This company is commonly known as 52 Leman Street Management Company Limited. The company was founded 22 years ago and was given the registration number 04395228. The firm's registered office is in HAWES. You can find them at Kiln Hill O’reilly Chartered Accountants, Market Place, Hawes, North Yorkshire. This company's SIC code is 98000 - Residents property management.
Name | : | 52 LEMAN STREET MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04395228 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kiln Hill O’reilly Chartered Accountants, Market Place, Hawes, North Yorkshire, England, DL8 3RA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Church Street, Hampton, England, TW12 2EG | Secretary | 01 May 2013 | Active |
2, Church Street, Hampton, England, TW12 2EG | Director | 25 March 2002 | Active |
Flat 1, Gregg House, Barkingside, Ilford, England, IG6 1GL | Director | 27 April 2010 | Active |
Flat D, 52 Leman Street, London, England, E1 8EU | Director | 20 March 2020 | Active |
20, Bouverie Gardens, Harrow, England, HA3 0RQ | Director | 06 November 2020 | Active |
Leaswood Lodge, New Hey Lane, Willaston, Neston, United Kingdom, CH64 2UU | Director | 06 December 2002 | Active |
59 Arcadia Court, 45 Old Castle Street Spitalfields, London, E1 7NY | Secretary | 14 March 2004 | Active |
79, B, Brick Lane, Spitalfields, United Kingdom, E1 6QL | Secretary | 25 February 2005 | Active |
52a Leman Street, London, E1 8EU | Secretary | 25 March 2002 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 14 March 2002 | Active |
59 Arcadia Court, 45 Old Castle Street Spitalfields, London, E1 7NY | Director | 14 March 2004 | Active |
52b Leman Street, London, E1 8EU | Director | 25 March 2002 | Active |
79b, Brick Lane, London, United Kingdom, E1 6QL | Director | 25 March 2002 | Active |
45, Parfett Street, London, England, E1 1JR | Director | 16 April 2013 | Active |
52a Leman Street, London, E1 8EU | Director | 25 March 2002 | Active |
12 Margerison Road, Ben Rhydding, Ilkley, LS29 8QU | Director | 14 March 2002 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 14 March 2002 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 14 March 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Officers | Change person director company with change date. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-20 | Officers | Termination director company with name termination date. | Download |
2021-04-20 | Officers | Appoint person director company with name date. | Download |
2020-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Officers | Appoint person director company with name date. | Download |
2020-03-27 | Officers | Termination director company with name termination date. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Officers | Change person director company with change date. | Download |
2018-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-16 | Officers | Change person director company with change date. | Download |
2017-03-16 | Officers | Change person director company with change date. | Download |
2016-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.