UKBizDB.co.uk

4 LEATHWAITE ROAD LIMITED

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

This company is commonly known as 4 Leathwaite Road Limited. The company was founded 16 years ago and was given the registration number 06541694. The firm's registered office is in LONDON. You can find them at C/o Browne Jacobson Llp (cs) 15th Floor, 6 Bevis Marks, Bury Court, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:4 LEATHWAITE ROAD LIMITED
Company Number:06541694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Browne Jacobson Llp (cs) 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Browne Jacobson Llp (Cs), 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA

Secretary04 May 2020Active
C/O Browne Jacobson Llp (Cs), 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA

Director24 April 2008Active
C/O Browne Jacobson Llp (Cs), 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA

Director20 March 2008Active
Flat B, 4, Leathwaite Road, Battersea, London, SW11 1XQ

Secretary20 March 2008Active
Flat C, 4 Leathwaite Road, Battersea, London, United Kingdom, SW11 1XQ

Secretary03 April 2011Active
33, Lavender Gardens, London, England, SW11 1DJ

Secretary28 April 2017Active
Flat B, 4, Leathwaite Road, Battersea, London, SW11 1XQ

Director20 March 2008Active

People with Significant Control

Ms Sarah Elizabeth Dunkley
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:C/O Browne Jacobson Llp (Cs), 15th Floor, 6 Bevis Marks, London, United Kingdom, EC3A 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Darel Avis Grant
Notified on:06 April 2016
Status:Active
Date of birth:January 1937
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, 82 Kensington Church Street, London, United Kingdom, W8 4BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christopher Stuart
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:C/O Browne Jacobson Llp (Cs), 15th Floor, 6 Bevis Marks, London, United Kingdom, EC3A 7BA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-04-10Accounts

Accounts with accounts type micro entity.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type micro entity.

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-05-27Persons with significant control

Notification of a person with significant control.

Download
2020-05-27Persons with significant control

Notification of a person with significant control.

Download
2020-05-27Persons with significant control

Notification of a person with significant control.

Download
2020-05-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-05-27Officers

Change person director company with change date.

Download
2020-05-27Officers

Change person director company with change date.

Download
2020-05-27Officers

Change person director company with change date.

Download
2020-05-27Officers

Change person secretary company with change date.

Download
2020-05-14Officers

Termination secretary company with name termination date.

Download
2020-05-14Address

Change registered office address company with date old address new address.

Download
2020-05-14Officers

Appoint person secretary company with name date.

Download
2019-05-23Officers

Withdrawal of the directors residential address register information from the public register.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Address

Change registered office address company with date old address new address.

Download
2019-05-23Officers

Change person director company with change date.

Download
2019-05-23Officers

Elect to keep the directors residential address register information on the public register.

Download

Copyright © 2024. All rights reserved.