London
WC1R 4JH
Director Name | Ms Ashleigh Victoria Creighton |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2012(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | C/O Teacher Stern Llp 37-41 Bedford Row London WC1R 4JH |
Director Name | Mrs Glenn Lynn Creighton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2012(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | C/O Teacher Stern Llp 37-41 Bedford Row London WC1R 4JH |
Director Name | Mr Lewis Andrew Creighton |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2012(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | C/O Teacher Stern Llp 37-41 Bedford Row London WC1R 4JH |
Director Name | Mr Peter Alastair Creighton |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | C/O Teacher Stern Llp 37-41 Bedford Row London WC1R 4JH |
Registered Address | C/O Teacher Stern Llp 37-41 Bedford Row London WC1R 4JH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
22 April 2022 | Delivered on: 5 May 2022 Persons entitled: Northern Bank Limited T/a Danske Bank Classification: A registered charge Particulars: Land and buildings known as mcauley house, 1/9 donegall place, belfast as is comprised in folios 906L, 907L, 908L, 909L, 910L, 1083L, 22804 and 24741 all county antrim.. Land and buildings known as danesfort house, 120 malone road, belfast as is comprised in land registry folio AN233582L county antrim.. Land and buildings known as 12 and 14 donegall place, belfast as is comprised in land registry folio AN135015 county antrim.. Land and buildings known as donegall house, 57/63 donegall place and 4,5, 6 and 7 donegall square north, belfast as is comprised in land registry folio AN246675, county antrim.. Lands situate on the south east of wildflower way, belfast as is comprised in land registry folio AN38220L county antrim.. Land and buildings known as plot 4 lanyon place, belfast as is comprised in land registry folio AN176393L, county antrim.. That part of the land and buildings known as blackwater business park, mallusk road, newtownabbey as is comprised in land registry folios AN60271L, AN46371L and AN46367L county antrim.. Land and buildings known as lanyon quay car park, belfast as is comprised in land registry folio AN113019L county antrim.. Land and buildings known as unit 1A lanyon quay, belfast as is comprised in land registry folio AN167684L county antrim.. Charge over accounts contained in part 1 of schedule 2 of debenture dated 22ND april 2022. charge over insurance contained in part 2 of schedule 2 of debenture dated 22ND april 2022. charge over material contracts contained in part 4 of schedule 2 of debenture dated 22ND april 2022. charge over shares contained in part 5 of schedule 2 of debenture dated 22ND april 2022. charge over lease agreements contained in part 8 of schedule 2 of debenture dated 22ND april 2022. Outstanding |
---|---|
22 April 2022 | Delivered on: 25 April 2022 Persons entitled: Northern Bank Limited T/a Danske Bank Classification: A registered charge Particulars: Land and buildings known as 159 high street, cheltenham, GL50 1DF as is comprised in registered title number GR191253. Outstanding |
10 March 2021 | Delivered on: 12 March 2021 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: The registered leasehold property situate at and. Known as lands situate to the south west of mallusk. Road, hydepark industrial estate, mallusk with land. Registry title number AN46367L. For more details. Please refer to the debenture. Outstanding |
10 March 2021 | Delivered on: 11 March 2021 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: The freehold property known as 159 high street,. Cheltenham GL50 1DF with land registry title number. GR191253. Outstanding |
11 June 2019 | Delivered on: 14 June 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Lanyon quay, oxford street, belfast, county antrim. All of the lands and premises comprised in folio AN113019L county antrim. For further information please refer to the supplemental debenture. Outstanding |
12 February 2016 | Delivered on: 16 February 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: The property known as 12 and 14 donegall place, belfast with folio number AN135015, country antrim. Outstanding |
10 December 2015 | Delivered on: 21 December 2015 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Mcauley house, belfast. The registered part freehold and. Part leasehold property known as mcauley house, 1/9 donegall place, belfast registered at land registry with title numbers 906L, 907L, 908L, 909L, 910L, 1083L, 22804 & 24741 all county antrim.. Please see charge instrument for details of further. Properties. Outstanding |
10 December 2015 | Delivered on: 16 December 2015 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: The freehold property known as 159 high street, cheltenham GL50 1DF registered at the land registry with title number GR191253. Outstanding |
17 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
---|---|
1 June 2020 | Unaudited abridged accounts made up to 31 August 2019 (13 pages) |
29 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
14 June 2019 | Registration of charge 081807810004, created on 11 June 2019 (16 pages) |
28 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (12 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
30 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (12 pages) |
21 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
5 June 2017 | Appointment of Mr Peter Alastair Creighton as a director on 1 June 2017 (2 pages) |
5 June 2017 | Appointment of Mr Peter Alastair Creighton as a director on 1 June 2017 (2 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 February 2016 | Resolutions
|
18 February 2016 | Resolutions
|
16 February 2016 | Registration of charge 081807810003, created on 12 February 2016 (10 pages) |
16 February 2016 | Registration of charge 081807810003, created on 12 February 2016 (10 pages) |
1 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 15 August 2013 (21 pages) |
1 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 15 August 2013 (21 pages) |
28 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 15 August 2015 (20 pages) |
28 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 15 August 2014 (21 pages) |
28 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 15 August 2015 (20 pages) |
28 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 15 August 2014 (21 pages) |
29 December 2015 | Amended total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 December 2015 | Amended total exemption small company accounts made up to 31 August 2014 (5 pages) |
21 December 2015 | Registration of charge 081807810002, created on 10 December 2015 (57 pages) |
21 December 2015 | Registration of charge 081807810002, created on 10 December 2015 (57 pages) |
16 December 2015 | Registration of charge 081807810001, created on 10 December 2015 (52 pages) |
16 December 2015 | Registration of charge 081807810001, created on 10 December 2015 (52 pages) |
11 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
Statement of capital on 2016-01-28
|
11 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
Statement of capital on 2016-01-28
|
25 August 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
31 March 2015 | Company name changed oxford ls holdings LIMITED\certificate issued on 31/03/15
|
31 March 2015 | Company name changed oxford ls holdings LIMITED\certificate issued on 31/03/15
|
26 January 2015 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
30 December 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
21 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
27 September 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
27 September 2012 | Appointment of Lewis Andrew Creighton as a director (3 pages) |
27 September 2012 | Appointment of Glenn Lynn Creighton as a director (3 pages) |
27 September 2012 | Appointment of Ashleigh Victoria Creighton as a director (3 pages) |
27 September 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
27 September 2012 | Appointment of Ashleigh Victoria Creighton as a director (3 pages) |
27 September 2012 | Appointment of Glenn Lynn Creighton as a director (3 pages) |
27 September 2012 | Appointment of Lewis Andrew Creighton as a director (3 pages) |
15 August 2012 | Incorporation (44 pages) |
15 August 2012 | Incorporation (44 pages) |