37 LANCASTER GROVE GARAGES LIMITED

Register to unlock more data on OkredoRegister

37 LANCASTER GROVE GARAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03337905

Incorporation date

21/03/1997

Size

Micro Entity

Contacts

Registered address

Registered address

37 Lancaster Grove, Belsize Park, London NW3 4HBCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1997)
dot icon20/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon21/03/2025
Micro company accounts made up to 2024-12-31
dot icon08/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon06/10/2024
Termination of appointment of Diana Mary Blizard Self as a director on 2024-10-06
dot icon06/10/2024
Appointment of Mr Saul Robinson as a director on 2024-10-06
dot icon22/05/2024
Micro company accounts made up to 2023-12-31
dot icon03/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon25/06/2023
Micro company accounts made up to 2022-12-31
dot icon03/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon11/05/2022
Micro company accounts made up to 2021-12-31
dot icon07/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon05/04/2021
Appointment of Ms Ilse Petra French as a director on 2021-03-10
dot icon05/04/2021
Termination of appointment of Frederik Johann Jacobs as a director on 2021-03-10
dot icon07/02/2021
Micro company accounts made up to 2020-12-31
dot icon03/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon17/02/2020
Micro company accounts made up to 2019-12-31
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon05/02/2019
Micro company accounts made up to 2018-12-31
dot icon02/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon22/01/2018
Micro company accounts made up to 2017-12-31
dot icon01/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon18/07/2017
Termination of appointment of Ann Marie Starr as a director on 2017-06-23
dot icon18/07/2017
Appointment of Mr Frederik Johann Jacobs as a director on 2017-06-23
dot icon07/02/2017
Micro company accounts made up to 2016-12-31
dot icon01/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon07/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon04/07/2014
Appointment of Mr Peter James Capel as a secretary
dot icon04/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/07/2014
Termination of appointment of Diana Self as a secretary
dot icon04/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon04/10/2013
Director's details changed for Mr Peter James Capel on 2013-01-31
dot icon26/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon19/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon17/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/10/2010
Appointment of Mrs Ann Marie Starr as a director
dot icon02/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon02/08/2010
Termination of appointment of David Costa as a director
dot icon30/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon17/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/03/2009
Return made up to 21/03/09; full list of members
dot icon27/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/03/2008
Return made up to 21/03/08; full list of members
dot icon30/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/04/2007
Return made up to 21/03/07; full list of members
dot icon25/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/04/2006
Return made up to 21/03/06; full list of members
dot icon09/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/04/2005
Return made up to 21/03/05; full list of members
dot icon10/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/04/2004
Return made up to 21/03/04; full list of members
dot icon13/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon07/04/2003
Return made up to 21/03/03; full list of members
dot icon20/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon28/03/2002
Return made up to 21/03/02; full list of members
dot icon12/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon21/03/2001
Return made up to 21/03/01; full list of members
dot icon18/10/2000
Full accounts made up to 1999-12-31
dot icon29/03/2000
Return made up to 21/03/00; full list of members
dot icon18/10/1999
Full accounts made up to 1998-12-31
dot icon20/04/1999
Return made up to 21/03/99; no change of members
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon21/04/1998
Return made up to 21/03/98; full list of members
dot icon15/01/1998
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon27/06/1997
Memorandum and Articles of Association
dot icon13/05/1997
Certificate of change of name
dot icon09/05/1997
New secretary appointed;new director appointed
dot icon09/05/1997
New director appointed
dot icon09/05/1997
New director appointed
dot icon09/05/1997
Registered office changed on 09/05/97 from: 1 mitchell lane bristol BS1 6BU
dot icon09/05/1997
Secretary resigned;director resigned
dot icon09/05/1997
Director resigned
dot icon21/03/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
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
83.00
-
0.00
-
-
2022
0
76.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
French, Ilse Petra
Director
10/03/2021 - Present
5
Robinson, Saul
Director
06/10/2024 - Present
2
Self, Diana Mary Blizard
Director
09/04/1997 - 06/10/2024
1
Capel, Peter James
Director
09/04/1997 - Present
1

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 37 LANCASTER GROVE GARAGES LIMITED

37 LANCASTER GROVE GARAGES LIMITED is an(a) Active company incorporated on 21/03/1997 with the registered office located at 37 Lancaster Grove, Belsize Park, London NW3 4HB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 37 LANCASTER GROVE GARAGES LIMITED?

toggle

37 LANCASTER GROVE GARAGES LIMITED is currently Active. It was registered on 21/03/1997 .

Where is 37 LANCASTER GROVE GARAGES LIMITED located?

toggle

37 LANCASTER GROVE GARAGES LIMITED is registered at 37 Lancaster Grove, Belsize Park, London NW3 4HB.

What does 37 LANCASTER GROVE GARAGES LIMITED do?

toggle

37 LANCASTER GROVE GARAGES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 37 LANCASTER GROVE GARAGES LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-09-30 with updates.