UKBizDB.co.uk

VIA LEWISHAM LIMITED

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

This company is commonly known as Via Lewisham Limited. The company was founded 9 years ago and was given the registration number 09492524. The firm's registered office is in LONDON. You can find them at 109 Gloucester Place, , London, . This company's SIC code is 55202 - Youth hostels.

Company Information

Name:VIA LEWISHAM LIMITED
Company Number:09492524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55202 - Youth hostels

Office Address & Contact

Registered Address:109 Gloucester Place, London, United Kingdom, W1U 6JW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG

Director17 September 2021Active
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG

Director17 September 2021Active
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG

Director15 May 2023Active
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG

Director16 March 2015Active
23, Marlborough Place, London, United Kingdom, NW8 0PG

Director16 March 2015Active
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG

Director16 March 2015Active
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG

Director16 March 2015Active
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG

Director16 March 2015Active

People with Significant Control

Interland Commercial Properties Limited
Notified on:04 November 2022
Status:Active
Country of residence:England
Address:73 Maygrove Road, London, England, NW6 2EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Via Hotels Global Limited
Notified on:30 September 2017
Status:Active
Country of residence:United Kingdom
Address:Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Edgar
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:United Kingdom
Address:109, Gloucester Place, London, United Kingdom, W1U 6JW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Zamir Haim
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:United Kingdom
Address:109, Gloucester Place, London, United Kingdom, W1U 6JW
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 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
2024-04-09Officers

Termination director company with name termination date.

Download
2024-04-04Confirmation statement

Confirmation statement with updates.

Download
2024-03-27Accounts

Accounts with accounts type small.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type small.

Download
2023-03-23Officers

Change person director company with change date.

Download
2022-11-07Persons with significant control

Cessation of a person with significant control.

Download
2022-11-07Persons with significant control

Notification of a person with significant control.

Download
2022-09-08Change of name

Certificate change of name company.

Download
2022-05-10Accounts

Change account reference date company previous extended.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-03-02Gazette

Gazette filings brought up to date.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2022-02-25Accounts

Accounts with accounts type small.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Officers

Change person director company with change date.

Download
2021-03-19Officers

Change person director company with change date.

Download
2021-03-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.