Advanced company searchLink opens in new window

PRESCOT STREET LEASECO LIMITED

Company number 09347774

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jul 2019 PSC07 Cessation of Prescot Street Gp Limited as a person with significant control on 17 May 2019
29 Jul 2019 TM01 Termination of appointment of David Gary Silverman as a director on 17 May 2019
29 Jul 2019 TM01 Termination of appointment of Damian Mark Alan Wisniewski as a director on 17 May 2019
29 Jul 2019 TM01 Termination of appointment of Gary William Player as a director on 17 May 2019
29 Jul 2019 TM01 Termination of appointment of Shaun Campbell Reed as a director on 17 May 2019
29 Jul 2019 TM02 Termination of appointment of David Andrew Lawler as a secretary on 17 May 2019
22 Jul 2019 AD01 Registered office address changed from 25 Savile Row London W1S 2ER to 16 Tinworth Street London SE11 5AL on 22 July 2019
10 Jul 2019 AA Full accounts made up to 31 December 2018
23 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
27 Sep 2018 AA Full accounts made up to 31 December 2017
01 Aug 2018 AP01 Appointment of Mr Shaun Reed as a director on 1 August 2017
13 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
13 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with updates
13 Oct 2017 TM02 Termination of appointment of Tim Kite as a secretary on 2 October 2017
13 Oct 2017 AP03 Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017
30 Sep 2017 TM01 Termination of appointment of William Richard Hardyment as a director on 1 August 2017
17 Aug 2017 AA Full accounts made up to 31 December 2016
15 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
17 Sep 2016 AA Full accounts made up to 31 December 2015
24 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
17 Feb 2015 AP01 Appointment of Mr David Gary Silverman as a director on 9 February 2015
16 Feb 2015 AP01 Appointment of Mr Damian Mark Alan Wisniewski as a director on 9 February 2015
16 Feb 2015 AP01 Appointment of Mr William Richard Hardyment as a director on 9 February 2015
16 Feb 2015 TM01 Termination of appointment of Bibi Rahima Ally as a director on 9 February 2015
16 Feb 2015 AP01 Appointment of Mr Gary William Player as a director on 9 February 2015