Company number 04163048
Status Active
Incorporation Date 19 February 2001
Company Type Private Limited Company
Address 276 LEAHURST ROAD, LEWISHAM, LONDON, SE13 5LT
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Appointment of Mr David Capon as a director on 17 November 2016; Termination of appointment of Vivienne Rae Young as a director on 17 November 2016. The most likely internet sites of 276 LEAHURST ROAD LIMITED are www.276leahurstroad.co.uk, and www.276-leahurst-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Bickley Rail Station is 4 miles; to Barbican Rail Station is 6.4 miles; to Barking Rail Station is 6.9 miles; to Blackhorse Road Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.276 Leahurst Road Limited is a Private Limited Company.
The company registration number is 04163048. 276 Leahurst Road Limited has been working since 19 February 2001.
The present status of the company is Active. The registered address of 276 Leahurst Road Limited is 276 Leahurst Road Lewisham London Se13 5lt. . CAPON, David Martyn is a Director of the company. WESTERBY, David Paul is a Director of the company. Secretary COOPER, Sally has been resigned. Secretary HATTON, Louisa Kate has been resigned. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Director ANNS, Janet Christine has been resigned. Director GEE, James Andrew has been resigned. Director MACKIE, Daniel John has been resigned. Director YOUNG, Vivienne Rae has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Accounting and auditing activities".
276 leahurst road Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
COOPER, Sally
Resigned: 10 September 2007
Appointed Date: 19 February 2001
Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 19 February 2001
Appointed Date: 19 February 2001
Director
GEE, James Andrew
Resigned: 19 August 2011
Appointed Date: 13 January 2008
47 years old
Nominee Director
RAPID NOMINEES LIMITED
Resigned: 19 February 2001
Appointed Date: 19 February 2001
Persons With Significant Control
Mr David Paul Westerby
Notified on: 1 January 2017
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr David Martyn Capon
Notified on: 1 January 2017
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
276 LEAHURST ROAD LIMITED Events
27 Feb 2017
Confirmation statement made on 19 February 2017 with updates
26 Nov 2016
Appointment of Mr David Capon as a director on 17 November 2016
26 Nov 2016
Termination of appointment of Vivienne Rae Young as a director on 17 November 2016
28 Oct 2016
Accounts for a dormant company made up to 28 February 2016
16 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
...
... and 49 more events
20 Apr 2001
New secretary appointed
20 Apr 2001
Ad 19/02/01--------- £ si 1@1=1 £ ic 1/2
02 Mar 2001
Secretary resigned
02 Mar 2001
Director resigned
19 Feb 2001
Incorporation