UKBizDB.co.uk

50 LEATHWAITE ROAD (FREEHOLD) LIMITED

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

This company is commonly known as 50 Leathwaite Road (freehold) Limited. The company was founded 8 years ago and was given the registration number 09836959. The firm's registered office is in LONDON. You can find them at Upper Flat, 50 Leathwaite Road, London, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:50 LEATHWAITE ROAD (FREEHOLD) LIMITED
Company Number:09836959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2015
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Upper Flat, 50 Leathwaite Road, London, United Kingdom, SW11 6RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upper Flat, 50 Leathwaite Road, London, United Kingdom, SW11 6RS

Director10 August 2021Active
Upper Flat, 50 Leathwaite Road, London, United Kingdom, SW11 6RS

Director15 January 2021Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Corporate Secretary04 August 2017Active
Ground Floor, 50 Leathwaite Road, London, United Kingdom, SW11 6RS

Director22 October 2015Active
Upper Flat, 50 Leathwaite Road, London, United Kingdom, SW11 6RS

Director22 October 2015Active
5, Albany Courtyard, London, England, W1J 0HF

Director05 July 2017Active

People with Significant Control

Mr Rupert Harry Innes
Notified on:10 August 2021
Status:Active
Date of birth:February 1996
Nationality:British
Country of residence:United Kingdom
Address:Upper Flat, 50 Leathwaite Road, London, United Kingdom, SW11 6RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward David Fitzherbert Vey
Notified on:15 January 2021
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:United Kingdom
Address:Upper Flat, 50 Leathwaite Road, London, United Kingdom, SW11 6RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Isabel Young
Notified on:05 July 2017
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:England
Address:5, Albany Courtyard, London, England, W1J 0HF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Robert Kirk-Martin
Notified on:06 April 2016
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:United Kingdom
Address:Upper Flat, 50 Leathwaite Road, London, United Kingdom, SW11 6RS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sarah Jane Denham Smith
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:49, Padbrook, Oxted, England, RH8 0DZ
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type dormant.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Officers

Termination secretary company with name termination date.

Download
2022-07-08Accounts

Accounts with accounts type dormant.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-08-10Persons with significant control

Notification of a person with significant control.

Download
2021-08-10Persons with significant control

Cessation of a person with significant control.

Download
2021-08-02Officers

Change corporate secretary company with change date.

Download
2021-07-13Accounts

Accounts with accounts type dormant.

Download
2021-01-15Officers

Appoint corporate secretary company with name date.

Download
2021-01-15Persons with significant control

Cessation of a person with significant control.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type dormant.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type dormant.

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Officers

Change person director company with change date.

Download
2018-06-26Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.