This company is commonly known as Shoplease Limited. The company was founded 36 years ago and was given the registration number 02185541. The firm's registered office is in LONDON. You can find them at 20 Lime Grove, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SHOPLEASE LIMITED |
---|---|---|
Company Number | : | 02185541 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Lime Grove, London, W12 8EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Roscommon Malthouse Lane, Earlswood, Solihull, B94 5DU | Director | 10 January 2004 | Active |
20, Lime Grove, London, England, W12 8EA | Director | 01 July 2014 | Active |
West Riddens Farm, Anstye Cross, Cuckfield, RH17 5AG | Secretary | - | Active |
Flat 4, 20 Lime Grove, London, W12 8EA | Secretary | 10 June 2002 | Active |
Flat 2 20 Lime Grove, Shepherds Bush, London, W12 8EA | Director | 30 June 1998 | Active |
7 Broadwick Street, London, W1V 1FJ | Director | 03 August 1992 | Active |
20 Lime Grove, London, W12 8EA | Director | 02 November 1992 | Active |
38 Monkswood Close, Newbury, RG14 6NS | Director | 30 June 1998 | Active |
Flat 4 20 Lime Grove, London, W12 8EA | Director | 16 January 2004 | Active |
Flat 4, 20 Lime Grove, London, W12 8EA | Director | 10 June 2002 | Active |
Garden Flat 20 Lime Grove, Shepherds Bush, London, W12 8EA | Director | 30 June 1998 | Active |
Top Flat 20 Lime Grove, London, W12 8EA | Director | 20 June 1998 | Active |
20, Lime Grove, London, England, W12 8EA | Director | 01 July 2014 | Active |
Top Flat 20 Lime Grove, London, W12 8EA | Director | 20 June 1998 | Active |
Briar House, Ditchling, BN6 8UL | Director | - | Active |
Mr Stuart Mckinnon | ||
Notified on | : | 20 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Address | : | 20, Lime Grove, London, W12 8EA |
Nature of control | : |
|
Mr Andrew Prottoi | ||
Notified on | : | 20 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Address | : | 20, Lime Grove, London, W12 8EA |
Nature of control | : |
|
Mr Thomas Flannery | ||
Notified on | : | 20 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | Irish |
Address | : | 20, Lime Grove, London, W12 8EA |
Nature of control | : |
|
Mrs Mary Flannery | ||
Notified on | : | 20 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | Irish |
Address | : | 20, Lime Grove, London, W12 8EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-15 | Officers | Termination director company with name termination date. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-20 | Address | Change registered office address company with date old address new address. | Download |
2014-11-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-04 | Officers | Appoint person director company with name. | Download |
2014-07-01 | Officers | Appoint person director company with name. | Download |
2014-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-30 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.