UKBizDB.co.uk

THE LONDON CYCLE HUB LTD

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

This company is commonly known as The London Cycle Hub Ltd. The company was founded 7 years ago and was given the registration number 10346424. The firm's registered office is in LEICESTER. You can find them at 18 Prebend Street, , Leicester, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE LONDON CYCLE HUB LTD
Company Number:10346424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2016
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:18 Prebend Street, Leicester, England, LE2 0LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Seaton Place, Flat 1, Aberdeen, Scotland, AB24 1UZ

Secretary16 September 2020Active
8 Seaton Place, Flat 1, Aberdeen, Scotland, AB24 1UZ

Director11 September 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director08 September 2020Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director25 August 2016Active
161, Garthdee Drive, Aberdeen, Scotland, AB10 7HU

Director21 January 2021Active

People with Significant Control

Miss Nadezda Veisa
Notified on:21 December 2020
Status:Active
Date of birth:March 1986
Nationality:Latvian,Russian
Country of residence:Scotland
Address:161, Garthdee Drive, Aberdeen, Scotland, AB10 7HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rayan Rajendran Chengalva
Notified on:11 September 2020
Status:Active
Date of birth:November 1960
Nationality:Indian
Country of residence:Scotland
Address:8 Seaton Place, Flat 1, Aberdeen, Scotland, AB24 1UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Mr Bryan Thornton
Notified on:08 September 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:08 September 2020
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter Valaitis
Notified on:25 August 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Gf2, 5 High Street, Bristol, England, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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
2022-07-05Gazette

Gazette dissolved compulsory.

Download
2022-04-19Gazette

Gazette notice compulsory.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2022-02-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Officers

Termination secretary company with name termination date.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-12-21Persons with significant control

Notification of a person with significant control.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Officers

Appoint person secretary company with name date.

Download
2020-09-16Address

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

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-12Persons with significant control

Notification of a person with significant control.

Download
2020-09-12Officers

Termination director company with name termination date.

Download
2020-09-12Persons with significant control

Cessation of a person with significant control.

Download
2020-09-12Persons with significant control

Cessation of a person with significant control.

Download
2020-09-09Accounts

Accounts with accounts type dormant.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.