111 ACQUISITION LIMITED
Overview
| Company Name | 111 ACQUISITION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05211057 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 111 ACQUISITION LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is 111 ACQUISITION LIMITED located?
| Registered Office Address | 22-26 King Street PE30 1HJ King's Lynn Norfolk |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 111 ACQUISITION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for 111 ACQUISITION LIMITED?
| Last Confirmation Statement Made Up To | Aug 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 20, 2025 |
| Overdue | No |
What are the latest filings for 111 ACQUISITION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 20, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2025 | 4 pages | AA | ||
Confirmation statement made on Aug 20, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Charles Richards as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2024 | 4 pages | AA | ||
Appointment of Miss Georgia Perry-Hilsdon as a director on Feb 22, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Aug 20, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Aug 20, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 4 pages | AA | ||
Termination of appointment of Judith Mary Thatcher as a director on May 25, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Aug 20, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Aug 20, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Aug 20, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Aug 20, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Aug 20, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||
Confirmation statement made on Aug 20, 2016 with updates | 5 pages | CS01 | ||
Director's details changed for Judith Mary Thatcher on Sep 13, 2016 | 2 pages | CH01 | ||
Director's details changed for Judith Mary Thatcher on Jul 18, 2016 | 2 pages | CH01 | ||
Who are the officers of 111 ACQUISITION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PERLMAN, Patricia Alexandra | Director | Kenwood Avenue Hale WA15 9DE Altrincham 8 Cheshire England | England | Swedish | 110143690004 | |||||
| PERRY-HILSDON, Georgia | Director | King Street PE30 1HJ King's Lynn 22-26 Norfolk | United Kingdom | British | 320020560001 | |||||
| HODGSON, Michael | Secretary | Flat 1 111 Belgrave Road SW1V 2BH London | British | 100080420001 | ||||||
| RASCHEN, Henry David | Secretary | 6 Stanhope Way TN13 2DZ Sevenoaks Kent | British | 37115690002 | ||||||
| LBCO SECRETARIES LIMITED | Secretary | 125 Gloucester Road SW7 4TE London | 70939320001 | |||||||
| WILLOW TAXATION & SECRETARIAL SERVICES LIMITED | Secretary | 1st Floor Curzon House 24 High Street SM7 2LJ Banstead Surrey | 111052920001 | |||||||
| HODGSON, Michael | Director | Flat 1 111 Belgrave Road SW1V 2BH London | British | 100080420001 | ||||||
| RASCHEN, Henry David | Director | 6 Stanhope Way TN13 2DZ Sevenoaks Kent | British | 37115690002 | ||||||
| RICHARDS, Charles | Director | Flat 7 111 Belgrave Road SW1V 2BH London | United Kingdom | British | 127009320001 | |||||
| THATCHER, Judith Mary | Director | The Howards North Wootton PE30 3RS King's Lynn 32a England | United Kingdom | British | 126872800004 | |||||
| LBCO SERVICES LIMITED | Director | 125 Gloucester Road SW7 4TE London | 72187880001 |
What are the latest statements on persons with significant control for 111 ACQUISITION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 20, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0