23 WARLEIGH ROAD BRIGHTON LIMITED

Top Flat Top Flat, Brighton, BN1 4NT, Bn1 4nt, England
StatusACTIVE
Company No.10830009
CategoryPrivate Limited Company
Incorporated21 Jun 2017
Age7 years, 17 days
JurisdictionEngland Wales

SUMMARY

23 WARLEIGH ROAD BRIGHTON LIMITED is an active private limited company with number 10830009. It was incorporated 7 years, 17 days ago, on 21 June 2017. The company address is Top Flat Top Flat, Brighton, BN1 4NT, Bn1 4nt, England.



Company Fillings

Confirmation statement with updates

Date: 03 Jul 2024

Action Date: 20 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Anthony James

Termination date: 2024-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2024

Action Date: 24 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Anthony James

Cessation date: 2024-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-21

Old address: 12 Luther Street Brighton BN2 9XA United Kingdom

New address: Top Flat 23 Warleigh Road Brighton BN1 4NT BN1 4NT

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Julie Mcdermott

Appointment date: 2024-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-09

Officer name: Mr Matthew James Lancley

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-09

Psc name: Mr Matthew James Lancley

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-29

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-20

Officer name: Ms Amanda Tetta Vines

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Capital allotment shares

Date: 22 May 2018

Action Date: 22 May 2018

Category: Capital

Type: SH01

Date: 2018-05-22

Capital : 3 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2018

Action Date: 22 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amanda Tetta Vines

Notification date: 2018-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amanda Tetta Vines

Appointment date: 2018-05-22

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2018

Action Date: 30 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew James Lancley

Notification date: 2018-01-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2018

Action Date: 21 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Anthony James

Notification date: 2017-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Waring

Termination date: 2018-05-02

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2018

Action Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan James

Cessation date: 2018-05-04

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2018

Action Date: 30 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-30

Capital : 3 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Charlotte Waring

Appointment date: 2018-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Lancley

Appointment date: 2018-02-19

Documents

View document PDF

Incorporation company

Date: 21 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOODLAND CUISINE LTD

286 286,MANCHESTER,M40 9WB

Number:11447425
Status:ACTIVE
Category:Private Limited Company

FOREST HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED

UNIT 13 ELIZABETH HOUSE FORDINGBRIDGE BUSINESS PARK,FORDINGBRIDGE,SP6 1BZ

Number:01262444
Status:ACTIVE
Category:Private Limited Company

FORTY FIVE SPORTS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11573859
Status:ACTIVE
Category:Private Limited Company

JR LOFTS LIMITED

BANK CHAMBERS,GANTS HILL ILFORD,IG2 6UF

Number:04100343
Status:ACTIVE
Category:Private Limited Company

LEXICAL CONSULTANCY SERVICES LTD

4 WALNUT TREE ROAD,HITCHIN,SG5 3PX

Number:11925785
Status:ACTIVE
Category:Private Limited Company

LONSDALE THERAPY LIMITED

5 HILLCOTE CLOSE,SHEFFIELD,S10 3PT

Number:03291909
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