LIMITED SPACE HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7PE

Company number 09800019
Status Active
Incorporation Date 29 September 2015
Company Type Private Limited Company
Address 10 UPPER BERKELEY STREET, LONDON, UNITED KINGDOM, W1H 7PE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 28 September 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of LIMITED SPACE HOLDINGS LIMITED are www.limitedspaceholdings.co.uk, and www.limited-space-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and one months. Limited Space Holdings Limited is a Private Limited Company. The company registration number is 09800019. Limited Space Holdings Limited has been working since 29 September 2015. The present status of the company is Active. The registered address of Limited Space Holdings Limited is 10 Upper Berkeley Street London United Kingdom W1h 7pe. . GILES, Colin Andrew is a Director of the company. GORDON, Matthew Scott is a Director of the company. MOSS, Roger is a Director of the company. SIDA, Samantha Leah is a Director of the company. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
GILES, Colin Andrew
Appointed Date: 29 September 2015
61 years old

Director
GORDON, Matthew Scott
Appointed Date: 07 October 2015
49 years old

Director
MOSS, Roger
Appointed Date: 07 October 2015
75 years old

Director
SIDA, Samantha Leah
Appointed Date: 07 October 2015
47 years old

LIMITED SPACE HOLDINGS LIMITED Events

03 Jan 2017
Compulsory strike-off action has been discontinued
01 Jan 2017
Confirmation statement made on 28 September 2016 with updates
20 Dec 2016
First Gazette notice for compulsory strike-off
26 Nov 2015
Statement of capital following an allotment of shares on 7 October 2015
  • GBP 96.46

05 Nov 2015
Sub-division of shares on 7 October 2015
...
... and 7 more events
22 Oct 2015
Appointment of Ms Samantha Leah Sida as a director on 7 October 2015
22 Oct 2015
Appointment of Mr Matt Gordon as a director on 7 October 2015
22 Oct 2015
Appointment of Mr Roger Moss as a director on 7 October 2015
29 Sep 2015
Current accounting period extended from 30 September 2016 to 31 December 2016
29 Sep 2015
Incorporation
Statement of capital on 2015-09-29
  • GBP 2

LIMITED SPACE HOLDINGS LIMITED Charges

7 October 2015
Charge code 0980 0019 0005
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: Roger Moss Wadham Jersey Limited Tnc Jersey Limited
Description: Contains fixed charge…
7 October 2015
Charge code 0980 0019 0004
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: Roger Moss Wadham Jersey Limited Tnc Jersey Limited
Description: Contains fixed charge…
7 October 2015
Charge code 0980 0019 0003
Delivered: 26 October 2015
Status: Outstanding
Persons entitled: Roger Moss
Description: Contains fixed charge…
7 October 2015
Charge code 0980 0019 0002
Delivered: 26 October 2015
Status: Outstanding
Persons entitled: Wadham Jersey Limited
Description: Contains fixed charge…
7 October 2015
Charge code 0980 0019 0001
Delivered: 26 October 2015
Status: Outstanding
Persons entitled: Tnc Jersey Limited
Description: Contains fixed charge…