-
FLEET BIDCO LIMITED - Lacon House, 84 Theobald's Road, London, WC1X 8NL, United Kingdom
Company Information
- Company registration number
- 10136815
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Lacon House
- 84 Theobald's Road
- London
- WC1X 8NL
- United Kingdom Lacon House, 84 Theobald's Road, London, WC1X 8NL, United Kingdom UK
Management
- Managing Directors
- ASHMAN, Stuart John
- BURKLEY, Matthew Prat
- Company secretaries
- ASHMAN, Stuart John
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-04-20
- Age Of Company 2016-04-20 8 years
- SIC/NACE
- 58190
Ownership
- Beneficial Owners
- Fleet Midco Ii Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Legal Entity Identifier (LEI)
- 213800ZRN5WO3E5TMS65
- Filing of Accounts
- Due Date: 2025-03-31
- Last Date: 2023-06-30
- Annual Return
- Due Date: 2025-05-03
- Last Date: 2024-04-19
-
FLEET BIDCO LIMITED Company Description
- FLEET BIDCO LIMITED is a ltd registered in United Kingdom with the Company reg no 10136815. Its current trading status is "live". It was registered 2016-04-20. It has declared SIC or NACE codes as "58190". It has 2 directors and 1 secretary. The latest accounts are filed up to 2023-06-30.It can be contacted at Lacon House .
Get FLEET BIDCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fleet Bidco Limited - Lacon House, 84 Theobald's Road, London, WC1X 8NL, United Kingdom
- 2016-04-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FLEET BIDCO 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
-
confirmation-statement-with-no-updates (2024-05-07) - CS01
-
mortgage-satisfy-charge-full (2024-02-29) - MR04
-
accounts-with-accounts-type-audit-exemption-subsiduary (2024-01-06) - AA
-
legacy (2024-01-06) - PARENT_ACC
-
legacy (2024-01-06) - AGREEMENT2
-
legacy (2024-01-06) - GUARANTEE2
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2024-02-21) - MR01
-
legacy (2024-05-31) - SH20
-
legacy (2024-05-31) - CAP-SS
-
resolution (2024-05-31) - RESOLUTIONS
-
capital-statement-capital-company-with-date-currency-figure (2024-05-31) - SH19
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-05-02) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-03-28) - AA
-
legacy (2023-03-28) - PARENT_ACC
-
legacy (2023-03-28) - GUARANTEE2
-
legacy (2023-03-28) - AGREEMENT2
keyboard_arrow_right 2022
-
capital-redomination-of-shares (2022-07-12) - SH14
-
capital-reduction-of-capital-redomination (2022-07-12) - SH15
-
capital-statement-directors-reduction-of-capital-following-redomination (2022-07-11) - SH18
-
legacy (2022-03-15) - AGREEMENT2
-
confirmation-statement-with-no-updates (2022-04-27) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-03-15) - AA
-
legacy (2022-03-15) - PARENT_ACC
-
legacy (2022-03-15) - GUARANTEE2
-
resolution (2022-07-11) - RESOLUTIONS
keyboard_arrow_right 2021
-
legacy (2021-04-07) - GUARANTEE2
-
legacy (2021-04-07) - AGREEMENT2
-
legacy (2021-04-07) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-04-07) - AA
-
confirmation-statement-with-no-updates (2021-04-22) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-24) - CS01
-
change-person-director-company-with-change-date (2020-07-01) - CH01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-05-05) - AA
-
legacy (2020-05-05) - PARENT_ACC
-
legacy (2020-05-05) - GUARANTEE2
-
legacy (2020-05-05) - AGREEMENT2
keyboard_arrow_right 2019
-
legacy (2019-01-08) - GUARANTEE2
-
legacy (2019-01-08) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-01-08) - AA
-
confirmation-statement-with-no-updates (2019-05-02) - CS01
-
change-to-a-person-with-significant-control (2019-10-18) - PSC05
-
mortgage-satisfy-charge-full (2019-10-23) - MR04
-
legacy (2019-01-08) - AGREEMENT2
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-09) - MR01
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-01-18) - CH01
-
appoint-person-director-company-with-name-date (2018-07-12) - AP01
-
confirmation-statement-with-no-updates (2018-04-24) - CS01
-
accounts-with-accounts-type-full (2018-01-23) - AA
-
termination-director-company-with-name-termination-date (2018-07-12) - TM01
keyboard_arrow_right 2017
-
legacy (2017-01-26) - CAP-SS
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-14) - AD01
-
resolution (2017-01-26) - RESOLUTIONS
-
capital-statement-capital-company-with-date-currency-figure (2017-01-26) - SH19
-
capital-allotment-shares (2017-02-16) - SH01
-
resolution (2017-02-17) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2017-04-25) - TM01
-
legacy (2017-01-26) - SH20
-
confirmation-statement-with-updates (2017-04-25) - CS01
-
termination-secretary-company-with-name-termination-date (2017-05-03) - TM02
-
appoint-person-secretary-company-with-name-date (2017-05-03) - AP03
-
appoint-person-director-company-with-name-date (2017-04-25) - AP01
keyboard_arrow_right 2016
-
resolution (2016-06-24) - RESOLUTIONS
-
change-account-reference-date-company-current-extended (2016-06-23) - AA01
-
capital-allotment-shares (2016-12-01) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-01) - AD01
-
resolution (2016-10-27) - RESOLUTIONS
-
incorporation-company (2016-04-20) - NEWINC
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-17) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-23) - MR01