GENERAL ASSEMBLY SPACE, LIMITED

Register to unlock more data on OkredoRegister

GENERAL ASSEMBLY SPACE, LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08041899

Incorporation date

23/04/2012

Size

Small

Contacts

Registered address

Registered address

16 Great Queen Street, Covent Garden, London WC2B 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2012)
dot icon08/10/2025
Accounts for a small company made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon13/11/2024
Appointment of Jack Christopher Habig as a director on 2024-09-16
dot icon12/11/2024
Termination of appointment of Megan Lynne Yeomans as a director on 2024-09-16
dot icon13/06/2024
Accounts for a small company made up to 2023-12-31
dot icon28/04/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon13/12/2023
Accounts for a small company made up to 2022-12-31
dot icon05/12/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon12/09/2023
Appointment of Daniele Grassi as a director on 2023-08-01
dot icon28/04/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon17/03/2023
Termination of appointment of Lisa Michelle Lewin as a director on 2023-03-17
dot icon04/11/2022
Registration of charge 080418990002, created on 2022-11-03
dot icon21/10/2022
Full accounts made up to 2021-12-31
dot icon13/07/2022
Compulsory strike-off action has been discontinued
dot icon12/07/2022
First Gazette notice for compulsory strike-off
dot icon07/07/2022
Confirmation statement made on 2022-04-23 with updates
dot icon25/03/2022
Appointment of Megan Lynne Yeomans as a director on 2022-03-01
dot icon22/10/2021
Full accounts made up to 2020-12-31
dot icon23/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon04/01/2021
Accounts for a small company made up to 2019-12-31
dot icon26/10/2020
Appointment of Lisa Michelle Lewin as a director on 2020-10-01
dot icon26/10/2020
Termination of appointment of Jacob William Schwartz as a director on 2020-10-01
dot icon24/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon24/04/2020
Director's details changed for Jacob William Schwartz on 2019-12-01
dot icon27/01/2020
Auditor's resignation
dot icon30/08/2019
Accounts for a small company made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-04-23 with updates
dot icon11/09/2018
Accounts for a small company made up to 2017-12-31
dot icon19/07/2018
Registration of charge 080418990001, created on 2018-07-09
dot icon09/05/2018
Confirmation statement made on 2018-04-23 with updates
dot icon03/01/2018
Accounts for a small company made up to 2016-12-31
dot icon12/07/2017
Compulsory strike-off action has been discontinued
dot icon11/07/2017
First Gazette notice for compulsory strike-off
dot icon06/07/2017
Notification of a person with significant control statement
dot icon06/07/2017
Confirmation statement made on 2017-04-23 with updates
dot icon19/05/2017
Sub-division of shares on 2017-04-19
dot icon17/05/2017
Resolutions
dot icon18/03/2017
Compulsory strike-off action has been discontinued
dot icon17/03/2017
Accounts for a small company made up to 2015-12-31
dot icon07/02/2017
Compulsory strike-off action has been suspended
dot icon13/12/2016
First Gazette notice for compulsory strike-off
dot icon05/07/2016
Accounts for a small company made up to 2014-12-31
dot icon17/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon06/04/2016
Compulsory strike-off action has been discontinued
dot icon12/01/2016
First Gazette notice for compulsory strike-off
dot icon27/05/2015
Accounts for a small company made up to 2013-12-31
dot icon02/05/2015
Compulsory strike-off action has been discontinued
dot icon30/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon10/04/2015
Compulsory strike-off action has been suspended
dot icon13/01/2015
First Gazette notice for compulsory strike-off
dot icon25/06/2014
Accounts for a small company made up to 2012-12-31
dot icon24/04/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon05/04/2014
Compulsory strike-off action has been discontinued
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon21/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon07/02/2013
Previous accounting period shortened from 2013-04-30 to 2012-12-31
dot icon03/01/2013
Registered office address changed from , 12 York Gate, London, NW1 4QS, United Kingdom on 2013-01-03
dot icon23/04/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewin, Lisa Michelle
Director
01/10/2020 - 17/03/2023
-
Yeomans, Megan Lynne
Director
01/03/2022 - 16/09/2024
1
Schwartz, Jacob William
Director
23/04/2012 - 01/10/2020
-
Habig, Jack Christopher
Director
16/09/2024 - 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+
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 GENERAL ASSEMBLY SPACE, LIMITED

GENERAL ASSEMBLY SPACE, LIMITED is an(a) Active company incorporated on 23/04/2012 with the registered office located at 16 Great Queen Street, Covent Garden, London WC2B 5AH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GENERAL ASSEMBLY SPACE, LIMITED?

toggle

GENERAL ASSEMBLY SPACE, LIMITED is currently Active. It was registered on 23/04/2012 .

Where is GENERAL ASSEMBLY SPACE, LIMITED located?

toggle

GENERAL ASSEMBLY SPACE, LIMITED is registered at 16 Great Queen Street, Covent Garden, London WC2B 5AH.

What does GENERAL ASSEMBLY SPACE, LIMITED do?

toggle

GENERAL ASSEMBLY SPACE, LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for GENERAL ASSEMBLY SPACE, LIMITED?

toggle

The latest filing was on 08/10/2025: Accounts for a small company made up to 2024-12-31.