UKBizDB.co.uk

CAPITAL LEASEHOLD (LONDON) LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Engine Room, Second Floor, 18 Circus Road South, London, England, SW11 8BZ

Director03 April 2012Active
Pendragon House, 170 Merton High Street, London, England, SW19 1AY

Director03 April 2012Active
Lu.201 The Light Bulb, 1 Filament Walk, London, England, SW18 4GQ

Director03 April 2012Active
Lu.201 The Light Bulb, 1 Filament Walk, London, England, SW18 4GQ

Director04 April 2012Active
Argyll House, 1a All Saints Passage, Wandsworth High Street, London, England, SW18 1EP

Director03 April 2012Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Accounts

Accounts with accounts type micro entity.

Download
2023-08-15Address

Change registered office address company with date old address new address.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Officers

Change person director company with change date.

Download
2022-12-23Persons with significant control

Change to a person with significant control.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Persons with significant control

Change to a person with significant control.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Persons with significant control

Change to a person with significant control.

Download
2022-05-20Officers

Change person director company with change date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Address

Change registered office address company with date old address new address.

Download
2021-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Persons with significant control

Change to a person with significant control.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.