HUMMINGTREE LIMITED

Lynton House Lynton House, London, WC1H 9BQ, England
StatusACTIVE
Company No.08664862
CategoryPrivate Limited Company
Incorporated27 Aug 2013
Age10 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

HUMMINGTREE LIMITED is an active private limited company with number 08664862. It was incorporated 10 years, 10 months, 12 days ago, on 27 August 2013. The company address is Lynton House Lynton House, London, WC1H 9BQ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Nov 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Llewelyn Daniels

Appointment date: 2023-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-29

Old address: Dower House Daglingworth Cirencester GL7 7AQ England

New address: Lynton House 7-12 Tavistock Square London WC1H 9BQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-26

Officer name: Ms Olivia Anna Southey

Documents

View document PDF

Change person secretary company with change date

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-10-26

Officer name: Mr David Llewelyn Daniels

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-26

Old address: Rosamundi 15 Main Street Coln St. Aldwyns Cirencester GL7 5AN England

New address: Dower House Daglingworth Cirencester GL7 7AQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-17

Officer name: Ms Olivia Anna Southey

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-06-17

Officer name: Mr David Llewelyn Daniels

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-17

Old address: 23 Bennett Street Bath BA1 2QL

New address: Rosamundi 15 Main Street Coln St. Aldwyns Cirencester GL7 5AN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-04

Officer name: Ms Olivia Anna Southey

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 14 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2017

Action Date: 27 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Incorporation company

Date: 27 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

COUVERTURE LLP

188 KENSINGTON PARK ROAD,LONDON,W11 2ES

Number:OC320536
Status:ACTIVE
Category:Limited Liability Partnership

FREMONT LIMITED

5 BROOKLANDS PLACE,SALE,M33 3SD

Number:07359938
Status:ACTIVE
Category:Private Limited Company

S & S SHETLIFFE LIMITED

10 MILTON COURT,NOTTINGHAMSHIRE,NG15 9BD

Number:05199528
Status:ACTIVE
Category:Private Limited Company

STONEHAGE FLEMING LAW LIMITED

15 SUFFOLK STREET,LONDON,SW1Y 4HG

Number:06859983
Status:ACTIVE
Category:Private Limited Company

T&H PROPERTY INVESTMENTS LIMITED

CAMBRIDGE HOUSE,CHERTSEY,KT16 9AP

Number:08675266
Status:ACTIVE
Category:Private Limited Company

THE OLIVE TREE TEAROOM LTD

11 WESTGATE STREET,SUDBURY,CO10 9DS

Number:09636836
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