SHOPLEASE LIMITED - LONDON
Company Profile | Company Filings |
Overview
SHOPLEASE LIMITED is a Private Limited Company from LONDON and has the status: Active.
SHOPLEASE LIMITED was incorporated 36 years ago on 30/10/1987 and has the registered number: 02185541. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
SHOPLEASE LIMITED was incorporated 36 years ago on 30/10/1987 and has the registered number: 02185541. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
SHOPLEASE LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
20 LIME GROVE
LONDON
W12 8EA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/04/2023 | 21/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW PROTTI | Jul 1970 | Italian | Director | 2014-07-01 | CURRENT |
MRS MARY FLANNERY | May 1947 | Irish | Director | 2004-01-10 | CURRENT |
MR PETER STRINGER WILSON | Sep 1944 | British | Director | RESIGNED | |
STEPHEN ROGER VINNICOMBE | Feb 1973 | British | Director | 1998-06-20 UNTIL 2002-06-10 | RESIGNED |
MRS ELIZABETH SEOK | Apr 1971 | Italian | Director | 2014-07-01 UNTIL 2017-06-13 | RESIGNED |
NATHAN GILES RUNNICLES | Feb 1974 | British | Director | 1998-06-20 UNTIL 2002-06-10 | RESIGNED |
STUART JAMES MCKINNON | Jul 1965 | Australian | Director | 1998-06-30 UNTIL 2004-01-12 | RESIGNED |
MR KEITH HINCHCLIFFE | Jun 1977 | Director | 2002-06-10 UNTIL 2013-09-16 | RESIGNED | |
MR JAMES HINCHCLIFFE | Jun 1977 | British | Director | 2004-01-16 UNTIL 2012-10-18 | RESIGNED |
RICHARD JOHN BOGDANOWICZ | Sep 1944 | British | Director | 1998-06-30 UNTIL 2002-06-10 | RESIGNED |
PETER WILLIAM RICHARD BEARE | Nov 1965 | British | Director | 1992-11-02 UNTIL 1998-07-13 | RESIGNED |
CHARLES THEODORE SYDNEY BEARE | May 1937 | British | Director | 1992-08-03 UNTIL 1998-06-30 | RESIGNED |
DR TINA CAROLINE AINLEY | Jul 1961 | British | Director | 1998-06-30 UNTIL 1999-09-14 | RESIGNED |
MR KEITH HINCHCLIFFE | Jun 1977 | Secretary | 2002-06-10 UNTIL 2013-09-16 | RESIGNED | |
JOHN ASHLEY TALBOT GUEST | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stuart Mckinnon | 2017-06-20 | 7/1965 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Andrew Prottoi | 2017-06-20 | 7/1970 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Thomas Flannery | 2017-06-20 | 1/1948 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mrs Mary Flannery | 2017-06-20 | 5/1947 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-12-29 | 31-03-2023 | £3,023 equity |
Accounts Submission | 2022-10-25 | 31-03-2022 | £3,023 equity |
Accounts Submission | 2021-12-04 | 31-03-2021 | £3,023 equity |
Micro-entity Accounts - SHOPLEASE LIMITED | 2020-04-15 | 31-03-2020 | £4,639 equity |
Accounts Submission | 2019-05-17 | 31-03-2019 | £3,027 equity |
Shoplease Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-19 | 31-03-2018 | £117 Cash £2,357 equity |
Shoplease Limited - Accounts to registrar - small 17.1.1 | 2017-07-19 | 31-03-2017 | £1,824 Cash £4,080 equity |
Shoplease Limited - Abbreviated accounts 16.1 | 2016-05-20 | 31-03-2016 | £1,100 Cash £3,429 equity |
Shoplease Limited - Limited company - abbreviated - 11.6 | 2014-11-07 | 31-03-2014 | £3,779 Cash £5,988 equity |