Advanced company searchLink opens in new window

HOUSE PARTY LEASE 1 LIMITED

Company number 15216142

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)
09 Nov 2024 CS01 Confirmation statement made on 19 October 2024 with no updates
07 Nov 2024 AD01 Registered office address changed from 55 Allerton Road Woolton Liverpool Merseyside L25 7RE England to 55 Allerton Road Woolton Liverpool L25 7RF on 7 November 2024
07 Nov 2024 AD01 Registered office address changed from 250 Menlove Avenue Liverpool L18 3JF England to 55 Allerton Road Woolton Liverpool Merseyside L25 7RE on 7 November 2024
10 Apr 2024 AD01 Registered office address changed from 5-6 Argyll Street London W1F 7TE England to 250 Menlove Avenue Liverpool L18 3JF on 10 April 2024
25 Jan 2024 CERTNM Company name changed house party group ops LIMITED\certificate issued on 25/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-24
24 Jan 2024 PSC02 Notification of House Party Group Limited as a person with significant control on 24 January 2024
24 Jan 2024 PSC07 Cessation of Cream Holdings Limited as a person with significant control on 24 January 2024
10 Nov 2023 CERTNM Company name changed house party group operations LIMITED\certificate issued on 10/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-08
10 Nov 2023 CERTNM Company name changed poland street leisure LIMITED\certificate issued on 10/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-08
19 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with updates
19 Oct 2023 PSC07 Cessation of Cream Management Limited as a person with significant control on 17 October 2023
19 Oct 2023 PSC02 Notification of Cream Holdings Limited as a person with significant control on 17 October 2023
18 Oct 2023 AP01 Appointment of Mrs Ebba Astrid Frederika Thornhammar Bishti as a director on 17 October 2023
17 Oct 2023 TM01 Termination of appointment of Paul Frederick Mcgerty as a director on 17 October 2023
17 Oct 2023 PSC07 Cessation of Paul Frederick Mcgerty as a person with significant control on 17 October 2023
17 Oct 2023 PSC02 Notification of Cream Management Limited as a person with significant control on 17 October 2023
17 Oct 2023 AD01 Registered office address changed from 250 Menlove Avenue Liverpool Merseyside L18 3JF United Kingdom to 5-6 Argyll Street London W1F 7TE on 17 October 2023
17 Oct 2023 NEWINC Incorporation
Statement of capital on 2023-10-17
  • GBP 100