Warning: file_put_contents(c/83e885b6f605a6a8243a1e4c764cdeb8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
C19 Leases Llp, N21 3NA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

C19 LEASES LLP

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

This company is commonly known as C19 Leases Llp. The company was founded 17 years ago and was given the registration number OC325499. The firm's registered office is in LONDON. You can find them at 1 Kings Avenue, , London, . This company's SIC code is None Supplied.

Company Information

Name:C19 LEASES LLP
Company Number:OC325499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2007
End of financial year:29 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Kings Avenue, London, United Kingdom, N21 3NA

Llp Designated Member11 December 2020Active
1 Kings Avenue, London, United Kingdom, N21 3NA

Llp Member11 December 2020Active
788-790 Finchley Road, London, , NW11 7TJ

Llp Designated Member23 January 2007Active
199 Boundary Road, London, , E13 9QF

Llp Designated Member23 January 2007Active
60 Harold Road, London, , E13 0SG

Llp Designated Member23 January 2007Active
788-790 Finchley Road, London, , NW11 7TJ

Llp Designated Member23 January 2007Active
Unit 2, Discovery Dock East Marsh Wall South Quay Square, Canary Wharf, London, E14 9SH

Corporate Llp Member19 November 2009Active
1 Kings Avenue, London, United Kingdom, N21 3NA

Corporate Llp Member20 November 2018Active

People with Significant Control

Ms Ruqayya Bi Abdul Aziz
Notified on:11 December 2020
Status:Active
Date of birth:November 1989
Nationality:Indian
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Ms Nikhat Afzal Khan
Notified on:11 December 2020
Status:Active
Date of birth:February 1984
Nationality:Indian
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Kingdom Global Holdings Ltd
Notified on:20 November 2018
Status:Active
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
Mr Imran Khan
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:Adams & Moore, Instone Road, Dartford, England, DA1 2AG
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Harpal Sira
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:Adams & Moore, Instone Road, Dartford, England, DA1 2AG
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Ascot Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 2, Discovery Dock East Marsh Wall South Quay Square, London, United Kingdom, E14 9SH
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

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
2023-04-10Gazette

Gazette dissolved liquidation.

Download
2023-01-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-18Insolvency

Liquidation disclaimer notice.

Download
2021-12-15Address

Change registered office address limited liability partnership with date old address new address.

Download
2021-12-09Insolvency

Liquidation voluntary statement of affairs.

Download
2021-12-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-09Insolvency

Liquidation voluntary determination.

Download
2021-10-20Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-10-20Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-07-27Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-02-05Officers

Termination member limited liability partnership with name termination date.

Download
2021-02-05Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-02-05Officers

Termination member limited liability partnership with name termination date.

Download
2021-02-05Officers

Termination member limited liability partnership with name termination date.

Download
2021-02-05Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-02-05Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-02-05Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-02-05Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Change of name

Change of name notice limited liability partnership.

Download
2020-06-15Change of name

Certificate change of name company.

Download
2020-03-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.