STANLEY LEY (WEST END) LIMITED

87 Middlesex Street, London, E1 7DA
StatusACTIVE
Company No.00818103
CategoryPrivate Limited Company
Incorporated02 Sep 1964
Age59 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

STANLEY LEY (WEST END) LIMITED is an active private limited company with number 00818103. It was incorporated 59 years, 10 months, 10 days ago, on 02 September 1964. The company address is 87 Middlesex Street, London, E1 7DA.



Company Fillings

Termination director company with name termination date

Date: 13 Jun 2024

Action Date: 28 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stanley Ginsburg

Termination date: 2024-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2024

Action Date: 28 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Gillian Ginsburg

Termination date: 2024-05-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jun 2024

Action Date: 28 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ruth Gillian Ginsburg

Termination date: 2024-05-28

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2024

Action Date: 28 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Limehouse Holdings Limited

Notification date: 2024-05-28

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2024

Action Date: 28 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stanley Ginsburg

Cessation date: 2024-05-28

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2024

Action Date: 28 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ruth Gillian Ginsburg

Cessation date: 2024-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2024

Action Date: 28 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nizam Uddin

Appointment date: 2024-05-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 20 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-14

Officer name: Ruth Gillian Ginsburg

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-14

Officer name: Mr Stanley Ginsburg

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2018

Action Date: 14 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-14

Psc name: Mr Stanley Ginsburg

Documents

View document PDF

Change person secretary company with change date

Date: 22 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-08-14

Officer name: Ruth Gillian Ginsburg

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2018

Action Date: 14 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-14

Psc name: Ruth Gillian Ginsburg

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ruth Gillian Ginsburg

Notification date: 2018-03-07

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stanley Ginsburg

Notification date: 2018-03-07

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change sail address company with old address

Date: 17 Sep 2013

Category: Address

Type: AD02

Old address: The Clock House 140 London Road Guildford Surrey GU1 1UW United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 20 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Legacy

Date: 29 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 20 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 20 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Move registers to sail company

Date: 02 Nov 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 02 Nov 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 02 Nov 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 02 Nov 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 02 Nov 2010

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2010

Action Date: 20 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 18/08/2008 from 2 bloomsbury street london WC1B 3ST

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 31 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 19 Sep 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/07/00 to 31/07/00

Documents

View document PDF

Legacy

Date: 29 Aug 2000

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 01 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 1998

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 1997

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 07 Aug 1997

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/97; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 1996

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 1996

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 25 Jan 1996

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 25 Jan 1996

Category: Annual-return

Type: 363x

Description: Return made up to 29/08/95; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 1996

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 25 Jan 1996

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 1995

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 15 Sep 1994

Category: Annual-return

Type: 363x

Description: Return made up to 29/08/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 1994

Action Date: 31 Jul 1993

Category: Accounts

Type: AA

Made up date: 1993-07-31

Documents

View document PDF

Legacy

Date: 14 Oct 1993

Category: Annual-return

Type: 363x

Description: Return made up to 29/08/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 1993

Action Date: 31 Jul 1992

Category: Accounts

Type: AA

Made up date: 1992-07-31

Documents

View document PDF

Legacy

Date: 23 Dec 1992

Category: Address

Type: 287

Description: Registered office changed on 23/12/92 from: chapel house 24 nutford place london W1H 6AE

Documents

View document PDF

Legacy

Date: 26 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 1992

Action Date: 31 Jul 1991

Category: Accounts

Type: AA

Made up date: 1991-07-31

Documents

View document PDF

Legacy

Date: 22 Oct 1991

Category: Annual-return

Type: 363x

Description: Return made up to 29/08/91; full list of members

Documents

View document PDF


Some Companies

ARIS WEALTH MANAGEMENT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11781058
Status:ACTIVE
Category:Private Limited Company

ETHICAL MANAGEMENT CONSULTING LTD

8 MAYCROFT AVENUE,POULTON LE FYLDE,FY6 7NE

Number:04600389
Status:ACTIVE
Category:Private Limited Company

FESTIVAL TOO TRUST LIMITED

23-25 KING STREET,KING'S LYNN,PE30 1HJ

Number:08719710
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SHOPPING GIANT LTD

1 CHURCH CRESCENT,WOLVERHAMPTON,WV11 2BP

Number:09298849
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE MORRISON'S TOUCH LIMITED

16 DEVERON ROAD,ABERDEEN,AB16 6SS

Number:SC565054
Status:ACTIVE
Category:Private Limited Company
Number:08268197
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source