UKBizDB.co.uk

CP (LEEDS) LIMITED

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

This company is commonly known as Cp (leeds) Limited. The company was founded 21 years ago and was given the registration number 04721094. The firm's registered office is in LONDON. You can find them at 1 Bartholomew Lane, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:CP (LEEDS) LIMITED
Company Number:04721094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Lane, London, England, EC2N 2AX

Corporate Secretary01 April 2015Active
St James House, 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, United Kingdom, RM1 3NH

Director25 May 2021Active
St James House, 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, United Kingdom, RM1 3NH

Director25 May 2021Active
St James House, 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, United Kingdom, RM1 3NH

Director25 May 2021Active
18 Rays Avenue, Windsor, SL4 5HG

Secretary28 August 2003Active
27 Valley Road, Billericay, CM11 2BS

Secretary02 April 2003Active
26, Red Lion Square, London, United Kingdom, WC1R 4AG

Corporate Secretary31 January 2014Active
Ten, Bishops Square, Eighth Floor, London, United Kingdom, E1 6EG

Corporate Secretary24 May 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 April 2003Active
26, Red Lion Square, London, United Kingdom, WC1R 4AG

Director06 October 2009Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director02 December 2020Active
Cherry Tree Cottage, Manor Close, East Horsley, KT24 6SA

Director24 May 2005Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director31 December 2015Active
120, Regents Park Road, London, NW1 8XL

Director19 June 2008Active
29 Kings Road, Windsor, SL4 2AD

Director02 April 2003Active
84, Grosvenor Street, London, United Kingdom, W1K 3JZ

Director01 April 2015Active
Waltons Farm, Hollygreen Lane, Bledlow, England, HP27 9PL

Director02 April 2003Active
Flat 7 44 Sloane Street, London, SW1X 9LU

Director24 May 2005Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Director01 August 2019Active
11 Old Jewry, 7th Floor, London, EC2R 8DU

Director15 July 2016Active
161, Brompton Road, London, United Kingdom, SW3 1QP

Director24 May 2005Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director02 December 2020Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director16 April 2015Active
The Coach House, 32 Kerrison Road Ealing, London, W5 5NW

Director02 April 2003Active
Birdwoods, School Lane Shackleford, Godalming, GU8 6AZ

Director02 April 2003Active
19, Orlando Road, London, United Kingdom, SW4 0LD

Director27 February 2009Active
32, Oude Utrechtseweg, Baarn, Netherlands, 3743 KN

Director20 July 2018Active
11, Old Jewry, 7th Floor, London, United Kingdom, EC2R 8DU

Director01 April 2015Active
32, Oude Utrechtseweg, 3743 Kn, Baarn, Netherlands,

Director17 July 2017Active
33 St Johns Avenue, Putney, London, SW15 6AL

Director02 April 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 April 2003Active

People with Significant Control

Hicp Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:St James House, 3rd Floor, South Wing, Romford, United Kingdom, RM1 3NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-07Accounts

Accounts with accounts type full.

Download
2023-04-27Persons with significant control

Change to a person with significant control.

Download
2023-04-27Address

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

Download
2023-04-08Accounts

Accounts with accounts type full.

Download
2023-04-05Gazette

Gazette filings brought up to date.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-10-31Officers

Change corporate secretary company with change date.

Download
2022-06-28Accounts

Accounts with accounts type full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-28Resolution

Resolution.

Download
2021-06-21Resolution

Resolution.

Download
2021-06-21Mortgage

Mortgage satisfy charge full.

Download
2021-06-21Mortgage

Mortgage satisfy charge full.

Download
2021-06-21Mortgage

Mortgage satisfy charge full.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-06-01Address

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

Download

Copyright © 2024. All rights reserved.