LEE BAY VILLAGE LIMITED

11009030
29 YORK STREET LONDON UNITED KINGDOM W1H 1EZ

Documents

Documents
Date Category Description Pages
15 Jul 2024 accounts Annual Accounts 2 Buy now
29 May 2024 mortgage Registration of a charge 26 Buy now
29 May 2024 mortgage Registration of a charge 24 Buy now
28 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
28 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
16 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
01 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Mar 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Oct 2023 mortgage Registration of a charge 21 Buy now
29 Sep 2023 mortgage Registration of a charge 10 Buy now
27 Jul 2023 accounts Annual Accounts 2 Buy now
05 Jul 2023 officers Termination of appointment of director (John Mirko Skok) 1 Buy now
19 Apr 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
25 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2022 accounts Annual Accounts 2 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2021 officers Appointment of director (Mr John Mirko Skok) 2 Buy now
23 Jun 2021 accounts Annual Accounts 2 Buy now
11 Jun 2021 mortgage Registration of a charge 12 Buy now
27 May 2021 mortgage Registration of a charge 23 Buy now
27 May 2021 mortgage Registration of a charge 10 Buy now
06 Apr 2021 officers Second Filing Of Director Appointment With Name 3 Buy now
10 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
20 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2020 accounts Annual Accounts 2 Buy now
14 May 2020 officers Appointment of secretary (Mrs Mette Blackmore) 2 Buy now
14 May 2020 officers Appointment of secretary (Mrs Christina Anna Massos) 2 Buy now
14 May 2020 mortgage Registration of a charge 21 Buy now
13 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Aug 2019 officers Appointment of director (Mrs Romy Elizabeth Summerskill) 3 Buy now
08 Aug 2019 officers Termination of appointment of director (John Mirko Skok) 1 Buy now
09 Jul 2019 accounts Annual Accounts 2 Buy now
11 Mar 2019 mortgage Registration of a charge 23 Buy now
25 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Dec 2018 address Move Registers To Sail Company With New Address 1 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2018 address Move Registers To Sail Company With New Address 1 Buy now
30 Nov 2018 address Change Sail Address Company With New Address 1 Buy now
12 Oct 2017 incorporation Incorporation Company 30 Buy now