About

Registered Number: 07802211
Date of Incorporation: 07/10/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: 140 Aldersgate Street, London, EC1A 4HY,

 

Newable Llf Ltd was established in 2011, it has a status of "Active". The business has 2 directors listed as Hofman, Michael, Walsh, Michael Bernard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOFMAN, Michael 31 May 2016 - 1
WALSH, Michael Bernard 15 May 2012 31 May 2016 1

Filing History

Document Type Date
CS01 - N/A 09 October 2019
MR04 - N/A 04 September 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 17 August 2018
PSC02 - N/A 14 December 2017
PSC07 - N/A 14 December 2017
CS01 - N/A 13 October 2017
AA - Annual Accounts 01 September 2017
AP01 - Appointment of director 23 May 2017
TM01 - Termination of appointment of director 19 May 2017
AD01 - Change of registered office address 25 April 2017
AD01 - Change of registered office address 24 April 2017
TM01 - Termination of appointment of director 06 April 2017
CS01 - N/A 21 October 2016
CERTNM - Change of name certificate 07 October 2016
AD01 - Change of registered office address 06 October 2016
AA - Annual Accounts 28 September 2016
AP03 - Appointment of secretary 31 August 2016
TM02 - Termination of appointment of secretary 31 August 2016
AP01 - Appointment of director 17 June 2016
TM01 - Termination of appointment of director 15 April 2016
AP01 - Appointment of director 26 January 2016
TM01 - Termination of appointment of director 15 December 2015
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 27 October 2014
CH01 - Change of particulars for director 27 October 2014
AD01 - Change of registered office address 15 September 2014
AA - Annual Accounts 03 September 2014
SH01 - Return of Allotment of shares 24 July 2014
AP01 - Appointment of director 24 July 2014
AP01 - Appointment of director 30 April 2014
AP01 - Appointment of director 16 April 2014
MR01 - N/A 28 March 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 06 June 2013
AA01 - Change of accounting reference date 06 June 2013
CH01 - Change of particulars for director 14 January 2013
AR01 - Annual Return 02 November 2012
AP03 - Appointment of secretary 18 May 2012
AP01 - Appointment of director 17 May 2012
CERTNM - Change of name certificate 15 May 2012
NEWINC - New incorporation documents 07 October 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 March 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.