SARAH MYERSCOUGH GALLERY LTD

34 North Row, London, W1K 6DH, England
StatusACTIVE
Company No.03266393
CategoryPrivate Limited Company
Incorporated21 Oct 1996
Age27 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

SARAH MYERSCOUGH GALLERY LTD is an active private limited company with number 03266393. It was incorporated 27 years, 8 months, 16 days ago, on 21 October 1996. The company address is 34 North Row, London, W1K 6DH, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 25 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-25

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2023

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-29

Officer name: Ms Freya Ellen Mcleavy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2023

Action Date: 08 May 2023

Category: Address

Type: AD01

Change date: 2023-05-08

Old address: W1K 6DH 34 North Row London W1K 6DH England

New address: 34 North Row London W1K 6DH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2023

Action Date: 08 May 2023

Category: Address

Type: AD01

Change date: 2023-05-08

Old address: The Old Boathouse 1 White Hart Lane London SW13 0PX England

New address: W1K 6DH 34 North Row London W1K 6DH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-01

Officer name: Ms Julia Villard

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-11

Officer name: Ms Freya Ellen Mcleavy

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-11

Officer name: Ms Sarah Caroline Myerscough

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2023

Action Date: 11 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-11

Psc name: Ms Sarah Caroline Myerscough

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-01

Officer name: Ms Julia Villard

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-25

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-30

Officer name: Ms Freya Ellen Mcleavy

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-30

Psc name: Ms Sarah Caroline Myerscough

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-30

Officer name: Ms Sarah Caroline Myerscough

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2021

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-13

Officer name: Miss Julia Villard

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Freya Ellen Mcleavy

Appointment date: 2021-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denis Shafranik

Termination date: 2021-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Change to a person with significant control

Date: 28 Oct 2019

Action Date: 25 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-25

Psc name: Ms Sarah Caroline Myerscough

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-25

Officer name: Ms Sarah Caroline Myerscough

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2019

Action Date: 30 May 2019

Category: Address

Type: AD01

Change date: 2019-05-30

Old address: Studio 401, Southbank House Black Prince Road London SE1 7SJ England

New address: The Old Boathouse 1 White Hart Lane London SW13 0PX

Documents

View document PDF

Change account reference date company current extended

Date: 06 Nov 2018

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Julia Villard

Appointment date: 2018-08-01

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2018

Action Date: 26 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-26

Capital : 160 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2018

Action Date: 26 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-26

Capital : 140 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Resolution

Date: 23 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2017

Action Date: 04 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-04

Capital : 160 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2017

Action Date: 04 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-04

Capital : 120 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Denis Shafranik

Appointment date: 2017-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-19

Old address: 8 Festing Road London SW15 1LP England

New address: Studio 401, Southbank House Black Prince Road London SE1 7SJ

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-17

Old address: 15-16 Brooks Mews Mayfair London W1K 4DS

New address: 8 Festing Road London SW15 1LP

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Certificate change of name company

Date: 05 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lapis lazuli LIMITED\certificate issued on 05/08/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 21 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2012

Action Date: 21 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2011

Action Date: 21 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2010

Action Date: 21 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-21

Documents

View document PDF

Accounts amended with made up date

Date: 05 Oct 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AAMD

Made up date: 2009-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 21 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-21

Documents

View document PDF

Termination secretary company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dan Seymour-Davies

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-18

Officer name: Sarah Caroline Myerscough

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/07; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 27 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AAMD

Made up date: 2006-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Accounts amended with made up date

Date: 25 Oct 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AAMD

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/02; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 13/07/01 from: top floor regency house 33 wood street barnet hertfordshire EN5 4BE

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 27 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/00; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/99; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 10 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 11 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/97; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 1997

Category: Address

Type: 287

Description: Registered office changed on 11/11/97 from: bloxam court corporation street rugby warwickshire CV21 2DU

Documents

View document PDF

Legacy

Date: 02 Apr 1997

Category: Address

Type: 287

Description: Registered office changed on 02/04/97 from: 5/7 the lakes bedford road northampton northamptonshire NN4 7SH

Documents

View document PDF


Some Companies

ASPECT RESIDENTIAL (LETTINGS) LTD.

32 NORTH WEST CIRCUS PLACE,EDINBURGH,EH3 6TP

Number:SC425471
Status:ACTIVE
Category:Private Limited Company

DSL LIFT SERVICES LTD

C/O KAY JOHNSON GEE LLP,MANCHESTER,M15 4PN

Number:09489221
Status:ACTIVE
Category:Private Limited Company

ELIZABETH BOULTER LTD

FLAT 6 MOFFAT HOUSE,LONDON,SE5 0LE

Number:11851837
Status:ACTIVE
Category:Private Limited Company

PYDEV CONSULTING LIMITED

THE LONG LODGE,LONDON,SW19 3NW

Number:08936107
Status:ACTIVE
Category:Private Limited Company

RENEWABLE TECHNOLOGY GROUP LIMITED

UNIT 4, STONECROSS HOUSE DONCASTER ROAD,DONCASTER,DN3 1QS

Number:10728167
Status:ACTIVE
Category:Private Limited Company
Number:FC017793
Status:ACTIVE
Category:Other company type

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