-
BELFAST SPRINGVALE ASSETS (NO 2) LIMITED - 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, United Kingdom
Company Information
- Company registration number
- 09695289
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1st Floor Rico House George Street
- Prestwich
- Manchester
- Lancashire
- M25 9WS
- England 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, M25 9WS, England UK
Management
- Managing Directors
- BERKELEY, Andrew Spencer
- LEV, Mia Esther
- ROBERTS, Joseph
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-07-21
- Age Of Company 2015-07-21 8 years
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- Mr Andrew Spencer Berkeley
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- LEXMAR VENTURES LIMITED
- Filing of Accounts
- Due Date: 2021-04-30
- Last Date: 2019-07-31
- Annual Return
- Due Date: 2021-08-04
- Last Date: 2020-07-21
-
BELFAST SPRINGVALE ASSETS (NO 2) LIMITED Company Description
- BELFAST SPRINGVALE ASSETS (NO 2) LIMITED is a ltd registered in United Kingdom with the Company reg no 09695289. Its current trading status is "live". It was registered 2015-07-21. It was previously called LEXMAR VENTURES LIMITED. It has declared SIC or NACE codes as "99999". It has 3 directors The latest accounts are filed up to 2019-07-31.It can be contacted at 1St Floor Rico House George Street .
Get BELFAST SPRINGVALE ASSETS (NO 2) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Belfast Springvale Assets (No 2) Limited - 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, United Kingdom
- 2015-07-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BELFAST SPRINGVALE ASSETS (NO 2) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-updates (2020-07-24) - CS01
-
accounts-with-accounts-type-micro-entity (2020-04-28) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-07-22) - CS01
-
accounts-with-accounts-type-micro-entity (2019-04-29) - AA
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-06) - AD01
-
confirmation-statement-with-updates (2018-07-31) - CS01
-
cessation-of-a-person-with-significant-control (2018-07-31) - PSC07
-
accounts-with-accounts-type-micro-entity (2018-04-30) - AA
-
withdrawal-of-a-person-with-significant-control-statement (2018-03-06) - PSC09
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-11) - MR01
-
notification-of-a-person-with-significant-control (2017-08-02) - PSC01
-
confirmation-statement-with-updates (2017-08-02) - CS01
-
accounts-with-accounts-type-dormant (2017-05-08) - AA
-
notification-of-a-person-with-significant-control (2017-08-02) - PSC02
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-30) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-11) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-04) - MR01
keyboard_arrow_right 2015
-
certificate-change-of-name-company (2015-07-31) - CERTNM
-
appoint-person-director-company-with-name-date (2015-07-30) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-30) - AD01
-
termination-director-company-with-name-termination-date (2015-07-30) - TM01
-
incorporation-company (2015-07-21) - NEWINC