26 WEST END LANE LTD

26 West End Lane, West Hampstead, NW6 4PA, London
StatusACTIVE
Company No.12032292
Category
Incorporated04 Jun 2019
Age5 years, 1 month
JurisdictionEngland Wales

SUMMARY

26 WEST END LANE LTD is an active with number 12032292. It was incorporated 5 years, 1 month ago, on 04 June 2019. The company address is 26 West End Lane, West Hampstead, NW6 4PA, London.



Company Fillings

Confirmation statement with no updates

Date: 14 Jun 2024

Action Date: 03 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 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: 05 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 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: 12 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2021

Action Date: 18 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alberto Hahn

Notification date: 2020-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2020

Action Date: 18 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Diana Deborah Geman-Wollach

Notification date: 2020-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2020

Action Date: 18 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Isamu Rothgiesser

Cessation date: 2020-02-18

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2020

Action Date: 18 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patricia Jean Piper

Cessation date: 2020-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diana Deborah Geman-Wollach

Appointment date: 2020-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alberto Hahn

Appointment date: 2020-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-27

Old address: 4 Smyrna Mansions Smyrna Road London NW6 4LU England

New address: 26 West End Lane West Hampstead London NW6 4PA

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Isamu Rothgiesser

Termination date: 2020-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Jean Piper

Termination date: 2020-02-18

Documents

View document PDF

Incorporation company

Date: 04 Jun 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKM CARPENTERS LIMITED

247 KINGSTON ROAD,ILFORD,IG1 1PG

Number:10895099
Status:ACTIVE
Category:Private Limited Company

ITS THE DOGS LIMITED

23 GARRICK GARDENS,WEST MOLESEY,KT8 1SL

Number:10074884
Status:ACTIVE
Category:Private Limited Company

LAPTOP & PC DOCTOR LIMITED

59 MILNGAVIE ROAD,GLASGOW,G61 2DW

Number:SC365347
Status:ACTIVE
Category:Private Limited Company

LUYU INTERNATIONAL TRADING LIMITED

UNIT 8, DOCK OFFICES,LONDON,SE16 2XU

Number:07949611
Status:ACTIVE
Category:Private Limited Company

RED MOLLY MOTORCYCLES LTD

41 PHILIP ROAD,IPSWICH,IP2 8BQ

Number:11412673
Status:ACTIVE
Category:Private Limited Company

TOP-BANANA CONSULTING LTD

102 GOLD FURLONG,BEDFORD,MK43 0ED

Number:05827815
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