This company is commonly known as Nt Leamington Limited. The company was founded 47 years ago and was given the registration number 01262027. The firm's registered office is in BIRMINGHAM. You can find them at 35 Rocky Lane, Aston, Birmingham, . This company's SIC code is 74990 - Non-trading company.
Name | : | NT LEAMINGTON LIMITED |
---|---|---|
Company Number | : | 01262027 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 1976 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Rocky Lane, Aston, Birmingham, England, B6 5RQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Rocky Lane, Aston, Birmingham, England, B6 5RQ | Secretary | 14 July 2023 | Active |
35, Rocky Lane, Aston, Birmingham, England, B6 5RQ | Director | 01 May 2014 | Active |
Willow Barn, Barthomley, Crewe, CW2 5PQ | Director | 16 January 2004 | Active |
170/175, Lakeview Drive, Airside Business Park, Swords, Ireland, | Secretary | 12 January 2011 | Active |
Block D, Iveagh Court, Harcourt Road, Dublin 2, Ireland, | Secretary | 30 November 2013 | Active |
26 Hill Lane, Bassetts Pole, Sutton Coldfield, B75 6LF | Secretary | 02 July 1996 | Active |
200 Dierms Drive, Western Springs, Illinois, U S A, 6055B | Secretary | 13 October 1993 | Active |
Bloomz Building, Allegion Legal, Lambroekstraat 5, Diegem, Belgium, | Secretary | 10 October 2018 | Active |
33 Westfield Close, Dorridge, Solihull, B93 8DY | Secretary | 08 January 2001 | Active |
14a Alexandria Road, Porth Bay, Newquay, | Secretary | - | Active |
14a Alexandra Road, Newquay, TR7 3ND | Secretary | 07 June 1992 | Active |
38 Sudbury Park, Sudbury, Ashbourne, DE6 5HU | Secretary | 25 July 1997 | Active |
The Bungalow, The Avenue Rowington, Warwick, CV35 7BX | Secretary | 17 March 1995 | Active |
422 Arlington Place, Chicago, Illinois, Usa, 60614 | Director | 13 October 1993 | Active |
3 Orchard Court, 2 Kingswood Road,Shortlands, Bromley, England, BR2 0HH | Director | 01 April 1993 | Active |
1821 Camp Mcdonald Road, Mount Prospect, Cook/Illinois, United States, | Director | 13 October 1993 | Active |
4 Catherine Drive, Sutton Coldfield, B73 6AX | Director | 16 October 1998 | Active |
200 Dierms Drive, Western Springs, Illinois, U S A, 6055B | Director | - | Active |
49 James Drive, Westmont, Illinois, Usa, 60559 | Director | 13 October 1993 | Active |
33 Westfield Close, Dorridge, Solihull, B93 8DY | Director | 16 October 1998 | Active |
14a Alexandria Road, Porth Bay, Newquay, | Director | - | Active |
14a Alexandra Road, Newquay, TR7 3ND | Director | - | Active |
35 Gold Street, Greenwich 06830, Connecticut, Usa, | Director | 12 December 1997 | Active |
Rushmore House 1 Bracebridge Road, Sutton Coldfield, B74 2SB | Director | 01 September 1997 | Active |
The Wain House, New Chawson Lane, Salwarpe, WR9 0AH | Director | 14 October 1996 | Active |
12 Home Park, Mollington, Chester, CH1 6NW | Director | 13 February 1998 | Active |
Mr Christopher John Crampton | ||
Notified on | : | 14 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Rocky Lane, Birmingham, England, B6 5RQ |
Nature of control | : |
|
Mr. John Derek Stanley | ||
Notified on | : | 14 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Rocky Lane, Birmingham, England, B6 5RQ |
Nature of control | : |
|
Allegion (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 35, Rocky Lane, Birmingham, England, B6 5RQ |
Nature of control | : |
|
Allegion S&S Holding Company Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | The Corporation Trust Company, 1209 Orange Street, Wilmington, United States, 19801 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-14 | Officers | Appoint person secretary company with name date. | Download |
2023-07-14 | Officers | Termination secretary company with name termination date. | Download |
2023-05-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Officers | Appoint person secretary company with name date. | Download |
2018-10-11 | Officers | Termination secretary company with name termination date. | Download |
2018-05-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-12 | Address | Change registered office address company with date old address new address. | Download |
2016-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.