PRESCOT STREET LEASECO LIMITED: Filings - Page 2
Overview
Company Name | PRESCOT STREET LEASECO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09347774 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for PRESCOT STREET LEASECO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Erik Henry Klotz as a director on May 17, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Howard Whiteley as a director on May 17, 2019 | 2 pages | AP01 | ||||||||||
Notification of Cls Prescot Limited as a person with significant control on May 17, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Prescot Street Gp Limited as a person with significant control on May 17, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of David Gary Silverman as a director on May 17, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Damian Mark Alan Wisniewski as a director on May 17, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gary William Player as a director on May 17, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Shaun Campbell Reed as a director on May 17, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Andrew Lawler as a secretary on May 17, 2019 | 1 pages | TM02 | ||||||||||
Registered office address changed from 25 Savile Row London W1S 2ER to 16 Tinworth Street London SE11 5AL on Jul 22, 2019 | 2 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||||||||||
Appointment of Mr Shaun Reed as a director on Aug 01, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Tim Kite as a secretary on Oct 02, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr David Andrew Lawler as a secretary on Oct 02, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of William Richard Hardyment as a director on Aug 01, 2017 | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Dec 09, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr David Gary Silverman as a director on Feb 09, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Damian Mark Alan Wisniewski as a director on Feb 09, 2015 | 2 pages | AP01 | ||||||||||
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