THE LEASEHOLDERS OF 41 QUEENS ROAD LIMITED

Andrew Purnell & Co Rear Office Andrew Purnell & Co Rear Office, London, SW20 0LP, England
StatusACTIVE
Company No.06031602
CategoryPrivate Limited Company
Incorporated18 Dec 2006
Age17 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

THE LEASEHOLDERS OF 41 QUEENS ROAD LIMITED is an active private limited company with number 06031602. It was incorporated 17 years, 6 months, 18 days ago, on 18 December 2006. The company address is Andrew Purnell & Co Rear Office Andrew Purnell & Co Rear Office, London, SW20 0LP, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Jun 2024

Action Date: 14 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2024

Action Date: 28 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2023

Action Date: 28 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stacey Mullarkey

Termination date: 2022-09-09

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2022

Action Date: 28 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-28

Documents

View document PDF

Notification of a person with significant control statement

Date: 09 Dec 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-09

Officer name: Miss Hannah Culshaw

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hannah Culshaw

Appointment date: 2021-11-09

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hannah Culshaw

Cessation date: 2021-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-20

Old address: C/O Andrew Purnell & Co 3 the Pavement Worple Road London SW19 4DA

New address: Andrew Purnell & Co Rear Office 38 Lambton Road London SW20 0LP

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Juliano De Gouvea Lucio

Appointment date: 2021-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Peel

Termination date: 2021-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter William Davies

Appointment date: 2021-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sohail Alizadeh

Appointment date: 2021-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Stacey Mullarkey

Appointment date: 2021-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kieran O'connor

Appointment date: 2021-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2021

Action Date: 28 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Dec 2020

Action Date: 28 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Culshaw

Termination date: 2020-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Peel

Appointment date: 2016-08-09

Documents

View document PDF

Change person director company with change date

Date: 31 May 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-31

Officer name: Miss Hannah Culshaw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Aug 2014

Category: Gazette

Type: DISS40

Documents

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2014

Action Date: 05 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirsty Anne Kennedy Stenlake

Termination date: 2013-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2014

Action Date: 05 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hannah Culshaw

Appointment date: 2013-11-05

Documents

View document PDF

Gazette notice compulsary

Date: 12 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Termination secretary company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Urang Property Management Limited

Documents

View document PDF

Termination secretary company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Urang Property Management Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2013

Action Date: 24 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-24

Old address: C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 15 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-15

Documents

View document PDF

Change person director company with change date

Date: 24 May 2011

Action Date: 15 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-15

Officer name: Kirsty Anne Kennedy Stenlake

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2010

Action Date: 15 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-15

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-15

Officer name: Kirsty Anne Kennedy Stenlake

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 May 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-04-15

Officer name: Urang Property Management Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/09; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Address

Type: 287

Description: Registered office changed on 13/05/2009 from 196 c/o urang LTD 196 new kings road london SW6 4NF

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed urang property management LTD

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary jazmine calfost

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 15/01/08 from: c/o urang LTD 196 new kings road london SW6 4NE

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 26/08/07--------- £ si 1@1=1 £ ic 7/8

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 27/06/07 from: flat c 41 queens road wimbledon london SW19 8NP

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/03/07-19/03/07 £ si 5@1=5 £ ic 2/7

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 18 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACDB EVENTS LIMITED

UNIT 1 ALTITUDE,IPSWICH,IP3 9QR

Number:09972557
Status:ACTIVE
Category:Private Limited Company

APOLLO RED LTD

57 SCHOOL LANE,MANCHESTER,M20 6SA

Number:11271222
Status:ACTIVE
Category:Private Limited Company

BABER QURESHI LIMITED

62 PENNINGTONS,BISHOP'S STORTFORD,CM23 4LF

Number:08999207
Status:ACTIVE
Category:Private Limited Company

CHAND ACQUISITIONS LTD

GABRIELLE HOUSE,ILFORD,IG2 6FF

Number:10681762
Status:ACTIVE
Category:Private Limited Company

NICK BUTLER CONSULTING LTD

42 MYTTON DRIVE,NANTWICH,CW5 5UF

Number:07502437
Status:ACTIVE
Category:Private Limited Company

PBHS UTILITIES LIMITED

39 WOMBWELL LANE,BARNSLEY,S70 3NR

Number:07788101
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