- Company Overview for SIX LECHMERE ROAD LIMITED (03073697)
- Filing history for SIX LECHMERE ROAD LIMITED (03073697)
- People for SIX LECHMERE ROAD LIMITED (03073697)
- More for SIX LECHMERE ROAD LIMITED (03073697)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jun 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
27 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 28 June 2023 with updates | |
23 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
30 Jan 2023 | AP01 | Appointment of Mr Kevin David Bates as a director on 4 December 2022 | |
18 Nov 2022 | TM01 | Termination of appointment of Leonard George Oliver Gordon-Harris as a director on 19 August 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
06 Jul 2022 | AP03 | Appointment of Mr Timothy Michael Taylor as a secretary on 1 July 2022 | |
05 Jul 2022 | AD01 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 97 Chamberlayne Road Kensal Rise London NW10 3NN on 5 July 2022 | |
10 May 2022 | TM02 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 9 May 2022 | |
24 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 28 June 2021 with updates | |
13 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with updates | |
19 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
08 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
08 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
08 Aug 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
03 Aug 2018 | CH01 | Director's details changed for Aimie Sullivan on 30 July 2018 | |
03 Aug 2018 | CH01 | Director's details changed for Leonard George Oliver Gordon-Harris on 30 July 2018 | |
03 Aug 2018 | AP04 | Appointment of Warwick Estates Property Management Limited as a secretary on 30 July 2018 | |
03 Aug 2018 | TM02 | Termination of appointment of Aimie Sullivan as a secretary on 30 July 2018 | |
03 Aug 2018 | AD01 | Registered office address changed from 6B Lechmere Road London NW2 5BU to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 3 August 2018 | |
31 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued |