This company is commonly known as Capital Leasehold (london) Ltd. The company was founded 12 years ago and was given the registration number 08017894. The firm's registered office is in LONDON. You can find them at Argyll House 1a All Saints Passage, Wandsworth High Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CAPITAL LEASEHOLD (LONDON) LTD |
---|---|---|
Company Number | : | 08017894 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2012 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Argyll House 1a All Saints Passage, Wandsworth High Street, London, SW18 1EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Engine Room, Second Floor, 18 Circus Road South, London, England, SW11 8BZ | Director | 03 April 2012 | Active |
Pendragon House, 170 Merton High Street, London, England, SW19 1AY | Director | 03 April 2012 | Active |
Lu.201 The Light Bulb, 1 Filament Walk, London, England, SW18 4GQ | Director | 03 April 2012 | Active |
Lu.201 The Light Bulb, 1 Filament Walk, London, England, SW18 4GQ | Director | 04 April 2012 | Active |
Argyll House, 1a All Saints Passage, Wandsworth High Street, London, England, SW18 1EP | Director | 03 April 2012 | Active |
Mr Robin Jones | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lu.201 The Light Bulb, 1 Filament Walk, London, England, SW18 4GQ |
Nature of control | : |
|
Mr Fraser Maldoom | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lu.201 The Light Bulb, 1 Filament Walk, London, England, SW18 4GQ |
Nature of control | : |
|
Mr David Samuel Goldstone | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Engine Room, Second Floor, London, England, SW11 8BZ |
Nature of control | : |
|
Mr John Strong | ||
Notified on | : | 06 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Address | : | Argyll House, 1a All Saints Passage, London, SW18 1EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-15 | Address | Change registered office address company with date old address new address. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Officers | Change person director company with change date. | Download |
2022-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-31 | Officers | Termination director company with name termination date. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-20 | Officers | Change person director company with change date. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-13 | Address | Change registered office address company with date old address new address. | Download |
2021-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.