PRESCOT STREET LEASECO LIMITED: Filings - Page 2

  • Overview

    Company NamePRESCOT STREET LEASECO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09347774
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for PRESCOT STREET LEASECO LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Erik Henry Klotz as a director on May 17, 2019

    2 pagesAP01

    Appointment of Mr John Howard Whiteley as a director on May 17, 2019

    2 pagesAP01

    Notification of Cls Prescot Limited as a person with significant control on May 17, 2019

    2 pagesPSC02

    Cessation of Prescot Street Gp Limited as a person with significant control on May 17, 2019

    1 pagesPSC07

    Termination of appointment of David Gary Silverman as a director on May 17, 2019

    1 pagesTM01

    Termination of appointment of Damian Mark Alan Wisniewski as a director on May 17, 2019

    1 pagesTM01

    Termination of appointment of Gary William Player as a director on May 17, 2019

    1 pagesTM01

    Termination of appointment of Shaun Campbell Reed as a director on May 17, 2019

    1 pagesTM01

    Termination of appointment of David Andrew Lawler as a secretary on May 17, 2019

    1 pagesTM02

    Registered office address changed from 25 Savile Row London W1S 2ER to 16 Tinworth Street London SE11 5AL on Jul 22, 2019

    2 pagesAD01

    Full accounts made up to Dec 31, 2018

    15 pagesAA

    Confirmation statement made on Apr 23, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Appointment of Mr Shaun Reed as a director on Aug 01, 2017

    2 pagesAP01

    Confirmation statement made on Apr 13, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 13, 2017 with updates

    5 pagesCS01

    Termination of appointment of Tim Kite as a secretary on Oct 02, 2017

    1 pagesTM02

    Appointment of Mr David Andrew Lawler as a secretary on Oct 02, 2017

    2 pagesAP03

    Termination of appointment of William Richard Hardyment as a director on Aug 01, 2017

    2 pagesTM01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on Dec 14, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Annual return made up to Dec 09, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2015

    Statement of capital on Dec 24, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mr David Gary Silverman as a director on Feb 09, 2015

    2 pagesAP01

    Appointment of Mr Damian Mark Alan Wisniewski as a director on Feb 09, 2015

    2 pagesAP01

    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