IMPERIAL LANDLORD SERVICES LIMITED

19 Longreins Road, Barrow-In-Furness, LA14 5AL, England
StatusACTIVE
Company No.10019634
CategoryPrivate Limited Company
Incorporated22 Feb 2016
Age8 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

IMPERIAL LANDLORD SERVICES LIMITED is an active private limited company with number 10019634. It was incorporated 8 years, 4 months, 12 days ago, on 22 February 2016. The company address is 19 Longreins Road, Barrow-in-furness, LA14 5AL, England.



Company Fillings

Confirmation statement with updates

Date: 15 Jun 2024

Action Date: 15 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2024

Action Date: 15 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-15

Old address: M&D Buildings Church Chare Chester Le Street DH3 3PZ England

New address: 19 Longreins Road Barrow-in-Furness LA14 5AL

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2024

Action Date: 15 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Davinder Kumar

Termination date: 2024-06-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2024

Action Date: 15 Jun 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Davinder Kumar

Cessation date: 2024-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2024

Action Date: 15 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ethan David Phillip Sandifer

Appointment date: 2024-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2024

Action Date: 15 Jun 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ethan Sandifer

Notification date: 2024-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-07

Old address: Pinetree Centre Durham Road Birtley Chester Le Street DH3 2TD England

New address: M&D Buildings Church Chare Chester Le Street DH3 3PZ

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 24 May 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AAMD

Made up date: 2021-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Davinder Kumar

Notification date: 2022-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Davinder Kumar

Appointment date: 2022-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kit Kumar

Cessation date: 2022-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kit Viraj Kumar

Termination date: 2022-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AAMD

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-11

Old address: Imperial House 2 High Chare Chester Le Street DH3 3PX England

New address: Pinetree Centre Durham Road Birtley Chester Le Street DH3 2TD

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Sophie Kumar

Termination date: 2016-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kit Viraj Kumar

Appointment date: 2016-07-20

Documents

View document PDF

Incorporation company

Date: 22 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLIED POTENTIAL LIMITED

70 CLARKEHOUSE ROAD,SHEFFIELD,S10 2LJ

Number:09436636
Status:ACTIVE
Category:Private Limited Company

FARIA EDUCATION LIMITED

5 NEW STREET SQUARE,LONDON,EC4A 3TW

Number:10293785
Status:ACTIVE
Category:Private Limited Company

LEWISHAM HOUSE MANAGEMENT COMPANY LIMITED

52 CLARE STREET,BRIDGWATER,TA6 3EN

Number:04359576
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

T6 CART LIMITED

UNIT 11, ABENGLEN INDUSTRIAL ESTATE,HAYES,UB3 1SS

Number:11567709
Status:ACTIVE
Category:Private Limited Company

TBF FINANCIAL INVEST LTD

CORNER CHAMBERS,BIRMINGHAM,B24 9ND

Number:11162191
Status:ACTIVE
Category:Private Limited Company

THE LIVING ROOM MEDIA LTD

29-31 CASTLE STREET,HIGH WYCOMBE,HP13 6RU

Number:05457068
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