SIMMONS EUSTON SQUARE LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Termination of appointment of Thomas Rhys Henry as a director on 2024-12-05

View Document

12/11/2412 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 Application to strike the company off the register

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

06/07/236 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

26/05/2326 May 2023 Registration of charge 106584770005, created on 2023-05-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

28/02/2328 February 2023 Director's details changed for Mr Nicholas Campbell on 2023-02-28

View Document

08/12/228 December 2022 Cessation of Lonsdale Capital Partners Gp Llp as a person with significant control on 2017-03-08

View Document

08/12/228 December 2022 Cessation of Lonsdale Capital Partners Llp as a person with significant control on 2017-03-08

View Document

08/12/228 December 2022 Notification of Flashlight Leisure Limited as a person with significant control on 2017-03-08

View Document

01/12/221 December 2022 Satisfaction of charge 106584770001 in full

View Document

01/12/221 December 2022 Satisfaction of charge 106584770003 in full

View Document

29/11/2229 November 2022 Registration of charge 106584770004, created on 2022-11-25

View Document

23/09/2223 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Registered office address changed from 87 Leonard Street London EC2A 4QS England to 120 Charing Cross Road 3rd Floor London WC2H 0JR on 2022-02-16

View Document

15/02/2215 February 2022 Director's details changed for Mr Thomas Rhys Henry on 2022-02-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

18/11/2018 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106584770003

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONSDALE CAPITAL PARTNERS GP LLP

View Document

04/03/204 March 2020 CESSATION OF FLASHLIGHT LEISURE LIMITED AS A PSC

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / FLASHLIGHT LEISURE LIMITED / 04/03/2020

View Document

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONSDALE CAPITAL PARTNERS LLP

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / FLASHLIGHT LEISURE LIMITED / 03/03/2020

View Document

22/08/1922 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / FLASHLIGHT LEISURE LIMITED / 20/02/2019

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR THOMAS HENRY

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 31 UNIVERSITY STREET LONDON WC1E 6JL ENGLAND

View Document

14/05/1814 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR JAMES ANDREW SAMUEL KNOTT

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR JASON QUICK

View Document

16/02/1816 February 2018 ADOPT ARTICLES 01/02/2018

View Document

12/02/1812 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106584770002

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106584770001

View Document

06/12/176 December 2017 PSC'S CHANGE OF PARTICULARS / FLASHLIGHT LEISURE LIMITED / 08/03/2017

View Document

08/03/178 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company