49 LORDSHIP PARK FREEHOLD LIMITED

Harpendenbury Farm Harpendenbury Farm, St Albans, AL3 7QA, Herfordshire, United Kingdom
StatusACTIVE
Company No.08686749
CategoryPrivate Limited Company
Incorporated12 Sep 2013
Age10 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

49 LORDSHIP PARK FREEHOLD LIMITED is an active private limited company with number 08686749. It was incorporated 10 years, 9 months, 15 days ago, on 12 September 2013. The company address is Harpendenbury Farm Harpendenbury Farm, St Albans, AL3 7QA, Herfordshire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 17 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-14

Old address: Harpendenbury Farm Harpendenbury Farm St. Albans Hertfordshire AL3 7QA United Kingdom

New address: Harpendenbury Farm Harpendenbury St Albans Herfordshire AL3 7QA

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2020

Action Date: 12 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-12

Psc name: Ms Caroline Ruth Preston

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2020

Action Date: 12 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-12

Officer name: Ms Caroline Ruth Preston

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-14

Old address: Harpendenbury Farm St. Albans Hertfordshire AL3 7QA

New address: Harpendenbury Farm Harpendenbury Farm St. Albans Hertfordshire AL3 7QA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Neal Morris

Appointment date: 2018-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Patricia Anne Rivers

Termination date: 2018-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Ms Caroline Ruth Preston

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Oct 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-07

Old address: 34 Gladwell Road London N8 9AA

New address: Harpendenbury Farm St. Albans Hertfordshire AL3 7QA

Documents

View document PDF

Gazette notice compulsory

Date: 15 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2014

Action Date: 07 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-07

Old address: 34 Gladwell Road London N8 9AA England

New address: 34 Gladwell Road London N8 9AA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2014

Action Date: 07 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-07

Old address: 133 Praed Street London NW2 1RN England

New address: 34 Gladwell Road London N8 9AA

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2013

Action Date: 29 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-29

Old address: 788-790 Finchley Road London London NW11 7TJ England

Documents

View document PDF

Certificate change of name company

Date: 12 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 49 lordship park freehold LTD\certificate issued on 12/09/13

Documents

View document PDF

Incorporation company

Date: 12 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BBSM LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10458187
Status:ACTIVE
Category:Private Limited Company

GRACE YY LTD

127 NEWLAND AVENUE,HULL,HU5 2ES

Number:09115188
Status:ACTIVE
Category:Private Limited Company

MORLEYS CLOUD SOLUTIONS LIMITED

HOLLY HOUSE,CHELMSFORD,CM2 9AE

Number:11942702
Status:ACTIVE
Category:Private Limited Company

PEOPLE CENTRIC SOLUTIONS LTD

42 APSLEY ROAD,OLDBURY,B68 0QZ

Number:10061372
Status:ACTIVE
Category:Private Limited Company

SEE CHANGE INTERNATIONAL CONSULTING LTD

505 GREAT WESTERN ROAD,GLASGOW,G12 8HN

Number:SC620892
Status:ACTIVE
Category:Private Limited Company

SHL CONTRACTING UK LIMITED

40 BRIGHTON ROAD,SUTTON,SM2 5BN

Number:07703909
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