32 LEINSTER GARDENS LTD.
Status | ACTIVE |
Company No. | 02873993 |
Category | Private Limited Company |
Incorporated | 22 Nov 1993 |
Age | 30 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
32 LEINSTER GARDENS LTD. is an active private limited company with number 02873993. It was incorporated 30 years, 7 months, 9 days ago, on 22 November 1993. The company address is 68 Queens Gardens, London, W2 3AH, England.
Company Fillings
Accounts with accounts type dormant
Date: 24 Jun 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 20 Nov 2023
Action Date: 18 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-18
Documents
Accounts with accounts type dormant
Date: 20 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 30 Nov 2022
Action Date: 18 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-18
Documents
Accounts with accounts type dormant
Date: 23 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 03 May 2022
Action Date: 03 May 2022
Category: Address
Type: AD01
Change date: 2022-05-03
Old address: 68 Queens Gardens 85 Westbourne Terrace London London W2 3AH England
New address: 68 Queens Gardens London W2 3AH
Documents
Confirmation statement with updates
Date: 11 Apr 2022
Action Date: 18 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-18
Documents
Termination director company with name termination date
Date: 11 Apr 2022
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Purkiss
Termination date: 2021-10-01
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-04
Old address: 32 Leinster Gardens London W2 3AN
New address: 68 Queens Gardens 85 Westbourne Terrace London London W2 3AH
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 25 Nov 2020
Action Date: 18 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-18
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 26 Nov 2019
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 18 Jan 2019
Action Date: 18 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-18
Documents
Notification of a person with significant control statement
Date: 18 Jan 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 18 Jan 2019
Action Date: 07 Jun 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Benny Bahman Elmi
Cessation date: 2016-06-07
Documents
Cessation of a person with significant control
Date: 18 Jan 2019
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Purkiss
Cessation date: 2016-04-07
Documents
Cessation of a person with significant control
Date: 18 Jan 2019
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Amanda Gray
Cessation date: 2016-04-07
Documents
Accounts with accounts type total exemption full
Date: 25 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 18 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-18
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Appoint person director company with name date
Date: 13 Oct 2016
Action Date: 13 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Amanda Gray
Appointment date: 2016-10-13
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Appoint person director company with name date
Date: 17 Dec 2015
Action Date: 05 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benny Bahman Elmi
Appointment date: 2015-10-05
Documents
Termination director company with name termination date
Date: 16 Dec 2015
Action Date: 08 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean-Guibert Mahy
Termination date: 2015-12-08
Documents
Termination secretary company with name termination date
Date: 16 Dec 2015
Action Date: 08 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jean-Guibert Mahy
Termination date: 2015-12-08
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2014
Action Date: 18 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-18
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2013
Action Date: 18 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-18
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2012
Action Date: 18 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-18
Documents
Change person director company with change date
Date: 18 Nov 2012
Action Date: 15 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-15
Officer name: Jean-Guibert Mahy
Documents
Change person secretary company with change date
Date: 18 Nov 2012
Action Date: 15 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-06-15
Officer name: Jean-Guibert Mahy
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2011
Action Date: 18 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-18
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2010
Action Date: 18 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-18
Documents
Move registers to registered office company
Date: 18 Dec 2010
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 18 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-18
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-18
Officer name: James Cameron Davies
Documents
Move registers to sail company
Date: 20 Dec 2009
Category: Address
Type: AD03
Documents
Change person secretary company with change date
Date: 19 Dec 2009
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-18
Officer name: Jean-Guibert Mahy
Documents
Change person director company with change date
Date: 19 Dec 2009
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-18
Officer name: Richard Purkiss
Documents
Change person director company with change date
Date: 19 Dec 2009
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-18
Officer name: Jean-Guibert Mahy
Documents
Termination director company with name
Date: 18 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Davies
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/06; full list of members
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/05; full list of members; amend
Documents
Legacy
Date: 23 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/04; full list of members
Documents
Legacy
Date: 12 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/05; full list of members
Documents
Legacy
Date: 12 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 09 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/03; full list of members
Documents
Legacy
Date: 04 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/02; full list of members
Documents
Legacy
Date: 06 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 20 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/01; full list of members
Documents
Accounts with accounts type full
Date: 15 Mar 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 13 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/00; full list of members
Documents
Accounts with accounts type full
Date: 26 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 10 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/99; full list of members
Documents
Accounts with accounts type full
Date: 02 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 08 May 1999
Category: Capital
Type: 88(2)R
Description: Ad 29/04/99--------- £ si 18@1=18 £ ic 3/21
Documents
Legacy
Date: 10 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/98; no change of members
Documents
Accounts with accounts type full
Date: 18 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 05 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/97; full list of members
Documents
Accounts with accounts type small
Date: 17 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 06 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/96; no change of members
Documents
Accounts with accounts type full
Date: 18 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 03 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/95; no change of members
Documents
Accounts with accounts type full
Date: 07 Jun 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 06 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/94; full list of members
Documents
Legacy
Date: 08 Aug 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Resolution
Date: 20 Feb 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jan 1994
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 19 Jan 1994
Category: Officers
Type: 288
Description: New secretary appointed;director resigned
Documents
Legacy
Date: 19 Jan 1994
Category: Address
Type: 287
Description: Registered office changed on 19/01/94 from: charter house queen's avenue london N21 3JE
Documents
Some Companies
4 ROWSLEY AVENUE,BOLTON,BL1 5LY
Number: | 08777859 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPERIAL CARS OF SWANWICK LIMITED
BOTLEIGH GRANGE OFFICE CAMPUS GRANGE DRIVE,SOUTHAMPTON,SO30 2AF
Number: | 05740108 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIDNEY STREET,WOLVERHAMPTON,WV2 4HL
Number: | 05219237 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOBLE INVESTMENTS (UK) LIMITED
STANLEY GIBBONS LIMITED,LONDON,WC2R 0LX
Number: | 04075304 |
Status: | ACTIVE |
Category: | Private Limited Company |
OCCASION LUXURY TRAVEL LIMITED
103 CRANBROOK ROAD,ILFORD,IG1 4PU
Number: | 11706690 |
Status: | ACTIVE |
Category: | Private Limited Company |
598 HARROW ROAD,LONDON,W10 4NJ
Number: | 10736548 |
Status: | ACTIVE |
Category: | Private Limited Company |