Company Information for CIP (LEONARD STREET) LIMITED
249 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4TG,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CIP (LEONARD STREET) LIMITED | ||
Legal Registered Office | ||
249 CRANBROOK ROAD ILFORD ESSEX IG1 4TG Other companies in IG1 | ||
Previous Names | ||
|
Company Number | 06637540 | |
---|---|---|
Company ID Number | 06637540 | |
Date formed | 2008-07-03 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-03-31 | |
Account next due | 2018-12-31 | |
Latest return | 2017-07-03 | |
Return next due | 2018-07-17 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-03-08 08:33:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
EMMA SARAH DAVIS |
||
EMMA SARAH DAVIS |
||
LEWIS JOHN DAVIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MCS FORMATIONS LIMITED |
Company Secretary | ||
MCS REGISTRARS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUIETLAKE LIMITED | Company Secretary | 2009-06-29 | CURRENT | 2009-06-29 | Dissolved 2014-11-25 | |
CLAREBROOK LIMITED | Company Secretary | 2007-05-18 | CURRENT | 2007-05-03 | Dissolved 2014-01-21 | |
STAIRBROOK LIMITED | Company Secretary | 2007-05-03 | CURRENT | 2007-04-04 | Active - Proposal to Strike off | |
HOLDPOST LIMITED | Company Secretary | 2006-10-13 | CURRENT | 2006-08-14 | Active - Proposal to Strike off | |
CENTRAL INVESTMENT PROPERTIES LIMITED | Company Secretary | 2005-12-09 | CURRENT | 1996-03-06 | Active - Proposal to Strike off | |
LJD GROUP HOLDINGS LIMITED | Company Secretary | 2003-09-24 | CURRENT | 2003-09-24 | Liquidation | |
CENTRAL INVESTMENT PROPERTIES (PORTSMOUTH) LIMITED | Company Secretary | 2001-08-10 | CURRENT | 2001-08-10 | Active - Proposal to Strike off | |
CENTRAL INVESTMENT PROPERTIES (BANBURY) LIMITED | Company Secretary | 2000-03-20 | CURRENT | 2000-03-20 | Active - Proposal to Strike off | |
JENSTONE PROPERTIES LIMITED | Company Secretary | 1998-02-04 | CURRENT | 1998-02-03 | Active - Proposal to Strike off | |
20 NEW CAVENDISH STREET LIMITED | Director | 2015-12-11 | CURRENT | 2001-06-28 | Active | |
TFRE 2 LIMITED | Director | 2015-06-11 | CURRENT | 2012-06-07 | Active - Proposal to Strike off | |
CIP (MARYLEBONE) LIMITED | Director | 2011-10-20 | CURRENT | 2010-09-23 | Dissolved 2014-11-25 | |
CLAREBROOK LIMITED | Director | 2010-11-30 | CURRENT | 2007-05-03 | Dissolved 2014-01-21 | |
JENSTONE PROPERTIES LIMITED | Director | 2010-11-30 | CURRENT | 1998-02-03 | Active - Proposal to Strike off | |
LJD GROUP HOLDINGS LIMITED | Director | 2010-11-30 | CURRENT | 2003-09-24 | Liquidation | |
HOLDPOST LIMITED | Director | 2010-11-30 | CURRENT | 2006-08-14 | Active - Proposal to Strike off | |
CENTRAL INVESTMENT PROPERTIES (BANBURY) LIMITED | Director | 2010-11-30 | CURRENT | 2000-03-20 | Active - Proposal to Strike off | |
CENTRAL INVESTMENT PROPERTIES (PORTSMOUTH) LIMITED | Director | 2010-11-30 | CURRENT | 2001-08-10 | Active - Proposal to Strike off | |
STAIRBROOK LIMITED | Director | 2010-11-30 | CURRENT | 2007-04-04 | Active - Proposal to Strike off | |
WAVERTON CONSTRUCTION LIMITED | Director | 2009-12-15 | CURRENT | 2009-12-15 | Active - Proposal to Strike off | |
CENTRAL INVESTMENT PROPERTIES (HAMPSTEAD) LIMITED | Director | 2009-08-21 | CURRENT | 2009-08-21 | Dissolved 2018-04-10 | |
QUIETLAKE LIMITED | Director | 2009-06-29 | CURRENT | 2009-06-29 | Dissolved 2014-11-25 | |
CENTRAL INVESTMENT PROPERTIES (ED) LIMITED | Director | 2006-05-08 | CURRENT | 2002-01-31 | Dissolved 2014-02-11 | |
CENTRAL INVESTMENT PROPERTIES LIMITED | Director | 2005-12-09 | CURRENT | 1996-03-06 | Active - Proposal to Strike off | |
7 PORTLAND PLACE RMC LIMITED | Director | 2014-11-24 | CURRENT | 2014-11-24 | Active | |
WAVERTON CONSTRUCTION LIMITED | Director | 2013-05-17 | CURRENT | 2009-12-15 | Active - Proposal to Strike off | |
CENTRAL INVESTMENT PROPERTIES (HAMPSTEAD) LIMITED | Director | 2009-08-21 | CURRENT | 2009-08-21 | Dissolved 2018-04-10 | |
CLAREBROOK LIMITED | Director | 2007-05-18 | CURRENT | 2007-05-03 | Dissolved 2014-01-21 | |
STAIRBROOK LIMITED | Director | 2007-05-03 | CURRENT | 2007-04-04 | Active - Proposal to Strike off | |
HOLDPOST LIMITED | Director | 2006-10-13 | CURRENT | 2006-08-14 | Active - Proposal to Strike off | |
LJD GROUP HOLDINGS LIMITED | Director | 2003-09-24 | CURRENT | 2003-09-24 | Liquidation | |
CENTRAL INVESTMENT PROPERTIES (PORTSMOUTH) LIMITED | Director | 2001-08-10 | CURRENT | 2001-08-10 | Active - Proposal to Strike off | |
CENTRAL INVESTMENT PROPERTIES (BANBURY) LIMITED | Director | 2001-03-15 | CURRENT | 2000-03-20 | Active - Proposal to Strike off | |
JENSTONE PROPERTIES LIMITED | Director | 1998-02-04 | CURRENT | 1998-02-03 | Active - Proposal to Strike off | |
CENTRAL INVESTMENT PROPERTIES LIMITED | Director | 1996-03-11 | CURRENT | 1996-03-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/07/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/07/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AR01 | 03/07/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 03/07/12 FULL LIST | |
RES15 | CHANGE OF NAME 07/03/2012 | |
CERTNM | COMPANY NAME CHANGED THE NEW CAVENDISH GYM COMPANY LIMITED CERTIFICATE ISSUED ON 21/03/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 03/07/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 03/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA SARAH DAVIS / 03/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS JOHN DAVIS / 03/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EMMA SARAH DAVIS / 03/07/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AA01 | PREVSHO FROM 31/07/2009 TO 31/03/2009 | |
363a | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR AND SECRETARY APPOINTED EMMA SARAH DAVIS | |
288a | DIRECTOR APPOINTED LEWIS JOHN DAVIS | |
288b | APPOINTMENT TERMINATED DIRECTOR MCS REGISTRARS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY MCS FORMATIONS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIP (LEONARD STREET) LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as CIP (LEONARD STREET) LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |