-
PLEX22 LIMITED - 9 Brickfield Cottages, Borehamwood Enterprise Centre, Theobald Street, Borehamwood, WD6 4SD, United Kingdom
Company Information
- Company registration number
- 09191073
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 9 Brickfield Cottages, Borehamwood Enterprise Centre
- Theobald Street
- Borehamwood
- WD6 4SD 9 Brickfield Cottages, Borehamwood Enterprise Centre, Theobald Street, Borehamwood, WD6 4SD UK
Management
- Managing Directors
- MACAULAY-RAZAQ, Vincent Babatunde Kwao
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-08-28
- Age Of Company 2014-08-28 9 years
- SIC/NACE
- 93199
Ownership
- Beneficial Owners
- Mr Vincent Macaulay
- Mr Vincent Macaulay
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- LONDON LIONS BASKETBALL CLUB (UK) LIMITED
- Filing of Accounts
- Due Date: 2021-05-30
- Last Date: 2019-08-30
- Annual Return
- Due Date: 2022-01-24
- Last Date: 2021-01-10
-
PLEX22 LIMITED Company Description
- PLEX22 LIMITED is a ltd registered in United Kingdom with the Company reg no 09191073. Its current trading status is "live". It was registered 2014-08-28. It was previously called LONDON LIONS BASKETBALL CLUB (UK) LIMITED. It has declared SIC or NACE codes as "93199". It has 1 director It can be contacted at 9 Brickfield Cottages, Borehamwood Enterprise Centre .
Get PLEX22 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Plex22 Limited - 9 Brickfield Cottages, Borehamwood Enterprise Centre, Theobald Street, Borehamwood, WD6 4SD, United Kingdom
- 2014-08-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PLEX22 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 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-04-23) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-04-26) - LIQ03
keyboard_arrow_right 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-06-19) - AD01
-
mortgage-satisfy-charge-full (2023-12-07) - MR04
keyboard_arrow_right 2022
-
certificate-change-of-name-company (2022-01-24) - CERTNM
-
resolution (2022-02-03) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2022-02-03) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2022-02-04) - AD01
-
liquidation-voluntary-statement-of-affairs (2022-02-04) - LIQ02
keyboard_arrow_right 2021
-
dissolved-compulsory-strike-off-suspended (2021-08-19) - DISS16(SOAS)
-
gazette-notice-compulsory (2021-08-10) - GAZ1
-
confirmation-statement-with-updates (2021-01-10) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-02) - AD01
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-01-28) - MR01
-
confirmation-statement-with-updates (2020-01-30) - CS01
-
mortgage-satisfy-charge-full (2020-03-14) - MR04
-
mortgage-charge-whole-release-with-charge-number (2020-02-25) - MR05
-
accounts-with-accounts-type-micro-entity (2020-10-06) - AA
keyboard_arrow_right 2019
-
termination-secretary-company-with-name-termination-date (2019-11-18) - TM02
-
appoint-person-secretary-company-with-name-date (2019-11-07) - AP03
-
termination-director-company-with-name-termination-date (2019-09-20) - TM01
-
accounts-with-accounts-type-micro-entity (2019-09-04) - AA
-
confirmation-statement-with-updates (2019-07-04) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-09-16) - CS01
-
accounts-with-accounts-type-micro-entity (2018-06-04) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-10-19) - AA
-
capital-allotment-shares (2017-10-02) - SH01
-
resolution (2017-09-29) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-09-20) - CS01
-
change-person-director-company-with-change-date (2017-09-20) - CH01
-
capital-allotment-shares (2017-05-15) - SH01
-
capital-allotment-shares (2017-01-19) - SH01
-
capital-name-of-class-of-shares (2017-01-19) - SH08
-
resolution (2017-01-17) - RESOLUTIONS
-
capital-alter-shares-subdivision (2017-02-08) - SH02
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-12-16) - AP01
-
confirmation-statement-with-updates (2016-10-21) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-21) - AD01
-
change-account-reference-date-company-previous-shortened (2016-05-25) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-15) - MR01
-
accounts-with-accounts-type-total-exemption-full (2016-09-27) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-02) - AR01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-09-25) - CH01
-
incorporation-company (2014-08-28) - NEWINC