This company is commonly known as Sackville Lcw (gp) Limited. The company was founded 14 years ago and was given the registration number 07172447. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SACKVILLE LCW (GP) LIMITED |
---|---|---|
Company Number | : | 07172447 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cannon Place, 78 Cannon Street, London, EC4N 6AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AG | Corporate Secretary | 11 March 2010 | Active |
2nd Floor, 100 New Oxford Street, London, England, WC1A 1HB | Director | 11 March 2010 | Active |
Cannon Place, 78 Cannon Street, London, EC4N 6AG | Director | 26 November 2020 | Active |
Level 5, Arbor, 255 Blackfriars Road, London, England, SE1 9AX | Director | 28 March 2023 | Active |
Arbor Level 5, Arbor, 255 Blackfriars Road, London, United Kingdom, SE1 9AX | Director | 26 May 2011 | Active |
Cannon Place, 78 Cannon Street, London, EC4N 6AG | Director | 04 June 2018 | Active |
2nd Floor, 100 New Oxford Street, London, England, WC1A 1HB | Director | 30 June 2016 | Active |
60, St. Mary Axe, London, United Kingdom, EC3A 8JQ | Secretary | 02 March 2010 | Active |
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY | Corporate Secretary | 01 March 2010 | Active |
2nd Floor, 100 New Oxford Street, London, England, WC1A 1HB | Director | 11 March 2010 | Active |
Carbon Trust, 4th Floor, Dorset House, 27-45 Stamford Street, London, England, SE1 9NT | Director | 26 May 2011 | Active |
Cannon Place, 78 Cannon Street, London, EC4N 6AG | Director | 11 March 2010 | Active |
6th Floor, 5 New Street Square, London, EC4A 3BF | Director | 11 March 2010 | Active |
60, St. Mary Axe, London, United Kingdom, EC3A 8JQ | Director | 01 March 2010 | Active |
Atlantic House, Holborn Viaduct, London, United Kingdom, EC1A 2FG | Director | 01 March 2010 | Active |
Cannon Place, 78 Cannon Street, London, EC4N 6AG | Director | 01 March 2010 | Active |
6th Floor, 5 New Street Square, London, EC4A 3BF | Director | 11 March 2010 | Active |
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY | Corporate Director | 01 March 2010 | Active |
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY | Corporate Director | 01 March 2010 | Active |
Carbon Trust Enterprises Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor Dorset House, 27-45 Stamford Street, London, England, SE1 9NT |
Nature of control | : |
|
Stanhope Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2nd Floor, 100 New Oxford Street, London, England, WC1A 1HB |
Nature of control | : |
|
Threadneedle Property Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cannon Place, 78 Cannon Street, London, England, EC4N 6AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Officers | Change person director company with change date. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2023-03-16 | Officers | Change person director company with change date. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-27 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Officers | Change person director company with change date. | Download |
2021-03-09 | Officers | Change person director company with change date. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-01 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Officers | Change person director company with change date. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Officers | Appoint person director company with name date. | Download |
2018-04-26 | Officers | Change person director company with change date. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.