148 FLEET STREET LIMITED

Register to unlock more data on OkredoRegister

148 FLEET STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04040880

Incorporation date

26/07/2000

Size

Micro Entity

Contacts

Registered address

Registered address

North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2000)
dot icon09/01/2026
Director's details changed for Richard James Lee Coleman on 2026-01-02
dot icon09/01/2026
Confirmation statement made on 2026-01-02 with updates
dot icon08/10/2025
Termination of appointment of Joanne Leitch as a director on 2025-10-08
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon02/01/2025
Secretary's details changed for Cosec Management Services on 2025-01-01
dot icon02/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon29/07/2024
Confirmation statement made on 2024-07-29 with updates
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon31/07/2023
Confirmation statement made on 2023-07-29 with updates
dot icon08/10/2022
Secretary's details changed for Mkr Richard James Lee Coleman on 2022-10-06
dot icon06/10/2022
Director's details changed for Ms Joanne Leitch on 2022-10-06
dot icon06/10/2022
Director's details changed for Mr Steven Paul Sloman on 2022-10-06
dot icon06/10/2022
Registered office address changed from North Point Stafford Drive Battlefield Enterprise Shrewsbury Shropshire SY2 6LG England to North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2022-10-06
dot icon06/10/2022
Director's details changed for Mr Karim Ahmedali Hirji on 2022-10-06
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon29/07/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with updates
dot icon10/01/2022
Director's details changed for Mr Derek Leitch on 2022-01-10
dot icon10/01/2022
Appointment of Cosec Management Services as a secretary on 2022-01-10
dot icon10/01/2022
Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP to North Point Stafford Drive Battlefield Enterprise Shrewsbury Shropshire SY2 6LG on 2022-01-10
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon11/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon21/10/2020
Micro company accounts made up to 2019-12-31
dot icon04/09/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon29/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon03/12/2018
Director's details changed for Richard James Lee Coleman on 2018-12-03
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon07/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon10/10/2017
Confirmation statement made on 2017-07-26 with updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/07/2016
Confirmation statement made on 2016-07-26 with updates
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon24/09/2014
Appointment of Mr Steven Paul Sloman as a director on 2014-09-08
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon03/06/2014
Appointment of Mr Karim Ahmedali Hirji as a director
dot icon03/06/2014
Appointment of Mr Derek Leitch as a director
dot icon03/06/2014
Termination of appointment of David Barlow as a director
dot icon15/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/07/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/09/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon21/09/2010
Director's details changed for David Richard Barlow on 2010-07-26
dot icon21/09/2010
Secretary's details changed for Richard James Lee Coleman on 2010-04-30
dot icon20/09/2010
Director's details changed for Richard James Lee Coleman on 2010-04-30
dot icon27/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/09/2009
Return made up to 26/07/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/09/2008
Return made up to 26/07/08; full list of members
dot icon26/09/2008
Director and secretary's change of particulars / richard coleman / 12/07/2008
dot icon26/09/2008
Ad 04/04/08\gbp si 1@1=1\gbp ic 3/4\
dot icon11/03/2008
Director appointed david richard barlow
dot icon19/02/2008
Total exemption small company accounts made up to 2006-12-31
dot icon27/11/2007
Director resigned
dot icon01/09/2007
Return made up to 26/07/07; full list of members
dot icon24/10/2006
Return made up to 26/07/06; full list of members
dot icon24/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon04/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon29/09/2005
Return made up to 26/07/05; full list of members
dot icon30/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon03/08/2004
Return made up to 26/07/04; full list of members
dot icon10/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/09/2003
Return made up to 26/07/03; full list of members
dot icon06/10/2002
Ad 16/01/02--------- £ si 1@1
dot icon04/10/2002
Return made up to 26/07/02; full list of members
dot icon29/05/2002
Registered office changed on 29/05/02 from: 148 fleet street london EC4A 2BU
dot icon29/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/02/2002
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon11/09/2001
Return made up to 26/07/01; full list of members
dot icon26/07/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.18K
-
0.00
-
-
2022
0
6.07K
-
0.00
-
-
2022
0
6.07K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.07K £Descended-1.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
10/01/2022 - Present
987
Leitch, Joanne
Director
20/02/2014 - 08/10/2025
-
Coleman, Richard James Lee
Director
26/07/2000 - Present
1
Sloman, Steven Paul
Director
08/09/2014 - Present
-
Coleman, Richard James Lee
Secretary
25/07/2000 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 148 FLEET STREET LIMITED

148 FLEET STREET LIMITED is an(a) Active company incorporated on 26/07/2000 with the registered office located at North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 148 FLEET STREET LIMITED?

toggle

148 FLEET STREET LIMITED is currently Active. It was registered on 26/07/2000 .

Where is 148 FLEET STREET LIMITED located?

toggle

148 FLEET STREET LIMITED is registered at North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF.

What does 148 FLEET STREET LIMITED do?

toggle

148 FLEET STREET LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 148 FLEET STREET LIMITED?

toggle

The latest filing was on 09/01/2026: Director's details changed for Richard James Lee Coleman on 2026-01-02.