About

Registered Number: 08425974
Date of Incorporation: 01/03/2013 (11 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1 296 Kingsland Road, London, E8 4DG

 

296 Kingsland Road Lease Holders Ltd was founded on 01 March 2013, it's status is listed as "Active". The current directors of the business are Donohue, John Joseph, Arad, Lail, Nalchi, Mohammed, Walsh, David, Donohue, Edward Noel, O'brien Walsh, Olive, Walsh, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARAD, Lail 10 December 2014 - 1
NALCHI, Mohammed 10 December 2014 - 1
DONOHUE, Edward Noel 30 August 2013 10 December 2014 1
O'BRIEN WALSH, Olive 01 March 2013 30 August 2013 1
WALSH, David 01 March 2013 30 August 2013 1
Secretary Name Appointed Resigned Total Appointments
DONOHUE, John Joseph 30 August 2013 - 1
WALSH, David 01 March 2013 30 August 2013 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 20 December 2018
DISS40 - Notice of striking-off action discontinued 02 June 2018
CS01 - N/A 31 May 2018
GAZ1 - First notification of strike-off action in London Gazette 22 May 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 25 May 2017
CH03 - Change of particulars for secretary 25 May 2017
CH01 - Change of particulars for director 25 May 2017
DISS40 - Notice of striking-off action discontinued 24 May 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 03 June 2016
DISS40 - Notice of striking-off action discontinued 12 August 2015
GAZ1 - First notification of strike-off action in London Gazette 11 August 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 05 August 2015
AP01 - Appointment of director 28 July 2015
AP01 - Appointment of director 12 June 2015
TM01 - Termination of appointment of director 13 April 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 03 June 2014
AD01 - Change of registered office address 28 January 2014
CERTNM - Change of name certificate 21 January 2014
RESOLUTIONS - N/A 17 January 2014
CONNOT - N/A 16 January 2014
AP01 - Appointment of director 16 January 2014
RESOLUTIONS - N/A 18 December 2013
AP01 - Appointment of director 17 December 2013
TM02 - Termination of appointment of secretary 02 October 2013
AP03 - Appointment of secretary 02 October 2013
TM01 - Termination of appointment of director 02 October 2013
TM01 - Termination of appointment of director 02 October 2013
NEWINC - New incorporation documents 01 March 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.