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.
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 | : |
|
Registered Address | : | 276 Leahurst Road, Lewisham, London, SE13 5LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
276 Leahurst Road, Lewisham, London, SE13 5LT | Director | 15 July 2020 | Active |
276 Leahurst Road, Lewisham, London, SE13 5LT | Director | 12 July 2019 | Active |
276 Leahurst Road, Lewisham, London, SE13 5LT | Director | 15 July 2020 | Active |
276 Leahurst Road, London, SE13 5LT | Secretary | 19 February 2001 | Active |
Ground Floor Flat 276 Leahurst, Road Hither Green, London, SE13 5LT | Secretary | 13 January 2008 | Active |
81a Corbets Tey Road, Upminster, RM14 2AJ | Nominee Secretary | 19 February 2001 | Active |
First Floor Flat 276 Leahurst Road, Lewisham, London, SE13 5LT | Director | 19 February 2001 | Active |
276 Leahurst Road, Lewisham, London, SE13 5LT | Director | 17 November 2016 | Active |
Ground Floor Flat 276 Leahurst, Road Hither Green, London, SE13 5LT | Director | 13 January 2008 | Active |
Lower Flat 276 Leahurst Road, Lewisham, London, SE13 5LT | Director | 19 February 2001 | Active |
276 Leahurst Road, Lewisham, London, SE13 5LT | Director | 28 April 2017 | Active |
276 Leahurst Road, Lewisham, London, SE13 5LT | Director | 19 August 2011 | Active |
276 Leahurst Road, 1st Floor Flat, London, SE13 5LT | Director | 09 December 2005 | Active |
81a Corbets Tey Road, Upminster, RM14 2AJ | Corporate Nominee Director | 19 February 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-15 | Officers | Appoint person director company with name date. | Download |
2020-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-15 | Officers | Appoint person director company with name date. | Download |
2020-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-11 | Officers | Termination director company with name termination date. | Download |
2020-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-20 | Officers | Appoint person director company with name date. | Download |
2019-07-15 | Officers | Termination director company with name termination date. | Download |
2019-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-22 | Officers | Appoint person director company with name date. | Download |
2017-05-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.