CASL LISBON ST (LEEDS) PROPERTY OWNER LIMITED

Register to unlock more data on OkredoRegister

CASL LISBON ST (LEEDS) PROPERTY OWNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12213495

Incorporation date

18/09/2019

Size

Small

Contacts

Registered address

Registered address

Floor 5 20 Fenchurch Street, London EC3M 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2019)
dot icon13/03/2026
Registration of charge 122134950002, created on 2026-03-05
dot icon11/02/2026
Change of details for Hsre Casl Leeds Holdco Limited as a person with significant control on 2026-01-02
dot icon11/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon06/01/2026
Accounts for a small company made up to 2024-12-28
dot icon05/01/2026
Termination of appointment of Robyn-Hayley Louise Morais as a director on 2025-12-31
dot icon05/01/2026
Termination of appointment of James William Mcgowan as a director on 2025-12-31
dot icon02/01/2026
Registered office address changed from 8 Sackville Street London W1S 3DG England to Floor 5 20 Fenchurch Street London EC3M 3BY on 2026-01-02
dot icon02/01/2026
Appointment of Ocorian Administration (Uk) Limited as a secretary on 2025-12-31
dot icon02/01/2026
Termination of appointment of Gen Ii Corporate Services (Jersey) Limited as a secretary on 2025-12-31
dot icon02/01/2026
Appointment of Mr Andrew Philip Milford as a director on 2025-12-31
dot icon02/01/2026
Appointment of Mr Michael Kenneth Reid as a director on 2025-12-31
dot icon02/01/2026
Appointment of Mr Gavin Christopher Doherty as a director on 2025-12-31
dot icon02/01/2026
Appointment of Caroline Mcgrath as a director on 2025-12-31
dot icon15/07/2025
Appointment of Mr James William Mcgowan as a director on 2025-07-04
dot icon14/07/2025
Termination of appointment of Andrew Rafferty as a director on 2025-07-04
dot icon14/07/2025
Termination of appointment of Craig Leitch as a director on 2025-07-04
dot icon14/07/2025
Termination of appointment of Erin Michelle Moffat as a director on 2025-07-04
dot icon14/07/2025
Appointment of Ms Robyn-Hayley Louise Morais as a director on 2025-07-04
dot icon05/05/2025
Unaudited abridged accounts made up to 2023-12-28
dot icon10/04/2025
Appointment of Mr Craig Leitch as a director on 2025-01-23
dot icon10/04/2025
Director's details changed for Mr Andrew Rafferty on 2025-04-10
dot icon10/04/2025
Appointment of Mrs Erin Michelle Moffat as a director on 2025-01-23
dot icon31/01/2025
Termination of appointment of Robert James Smith as a director on 2025-01-23
dot icon31/01/2025
Appointment of Mr Andrew Rafferty as a director on 2025-01-23
dot icon31/01/2025
Termination of appointment of Scott Edward Mcclure as a director on 2025-01-23
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with updates
dot icon23/12/2024
Previous accounting period shortened from 2023-12-29 to 2023-12-28
dot icon19/11/2024
Termination of appointment of John Robert Diedrich as a director on 2024-11-06
dot icon10/10/2024
Micro company accounts made up to 2022-12-30
dot icon08/10/2024
Confirmation statement made on 2024-09-17 with updates
dot icon24/09/2024
Previous accounting period shortened from 2023-12-30 to 2023-12-29
dot icon30/04/2024
Termination of appointment of Crestbridge Corporate Services Limited as a secretary on 2024-04-16
dot icon30/04/2024
Appointment of Gen Ii Corporate Services (Jersey) Limited as a secretary on 2024-04-16
dot icon10/04/2024
Appointment of Crestbridge Corporate Services Limited as a secretary on 2024-03-19
dot icon25/03/2024
Cessation of Thomas Scott as a person with significant control on 2022-04-08
dot icon25/03/2024
Registered office address changed from 1st Floor 22 Cross Keys Close Marylebone London W1U 2DW United Kingdom to 8 Sackville Street London W1S 3DG on 2024-03-25
dot icon25/03/2024
Termination of appointment of Carlo Matta as a director on 2024-03-20
dot icon25/03/2024
Notification of Hsre Casl Leeds Holdco Limited as a person with significant control on 2022-04-08
dot icon25/03/2024
Appointment of Mr John Robert Diedrich as a director on 2024-03-20
dot icon25/03/2024
Appointment of Mr Scott Edward Mcclure as a director on 2024-03-20
dot icon23/02/2024
Appointment of Mr Robert James Smith as a director on 2023-12-20
dot icon23/02/2024
Appointment of Mr Benjamin Woodworth Chittick as a director on 2023-12-20
dot icon21/12/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon13/11/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon02/05/2023
Confirmation statement made on 2022-09-17 with no updates
dot icon14/09/2022
Micro company accounts made up to 2021-12-31
dot icon25/08/2022
Statement of capital following an allotment of shares on 2022-06-30
dot icon15/08/2022
Statement of capital following an allotment of shares on 2022-06-30
dot icon04/07/2022
Registration of charge 122134950001, created on 2022-06-30
dot icon27/06/2022
Memorandum and Articles of Association
dot icon27/06/2022
Resolutions
dot icon01/11/2021
Registered office address changed from 2 Cross Keys Close London W1U 2DF England to 1st Floor 22 Cross Keys Close Marylebone London W1U 2DW on 2021-11-01
dot icon01/10/2021
Confirmation statement made on 2021-09-17 with updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/09/2021
Resolutions
dot icon09/09/2021
Memorandum and Articles of Association
dot icon03/09/2021
Notification of Thomas Scott as a person with significant control on 2021-08-26
dot icon03/09/2021
Cessation of Ca Student Living Uk Holdings Limited as a person with significant control on 2021-08-26
dot icon19/04/2021
Resolutions
dot icon10/02/2021
Compulsory strike-off action has been discontinued
dot icon09/02/2021
Confirmation statement made on 2020-09-17 with no updates
dot icon05/01/2021
First Gazette notice for compulsory strike-off
dot icon17/08/2020
Micro company accounts made up to 2019-12-31
dot icon07/08/2020
Previous accounting period shortened from 2020-09-30 to 2019-12-31
dot icon28/07/2020
Termination of appointment of Christian Davis as a director on 2020-07-22
dot icon11/05/2020
Registered office address changed from C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to 2 Cross Keys Close London W1U 2DF on 2020-05-11
dot icon11/05/2020
Appointment of Mr Christian Davis as a director on 2020-05-06
dot icon18/09/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/12/2024
dot iconNext account date
28/12/2025
dot iconNext due on
28/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
338.08K
-
0.00
-
-
2021
0
338.08K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

338.08K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OCORIAN ADMINISTRATION (UK) LIMITED
Corporate Secretary
31/12/2025 - Present
251
CRESTBRIDGE CORPORATE SERVICES LIMITED
Corporate Secretary
16/04/2024 - 31/12/2025
185
Matta, Carlo
Director
18/09/2019 - 20/03/2024
48
Mcclure, Scott Edward
Director
20/03/2024 - 23/01/2025
44
Chittick, Benjamin Woodworth
Director
20/12/2023 - Present
41

Persons with Significant Control

4
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 CASL LISBON ST (LEEDS) PROPERTY OWNER LIMITED

CASL LISBON ST (LEEDS) PROPERTY OWNER LIMITED is an(a) Active company incorporated on 18/09/2019 with the registered office located at Floor 5 20 Fenchurch Street, London EC3M 3BY. There are currently 6 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 CASL LISBON ST (LEEDS) PROPERTY OWNER LIMITED?

toggle

CASL LISBON ST (LEEDS) PROPERTY OWNER LIMITED is currently Active. It was registered on 18/09/2019 .

Where is CASL LISBON ST (LEEDS) PROPERTY OWNER LIMITED located?

toggle

CASL LISBON ST (LEEDS) PROPERTY OWNER LIMITED is registered at Floor 5 20 Fenchurch Street, London EC3M 3BY.

What does CASL LISBON ST (LEEDS) PROPERTY OWNER LIMITED do?

toggle

CASL LISBON ST (LEEDS) PROPERTY OWNER LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CASL LISBON ST (LEEDS) PROPERTY OWNER LIMITED?

toggle

The latest filing was on 13/03/2026: Registration of charge 122134950002, created on 2026-03-05.