UKBizDB.co.uk

ALUMNO STUDENT (LEAMINGTON) LTD

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

This company is commonly known as Alumno Student (leamington) Ltd. The company was founded 8 years ago and was given the registration number 09964899. The firm's registered office is in LONDON. You can find them at 10 2 Nd Floor, Frith Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ALUMNO STUDENT (LEAMINGTON) LTD
Company Number:09964899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2016
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:10 2 Nd Floor, Frith Street, London, England, W1D 3JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, 2 Nd Floor, Frith Street, London, England, W1D 3JF

Director12 June 2018Active
10, 2 Nd Floor, Frith Street, London, England, W1D 3JF

Director22 January 2016Active
10, 2 Nd Floor, Frith Street, London, England, W1D 3JF

Director22 January 2016Active
Derwent Living, 1 Centro Place, Pride Park, Derby, England, DE24 8RF

Director15 May 2017Active
1, Centro Place, Pride Park, Derby, England, DE24 8RF

Director10 October 2016Active

People with Significant Control

Alumno Holdco Limited
Notified on:03 February 2017
Status:Active
Country of residence:England
Address:10, Frith Street, London, England, W1D 3JF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mevan Alwis
Notified on:07 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:10, 2 Nd Floor, London, England, W1D 3JF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David George Campbell
Notified on:07 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:10, 2 Nd Floor, London, England, W1D 3JF
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 (6 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
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2020-12-29Gazette

Gazette notice voluntary.

Download
2020-12-16Dissolution

Dissolution application strike off company.

Download
2020-09-02Accounts

Accounts with accounts type micro entity.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Gazette

Gazette filings brought up to date.

Download
2018-06-19Officers

Appoint person director company with name date.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Gazette

Gazette notice compulsory.

Download
2018-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Persons with significant control

Cessation of a person with significant control.

Download
2018-02-22Mortgage

Mortgage satisfy charge full.

Download
2018-01-25Persons with significant control

Notification of a person with significant control.

Download
2017-09-18Officers

Termination director company with name termination date.

Download
2017-05-15Officers

Termination director company with name termination date.

Download
2017-05-15Officers

Appoint person director company with name date.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Resolution

Resolution.

Download
2016-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-10Officers

Termination director company with name termination date.

Download
2016-10-10Officers

Appoint person director company with name date.

Download
2016-01-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.