, SE13 5LT

Director17 November 2016Active
Ground Floor Flat 276 Leahurst, Road Hither Green, London, SE13 5LT

Director13 January 2008Active
Lower Flat 276 Leahurst Road, Lewisham, London, SE13 5LT

Director19 February 2001Active
276 Leahurst Road, Lewisham, London, SE13 5LT

Director28 April 2017Active
276 Leahurst Road, Lewisham, London, SE13 5LT

Director19 August 2011Active
276 Leahurst Road, 1st Floor Flat, London, SE13 5LT

Director09 December 2005Active
81a Corbets Tey Road, Upminster, RM14 2AJ

Corporate Nominee Director19 February 2001Active

People with Significant Control

Miss Lucinda Victoria Farrett
Notified on:10 July 2020
Status:Active
Date of birth:July 1988
Nationality:British
Address:276 Leahurst Road, London, SE13 5LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Hayden Roy Wood
Notified on:10 July 2020
Status:Active
Date of birth:March 1990
Nationality:British
Address:276 Leahurst Road, London, SE13 5LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Nadezda Snezhkova
Notified on:18 December 2019
Status:Active
Date of birth:December 1987
Nationality:Russian
Address:276 Leahurst Road, London, SE13 5LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Lisa Valente
Notified on:28 April 2017
Status:Active
Date of birth:November 1982
Nationality:British
Address:276 Leahurst Road, London, SE13 5LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Martyn Capon
Notified on:01 January 2017
Status:Active
Date of birth:February 1979
Nationality:British
Address:276 Leahurst Road, London, SE13 5LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Paul Westerby
Notified on:01 January 2017
Status:Active
Date of birth:June 1976
Nationality:British
Address:276 Leahurst Road, London, SE13 5LT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-11Accounts

Accounts with accounts type dormant.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type dormant.

Download
2022-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type dormant.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-07-15Persons with significant control

Notification of a person with significant control.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-07-15Persons with significant control

Notification of a person with significant control.

Download
2020-07-11Officers

Termination director company with name termination date.

Download
2020-07-11Persons with significant control

Cessation of a person with significant control.

Download
2020-07-09Accounts

Accounts with accounts type dormant.

Download
2020-05-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Persons with significant control

Notification of a person with significant control.

Download
2019-12-19Accounts

Accounts with accounts type dormant.

Download
2019-08-20Officers

Appoint person director company with name date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-07-15Persons with significant control

Cessation of a person with significant control.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type dormant.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Officers

Appoint person director company with name date.

Download
2017-05-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.