Warning: file_put_contents(c/5574cfe46c7845a99635154672ce5854.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
North London Lettings Ltd, N4 3JU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NORTH LONDON LETTINGS LTD

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

This company is commonly known as North London Lettings Ltd. The company was founded 15 years ago and was given the registration number 06662531. The firm's registered office is in LONDON. You can find them at 3 Wells Terrace, Finsbury Park, London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:NORTH LONDON LETTINGS LTD
Company Number:06662531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2008
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:3 Wells Terrace, Finsbury Park, London, N4 3JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, One Temple Row, Birmingham, B2 5LG

Director06 August 2008Active
51 Sandpit Lane, St Albans, AL1 4EY

Secretary06 August 2008Active
30 Lovers Walk, Dunstable, LU5 4BG

Director06 August 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Director01 August 2008Active
3, Wells Terrace, Finsbury Park, London, United Kingdom, N4 3JU

Director06 April 2012Active
51 Sandpit Lane, St Albans, AL1 4EY

Director06 August 2008Active
3, Wells Terrace, Finsbury Park, London, N4 3JU

Director01 September 2014Active

People with Significant Control

Mr Artyom Yanovski
Notified on:12 December 2016
Status:Active
Date of birth:August 1981
Nationality:British
Address:3, Wells Terrace, London, N4 3JU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Harrison Patrick
Notified on:12 December 2016
Status:Active
Date of birth:February 1955
Nationality:British
Address:8th Floor, One Temple Row, Birmingham, B2 5LG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Deborah Anne Patrick
Notified on:12 December 2016
Status:Active
Date of birth:November 1969
Nationality:British
Address:8th Floor, One Temple Row, Birmingham, B2 5LG
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
2024-03-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-11-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-23Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-03-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-04Insolvency

Liquidation voluntary statement of affairs.

Download
2022-01-14Address

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

Download
2022-01-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-12Resolution

Resolution.

Download
2022-01-12Insolvency

Liquidation voluntary statement of affairs.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Accounts

Accounts with accounts type micro entity.

Download
2020-06-19Accounts

Accounts with accounts type micro entity.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-05-07Persons with significant control

Cessation of a person with significant control.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Accounts

Accounts with accounts type micro entity.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2017-12-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type micro entity.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Accounts

Accounts with accounts type total exemption small.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.