45-47 LEINSTER SQUARE (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

45-47 LEINSTER SQUARE (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08007193

Incorporation date

27/03/2012

Size

Micro Entity

Contacts

Registered address

Registered address

6 Neeld Place, London W9 2BFCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2012)
dot icon13/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/08/2025
Second filing of Confirmation Statement dated 2025-03-27
dot icon31/07/2025
Registered office address changed from 2 Ormonde Road London SW14 7BG England to 6 Neeld Place London W9 2BF on 2025-07-31
dot icon13/05/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon02/04/2025
Compulsory strike-off action has been discontinued
dot icon01/04/2025
Micro company accounts made up to 2024-03-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon10/07/2024
Termination of appointment of Lorraine Susan Thompson as a director on 2024-07-10
dot icon14/05/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon31/05/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon23/03/2022
Micro company accounts made up to 2021-03-31
dot icon12/05/2021
Amended total exemption full accounts made up to 2019-03-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-27 with updates
dot icon29/03/2021
Director's details changed for Mr Mickey So-Uk Kim on 2021-03-17
dot icon07/02/2021
Appointment of Mr Mickey So-Uk Kim as a director on 2021-02-07
dot icon31/03/2020
Confirmation statement made on 2020-03-27 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2016
Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 2 Ormonde Road London SW14 7BG on 2016-12-14
dot icon29/04/2016
Director's details changed for Director Lorraine Susan Thompson on 2016-03-01
dot icon28/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/06/2015
Registered office address changed from 2 Ormonde Road London SW14 7BG to Acre House 11/15 William Road London NW1 3ER on 2015-06-03
dot icon03/06/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon02/06/2015
Annual return made up to 2014-03-27 with full list of shareholders
dot icon02/06/2015
Annual return made up to 2013-03-27 with full list of shareholders
dot icon02/06/2015
Statement of capital following an allotment of shares on 2012-08-22
dot icon20/05/2015
Termination of appointment of Jonathan Anthony Hartland as a director on 2015-05-20
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/04/2014
Registered office address changed from 45-47 Leinster Square London W2 4PU on 2014-04-11
dot icon11/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/07/2013
Termination of appointment of Michael Nein as a director
dot icon16/07/2013
Appointment of Director Lorraine Susan Thompson as a director
dot icon15/05/2013
Appointment of Mr Jonathan Anthony Hartland as a director
dot icon12/05/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon27/03/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
22.00
-
0.00
-
-
2022
2
22.00
-
0.00
-
-
2023
2
22.00
-
0.00
-
-
2023
2
22.00
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

22.00 £Ascended0.00 % *

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
Thompson, Lorraine Susan
Director
15/07/2013 - 10/07/2024
4
Hartland, Jonathan Anthony
Director
15/05/2013 - 20/05/2015
4
Nein, Michael David
Director
27/03/2012 - 15/07/2013
4
Kim, Mickey So-Uk
Director
07/02/2021 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 45-47 LEINSTER SQUARE (FREEHOLD) LIMITED

45-47 LEINSTER SQUARE (FREEHOLD) LIMITED is an(a) Active company incorporated on 27/03/2012 with the registered office located at 6 Neeld Place, London W9 2BF. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 45-47 LEINSTER SQUARE (FREEHOLD) LIMITED?

toggle

45-47 LEINSTER SQUARE (FREEHOLD) LIMITED is currently Active. It was registered on 27/03/2012 .

Where is 45-47 LEINSTER SQUARE (FREEHOLD) LIMITED located?

toggle

45-47 LEINSTER SQUARE (FREEHOLD) LIMITED is registered at 6 Neeld Place, London W9 2BF.

What does 45-47 LEINSTER SQUARE (FREEHOLD) LIMITED do?

toggle

45-47 LEINSTER SQUARE (FREEHOLD) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does 45-47 LEINSTER SQUARE (FREEHOLD) LIMITED have?

toggle

45-47 LEINSTER SQUARE (FREEHOLD) LIMITED had 2 employees in 2023.

What is the latest filing for 45-47 LEINSTER SQUARE (FREEHOLD) LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-27 with no updates.