55 CONDUIT STREET MANAGEMENT LIMITED

Sail Loft Lawson & Partners Sail Loft Lawson & Partners, Batlesbridge, SS11 8DT, Essex, England
StatusACTIVE
Company No.09187519
CategoryPrivate Limited Company
Incorporated22 Aug 2014
Age9 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

55 CONDUIT STREET MANAGEMENT LIMITED is an active private limited company with number 09187519. It was incorporated 9 years, 10 months, 11 days ago, on 22 August 2014. The company address is Sail Loft Lawson & Partners Sail Loft Lawson & Partners, Batlesbridge, SS11 8DT, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-29

Old address: Unit 6 Lake Meadows Business Park Woodbrook Crescent Billericay CM12 0EQ England

New address: Sail Loft Lawson & Partners Battlesbridge Harbour Batlesbridge Essex SS11 8DT

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bee Geok Mavis Khoo

Cessation date: 2019-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-16

Old address: 9 C/O Lawson & Partners Argyll Street London W1F 7TG England

New address: Unit 6 Lake Meadows Business Park Woodbrook Crescent Billericay CM12 0EQ

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2018

Action Date: 10 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bee Geok Mavis Khoo

Notification date: 2016-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Gazette notice compulsory

Date: 14 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-11

Old address: 7/8 Conduit Street London W1S 2XF United Kingdom

New address: 9 C/O Lawson & Partners Argyll Street London W1F 7TG

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Nov 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Geaney

Termination date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 20 May 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-04

Old address: 60 Webbs Road London SW11 6SE

New address: 7/8 Conduit Street London W1S 2XF

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Dec 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Geaney

Appointment date: 2015-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher William Mcvitty

Appointment date: 2015-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Duncan Macdonald

Termination date: 2015-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Robin Breen

Termination date: 2015-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Paul Cunningham

Termination date: 2015-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2015

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Paul Cunningham

Appointment date: 2014-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2014

Action Date: 13 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-13

Old address: 100 Barbirolli Square Manchester M2 3AB United Kingdom

New address: 60 Webbs Road London SW11 6SE

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: A G Secretarial Limited

Termination date: 2014-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inhoco Formations Limited

Termination date: 2014-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hart

Termination date: 2014-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: A G Secretarial Limited

Termination date: 2014-09-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Oct 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Duncan Macdonald

Appointment date: 2014-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Robin Breen

Appointment date: 2014-09-03

Documents

View document PDF

Certificate change of name company

Date: 03 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aghoco 1250 LIMITED\certificate issued on 03/09/14

Documents

View document PDF

Incorporation company

Date: 22 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDTRACE LIMITED

4 LOWER WOOD,TELFORD,TF3 5DN

Number:03551098
Status:ACTIVE
Category:Private Limited Company

CALGI PARTNERS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10663932
Status:ACTIVE
Category:Private Limited Company

CHILTERN MANAGEMENT LIMITED

SUITE 523 LINEN HALL,LONDON,W1B 5TF

Number:04570634
Status:ACTIVE
Category:Private Limited Company

INTERBUYS GROUP LIMITED

ST MARY'S HOUSE,SALISBURY,SP2 8PU

Number:11763219
Status:ACTIVE
Category:Private Limited Company

SKUA LIMITED

1 CASTLE STREET,ORKNEY,KW15 1HD

Number:SC210671
Status:ACTIVE
Category:Private Limited Company

STEPHENSONS OF EASINGWOLD LIMITED

TORONTO SQUARE,LEEDS,LS1 2HJ

Number:04433156
Status:IN ADMINISTRATION
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