This company is commonly known as The X-leisure (general Partner) Limited. The company was founded 20 years ago and was given the registration number 05060646. The firm's registered office is in LONDON. You can find them at 100 Victoria Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | THE X-LEISURE (GENERAL PARTNER) LIMITED |
---|---|---|
Company Number | : | 05060646 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 Victoria Street, London, United Kingdom, SW1E 5JL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Victoria Street, London, United Kingdom, SW1E 5JL | Corporate Secretary | 16 January 2013 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 25 May 2022 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 19 October 2023 | Active |
113a Burdon Lane, Cheam, Surrey, SM2 7DB | Secretary | 02 March 2004 | Active |
Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ | Corporate Secretary | 19 April 2004 | Active |
20 Bedford Row, London, WC1R 4JS | Corporate Secretary | 02 March 2004 | Active |
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Corporate Secretary | 18 March 2011 | Active |
10 Sunlight Square, Bethnal Green, London, E2 6LD | Director | 19 July 2004 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 20 March 2015 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 16 June 2023 | Active |
1a Norfolk Road, London, NW8 6AX | Director | 02 March 2004 | Active |
6 Ranelagh Grove, London, SW1W 8PD | Director | 24 March 2004 | Active |
400, Capability Green, Luton, United Kingdom, LU1 3AE | Director | 18 March 2011 | Active |
9, Meadow Way, Boxmoor, Hemel Hempstead, United Kingdom, HP3 0AT | Director | 19 April 2004 | Active |
5, Strand, London, United Kingdom, WC2N 5AF | Director | 16 January 2013 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 29 March 2019 | Active |
Westacre, 1a Sandy Lodge Road, Moor Park, WD3 1LP | Director | 02 March 2004 | Active |
Apartment 108, 20 Palace Street, London, SW1E 5BA | Director | 19 April 2004 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 07 June 2013 | Active |
5, Strand, London, United Kingdom, WC2N 5AF | Director | 16 January 2013 | Active |
Treaton Mill, 8 Copsem Lane, Esher, KT10 9EU | Director | 19 April 2004 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 25 January 2019 | Active |
400, Capability Green, Luton, United Kingdom, LU1 3AE | Director | 02 March 2004 | Active |
5, Strand, London, United Kingdom, WC2N 5AF | Director | 14 March 2014 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 29 March 2019 | Active |
400, Capability Green, Luton, United Kingdom, LU1 3AE | Director | 18 March 2011 | Active |
5, Strand, London, United Kingdom, WC2N 5AF | Director | 16 January 2013 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 01 May 2021 | Active |
Hazelryst Rystwood Road, Forest Row, RH18 5LX | Director | 17 March 2004 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 01 January 2018 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 01 March 2017 | Active |
400, Capability Green, Luton, United Kingdom, LU1 3AE | Director | 16 November 2011 | Active |
5, Strand, London, United Kingdom, WC2N 5AF | Director | 16 January 2013 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 14 March 2014 | Active |
400, Capability Green, Luton, United Kingdom, LU1 3AE | Director | 21 February 2005 | Active |
Land Securities Portfolio Management Limited | ||
Notified on | : | 27 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 100, Victoria Street, London, England, SW1E 5JL |
Nature of control | : |
|
Land Securities Partnerships Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 100, Victoria Street, London, SW1E 5JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-24 | Accounts | Legacy. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-22 | Other | Legacy. | Download |
2023-12-22 | Other | Legacy. | Download |
2023-10-19 | Officers | Termination director company with name termination date. | Download |
2023-10-19 | Officers | Appoint person director company with name date. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type full. | Download |
2022-08-05 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-06-01 | Officers | Appoint person director company with name date. | Download |
2022-05-27 | Officers | Appoint person director company with name date. | Download |
2022-05-26 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type full. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type full. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.