45-47 LEINSTER SQUARE LIMITED

Register to unlock more data on OkredoRegister

45-47 LEINSTER SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05373512

Incorporation date

23/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

58 Adam Avenue, Great Sutton, Cheshire CH66 4LHCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2005)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-25
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-25
dot icon27/11/2024
Termination of appointment of Thomas Charles Blanthorne as a director on 2024-09-17
dot icon27/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon02/01/2024
Total exemption full accounts made up to 2023-03-25
dot icon28/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon03/01/2023
Confirmation statement made on 2022-11-15 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-25
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon04/11/2021
Total exemption full accounts made up to 2021-03-25
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-25
dot icon17/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon30/09/2020
Termination of appointment of Evangelos Kelepeniotis as a director on 2020-04-01
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-25
dot icon15/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-25
dot icon17/12/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon16/11/2017
Total exemption full accounts made up to 2017-03-25
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon13/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon24/01/2017
Appointment of Evangelos Kelepeniotis as a director on 2017-01-01
dot icon16/01/2017
Registered office address changed from 103a Westbourne Grove Bayswater London W2 4UW to 58 Adam Avenue Great Sutton Cheshire CH66 4LH on 2017-01-16
dot icon13/01/2017
Appointment of Mr Thomas Charles Blanthorne as a director on 2017-01-01
dot icon13/01/2017
Total exemption small company accounts made up to 2016-03-25
dot icon25/02/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon04/10/2015
Total exemption small company accounts made up to 2015-03-25
dot icon20/05/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-03-25
dot icon26/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-03-25
dot icon14/06/2013
Termination of appointment of Ana Del Rey as a director
dot icon10/04/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon09/04/2013
Termination of appointment of Mia Sorgi as a director
dot icon19/10/2012
Total exemption small company accounts made up to 2012-03-25
dot icon01/08/2012
Appointment of Aoife Eilish O Riordain as a director
dot icon01/08/2012
Appointment of Paul Denis Gardiner as a director
dot icon18/07/2012
Termination of appointment of Kelly Mohritz as a director
dot icon14/03/2012
Appointment of Mia Catherine Sorgi as a director
dot icon28/02/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-25
dot icon06/04/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-25
dot icon25/11/2010
Termination of appointment of Mickey Kim as a director
dot icon25/11/2010
Termination of appointment of Mickey Kim as a secretary
dot icon26/04/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon26/04/2010
Director's details changed for Ana Del Rey on 2010-01-26
dot icon26/04/2010
Director's details changed for Kelly Lyn Mohritz on 2010-01-26
dot icon26/04/2010
Director's details changed for Mickey Kim on 2010-01-26
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-25
dot icon28/09/2009
Accounting reference date shortened from 31/07/2009 to 25/03/2009
dot icon04/08/2009
Return made up to 23/02/09; full list of members
dot icon30/07/2009
Registered office changed on 30/07/2009 from company secretary 45-47 leinster square london W24PU london
dot icon29/07/2009
Return made up to 23/02/08; full list of members
dot icon27/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon06/10/2008
Director appointed ana del rey
dot icon15/08/2008
Appointment terminated director mia sorgi
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon06/03/2008
Registered office changed on 06/03/2008 from care of 48 watling street radlett hertfordshire WD7 7NN
dot icon05/09/2007
New director appointed
dot icon05/09/2007
New secretary appointed;new director appointed
dot icon29/08/2007
Secretary resigned
dot icon20/07/2007
Registered office changed on 20/07/07 from: c/o turner & debenhams 16 shenley road borehamwood hertfordshire WD6 1DN
dot icon20/07/2007
New secretary appointed
dot icon20/07/2007
New director appointed
dot icon20/07/2007
Secretary resigned;director resigned
dot icon20/07/2007
Director resigned
dot icon05/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon04/06/2007
Return made up to 23/02/07; full list of members
dot icon11/05/2006
Return made up to 23/02/06; full list of members
dot icon03/01/2006
Secretary resigned
dot icon03/01/2006
New secretary appointed
dot icon05/07/2005
Ad 01/06/05--------- £ si 20@1=20 £ ic 2/22
dot icon15/06/2005
Accounting reference date extended from 28/02/06 to 31/07/06
dot icon28/02/2005
New director appointed
dot icon28/02/2005
New director appointed
dot icon28/02/2005
New secretary appointed
dot icon28/02/2005
Secretary resigned
dot icon28/02/2005
Director resigned
dot icon23/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
23/02/2005 - 23/02/2005
38039
WATERLOW NOMINEES LIMITED
Nominee Director
23/02/2005 - 23/02/2005
36021
Franks, Morley Lionel Bowman
Director
23/02/2005 - 04/07/2007
7
Kelepeniotis, Evangelos
Director
01/01/2017 - 01/04/2020
1
Franks, Morley Lionel Bowman
Secretary
21/12/2005 - 04/07/2007
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 45-47 LEINSTER SQUARE LIMITED

45-47 LEINSTER SQUARE LIMITED is an(a) Active company incorporated on 23/02/2005 with the registered office located at 58 Adam Avenue, Great Sutton, Cheshire CH66 4LH. There are currently 2 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 45-47 LEINSTER SQUARE LIMITED?

toggle

45-47 LEINSTER SQUARE LIMITED is currently Active. It was registered on 23/02/2005 .

Where is 45-47 LEINSTER SQUARE LIMITED located?

toggle

45-47 LEINSTER SQUARE LIMITED is registered at 58 Adam Avenue, Great Sutton, Cheshire CH66 4LH.

What does 45-47 LEINSTER SQUARE LIMITED do?

toggle

45-47 LEINSTER SQUARE 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 45-47 LEINSTER SQUARE LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-25.