UKBizDB.co.uk

61 LORDSHIP ROAD N16 LIMITED

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

This company is commonly known as 61 Lordship Road N16 Limited. The company was founded 20 years ago and was given the registration number 04794308. The firm's registered office is in LONDON. You can find them at 61 Lordship Road, Stoke Newington, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:61 LORDSHIP ROAD N16 LIMITED
Company Number:04794308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:61 Lordship Road, Stoke Newington, London, N16 0QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61 Lordship Road, Stoke Newington, London, N16 0QJ

Director29 July 2019Active
Flat 1, 61 Lordship Road, London, N16 0QJ

Secretary11 June 2003Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary11 June 2003Active
Flat 2, 61 Lordship Road, London, N16 0QS

Director11 June 2003Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director11 June 2003Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director11 June 2003Active

People with Significant Control

Ms Alison Margaret Whyte
Notified on:21 June 2020
Status:Active
Date of birth:April 1952
Nationality:British
Address:61 Lordship Road, London, N16 0QJ
Nature of control:
  • Significant influence or control
Miss Colette Marie Morris
Notified on:06 June 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, 61 Lordship Road, London, United Kingdom, N16 0QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Oliver Patrick Vicars-Harris
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:61 Lordship Road, London, N16 0QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rob Cotterill
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:64, Muscall House, London, United Kingdom, W6 9HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Shepherd
Notified on:06 April 2016
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:United Kingdom
Address:9, Denver Road, London, United Kingdom, N16 5JL
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
2024-03-19Accounts

Accounts with accounts type micro entity.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type micro entity.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-12Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-21Persons with significant control

Notification of a person with significant control.

Download
2020-06-21Persons with significant control

Cessation of a person with significant control.

Download
2020-06-21Officers

Termination director company with name termination date.

Download
2020-04-22Accounts

Accounts with accounts type micro entity.

Download
2019-07-29Persons with significant control

Cessation of a person with significant control.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type micro entity.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Persons with significant control

Cessation of a person with significant control.

Download
2017-07-03Accounts

Accounts with accounts type micro entity.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type micro entity.

Download
2017-02-28Officers

Termination secretary company with name termination date.

Download
2016-06-20Annual return

Annual return company with made up date no member list.

Download
2015-07-12Accounts

Accounts with accounts type total exemption small.

Download
2015-06-13Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.