27 Bush Lane
London
EC4R 0AA
Director Name | Mr James Munce |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longview House 198 Bridge Road Sarisbury Green Southampton SO31 7ED |
Registered Address | C/O React Business Services City Pavilion, Cannon Green 27 Bush Lane London EC4R 0AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
20 December 2021 | Delivered on: 21 December 2021 Persons entitled: Ortus Secured Finance I Limited Classification: A registered charge Particulars: Unit 7, kirks yard, branston, lincoln, LN4 2JD. Outstanding |
---|---|
20 December 2021 | Delivered on: 21 December 2021 Persons entitled: Ortus Secured Finance I Limited Classification: A registered charge Particulars: Unit 7, kirks yard, branston, lincoln, LN4 2JD. Outstanding |
22 September 2021 | Delivered on: 24 September 2021 Persons entitled: Ortus Secured Finance I Limited Classification: A registered charge Particulars: 2 stirlin place, willoughton drive, gainsborough, DN21 1NF,. 4 stirlin place, willoughton drive, gainsborough, DN21 1NF. Unit E3 leafbridge business park, station road, north hykeham, lincoln, LN6 8RQ; and. Unit E4 leafbridge business park, station road, north hykeham, lincoln, LN6 8RQ. Outstanding |
22 September 2021 | Delivered on: 23 September 2021 Persons entitled: Ortus Secured Finance I Limited Classification: A registered charge Particulars: 2 stirlin place, willoughton drive, gainsborough, DN21 1NF. 4 stirlin place, willoughton drive, gainsborough, DN21 1NF. Unit E3 leafbridge business park, station road, north hykeham, lincoln LN6 8RQ. Unit E4 leafbridge business park, station road, north hykeham, lincoln LN6 8RQ. Outstanding |
15 January 2021 | Delivered on: 3 February 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The freehold property known as unit 14, saxilby enterprise park, skellingthorpe road, saxilby, lincoln, LN1 2LR. Outstanding |
16 August 2023 | Registration of charge 126113550006, created on 1 August 2023 (14 pages) |
---|---|
16 August 2023 | Registration of charge 126113550007, created on 1 August 2023 (12 pages) |
6 June 2023 | Confirmation statement made on 6 June 2023 with updates (5 pages) |
19 May 2023 | Notification of James Munce as a person with significant control on 27 August 2022 (2 pages) |
18 May 2023 | Cessation of James Munce as a person with significant control on 26 August 2022 (1 page) |
11 May 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
13 September 2022 | Amended micro company accounts made up to 31 March 2022 (3 pages) |
13 September 2022 | Change of details for Freelston Ltd as a person with significant control on 13 September 2022 (2 pages) |
13 September 2022 | Amended micro company accounts made up to 31 May 2021 (3 pages) |
13 September 2022 | Change of details for Freelston Ltd as a person with significant control on 9 September 2022 (2 pages) |
12 September 2022 | Change of details for Freelston Ltd as a person with significant control on 12 September 2022 (2 pages) |
9 September 2022 | Notification of James Munce as a person with significant control on 26 August 2022 (2 pages) |
9 September 2022 | Cessation of Munce Holdings Ltd as a person with significant control on 26 August 2022 (1 page) |
9 September 2022 | Confirmation statement made on 26 August 2022 with updates (5 pages) |
9 September 2022 | Confirmation statement made on 6 October 2020 with updates (5 pages) |
8 September 2022 | Confirmation statement made on 4 June 2020 with updates (5 pages) |
8 July 2022 | Confirmation statement made on 2 June 2022 with updates (4 pages) |
8 July 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
21 December 2021 | Registration of charge 126113550004, created on 20 December 2021 (26 pages) |
21 December 2021 | Registration of charge 126113550005, created on 20 December 2021 (30 pages) |
24 September 2021 | Registration of charge 126113550003, created on 22 September 2021 (33 pages) |
23 September 2021 | Registration of charge 126113550002, created on 22 September 2021 (26 pages) |
30 July 2021 | Current accounting period shortened from 31 May 2022 to 31 March 2022 (1 page) |
30 July 2021 | Director's details changed for Mr Daniel Freeman on 30 July 2021 (2 pages) |
8 July 2021 | Micro company accounts made up to 31 May 2021 (5 pages) |
5 July 2021 | Change of details for a person with significant control (2 pages) |
5 July 2021 | Change of details for a person with significant control (2 pages) |
5 July 2021 | Change of details for a person with significant control (2 pages) |
30 June 2021 | Change of details for Munce Holdings Ltd as a person with significant control on 29 June 2021 (2 pages) |
17 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
3 February 2021 | Registration of charge 126113550001, created on 15 January 2021 (5 pages) |
2 June 2020 | Confirmation statement made on 2 June 2020 with updates (5 pages) |
19 May 2020 | Incorporation
Statement of capital on 2020-05-19
|