WESTSIDE LEEDS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2022-04-13 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2022-01-13 View Report
Address. Change date: 2021-10-27. Old address: 1020 Eskdale Road Winnersh Wokingham RG41 5TS. New address: 30 Finsbury Square London EC2A 1AG. 2021-10-27 View Report
Address. New address: 6th Floor 125 London Wall London EC2Y 5AS. 2021-02-23 View Report
Address. Change date: 2021-02-18. Old address: 6th Floor, 125 London Wall London EC2Y 5AS England. New address: 1020 Eskdale Road Winnersh Wokingham RG41 5TS. 2021-02-18 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-02-09 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-02-09 View Report
Resolution. Description: Resolutions. 2021-02-09 View Report
Officers. Termination date: 2020-12-08. Officer name: Thomas Ashley Smithers. 2021-01-06 View Report
Officers. Officer name: Peter Adrian Ferrari. Termination date: 2020-12-08. 2021-01-06 View Report
Confirmation statement. Statement with no updates. 2020-12-04 View Report
Accounts. Accounts type total exemption full. 2020-10-08 View Report
Officers. Officer name: Sanne Group (Uk) Limited. Change date: 2020-08-10. 2020-10-01 View Report
Address. New address: 6th Floor, 125 London Wall London EC2Y 5AS. Old address: 21 Palmer Street London SW1H 0AD England. Change date: 2020-08-13. 2020-08-13 View Report
Confirmation statement. Statement with updates. 2019-11-11 View Report
Persons with significant control. Notification of a person with significant control statement. 2019-11-11 View Report
Persons with significant control. Psc name: Bl Retail Warehousing Holding Company Limited. Cessation date: 2019-02-15. 2019-11-11 View Report
Accounts. Accounts type total exemption full. 2019-10-17 View Report
Officers. Appointment date: 2019-02-15. Officer name: Mr Charles-Etienne Lawrence. 2019-02-15 View Report
Officers. Officer name: Mr Peter Adrian Ferrari. Change date: 2019-02-15. 2019-02-15 View Report
Officers. Appointment date: 2019-02-15. Officer name: Mr Thomas Ashley Smithers. 2019-02-15 View Report
Officers. Appointment date: 2019-02-15. Officer name: Mr Simon Christopher Osborne. 2019-02-15 View Report
Officers. Appointment date: 2019-02-15. Officer name: Mr Peter Adrian Ferrari. 2019-02-15 View Report
Officers. Appointment date: 2019-02-15. Officer name: Sanne Group (Uk) Limited. 2019-02-15 View Report
Address. New address: 21 Palmer Street London SW1H 0AD. Change date: 2019-02-15. Old address: York House 45 Seymour Street London W1H 7LX United Kingdom. 2019-02-15 View Report
Accounts. Change account reference date company previous shortened. 2019-02-15 View Report
Officers. Officer name: British Land Comapny Secretarial Limited. Termination date: 2019-02-15. 2019-02-15 View Report
Officers. Officer name: Charles John Middleton. Termination date: 2019-02-15. 2019-02-15 View Report
Officers. Termination date: 2019-02-15. Officer name: Jonathan Charles Mcnuff. 2019-02-15 View Report
Confirmation statement. Statement with updates. 2018-11-12 View Report
Accounts. Accounts type full. 2018-07-25 View Report
Confirmation statement. Statement with updates. 2017-11-17 View Report
Mortgage. Charge number: 104618860003. 2017-10-09 View Report
Mortgage. Charge number: 104618860002. 2017-10-09 View Report
Mortgage. Charge number: 104618860001. 2017-10-09 View Report
Officers. Officer name: Christopher Michael John Forshaw. Termination date: 2017-04-05. 2017-04-21 View Report
Mortgage. Description: Particulars of a charge subject to which a property has been acquired / charge code 104618860002. 2016-12-06 View Report
Mortgage. Description: Particulars of a charge subject to which a property has been acquired / charge code 104618860003. 2016-12-06 View Report
Officers. Officer name: British Land Comapny Secretarial Limited. Appointment date: 2016-11-17. 2016-11-29 View Report
Mortgage. Charge number: 104618860001. Charge creation date: 2016-11-21. 2016-11-25 View Report
Accounts. Change account reference date company current extended. 2016-11-18 View Report
Incorporation. Capital: GBP 1 2016-11-03 View Report