This company is commonly known as W1 Leasing Limited. The company was founded 7 years ago and was given the registration number 10708229. The firm's registered office is in LONDON. You can find them at 4 Old Park Lane, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | W1 LEASING LIMITED |
---|---|---|
Company Number | : | 10708229 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2017 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Old Park Lane, London, England, W1K 1QW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Old Park Lane, London, England, W1K 1QW | Director | 01 March 2018 | Active |
4, Old Park Lane, London, England, W1K 1QW | Director | 28 August 2020 | Active |
67-68 Hatton Garden, Hatton Garden, London, England, EC1N 8JY | Director | 03 October 2017 | Active |
34, Suite 34, 67-68 Hatton Garden, Holborn, United Kingdom, EC1N 8JY | Director | 18 April 2017 | Active |
124, Kingsley Road, Hounslow, England, TW3 4AD | Director | 06 April 2017 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 04 April 2017 | Active |
Mr Anthony Church | ||
Notified on | : | 07 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Old Park Lane, London, England, W1K 1QW |
Nature of control | : |
|
Miss Sharon Jayne Barrett | ||
Notified on | : | 03 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Old Park Lane, London, England, W1K 1QW |
Nature of control | : |
|
Mr Peter Valaitis | ||
Notified on | : | 04 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, High Street, Bristol, United Kingdom, BS9 3BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-26 | Gazette | Gazette dissolved compulsory. | Download |
2021-10-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2020-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-29 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Capital | Capital allotment shares. | Download |
2020-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-31 | Resolution | Resolution. | Download |
2020-08-28 | Officers | Termination director company with name termination date. | Download |
2020-08-28 | Officers | Appoint person director company with name date. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-18 | Address | Change registered office address company with date old address new address. | Download |
2019-05-21 | Address | Change registered office address company with date old address new address. | Download |
2019-05-21 | Resolution | Resolution. | Download |
2019-05-18 | Gazette | Gazette filings brought up to date. | Download |
2019-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-12 | Gazette | Gazette notice compulsory. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Officers | Termination director company with name termination date. | Download |
2018-03-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.