-
YC SHEPHERDS BUSH LIMITED - 2 Bentinck Street, London, W1U 2FA, England, United Kingdom
Company Information
- Company registration number
- 07206167
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2 Bentinck Street
- London
- W1U 2FA
- England 2 Bentinck Street, London, W1U 2FA, England UK
Management
- Managing Directors
- LEE, Lloyd Eng-Meng
- THORPE, Andrew Matthew
- HOOD, Michael James
- MCDOWELL, Oliver Charles Brimley
- RICHARDSON, George Mark
- Company secretaries
- LHJ SECRETARIES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-03-29
- Age Of Company 2010-03-29 14 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Yc Sbm Holdings Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- ORION SHEPHERDS BUSH LIMITED
- Filing of Accounts
- Due Date: 2025-09-30
- Last Date: 2023-12-31
- Last Return Made Up To:
- 2012-03-29
- Annual Return
- Due Date: 2025-05-08
- Last Date: 2024-04-24
-
YC SHEPHERDS BUSH LIMITED Company Description
- YC SHEPHERDS BUSH LIMITED is a ltd registered in United Kingdom with the Company reg no 07206167. Its current trading status is "live". It was registered 2010-03-29. It was previously called ORION SHEPHERDS BUSH LIMITED. It has declared SIC or NACE codes as "41100". It has 5 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-03-29.It can be contacted at 2 Bentinck Street .
Get YC SHEPHERDS BUSH LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Yc Shepherds Bush Limited - 2 Bentinck Street, London, W1U 2FA, England, United Kingdom
- 2010-03-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for YC SHEPHERDS BUSH 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
-
accounts-with-accounts-type-full (2024-07-12) - AA
-
confirmation-statement-with-updates (2024-05-23) - CS01
-
accounts-amended-with-accounts-type-full (2024-01-08) - AAMD
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-05-04) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2023-12-12) - AA
-
change-corporate-secretary-company-with-change-date (2023-12-07) - CH04
-
capital-allotment-shares (2023-11-29) - SH01
-
capital-allotment-shares (2023-11-22) - SH01
-
appoint-person-director-company-with-name-date (2023-11-21) - AP01
-
appoint-person-director-company-with-name-date (2023-05-02) - AP01
-
termination-director-company-with-name-termination-date (2023-04-27) - TM01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-full (2022-08-09) - AA
-
termination-director-company-with-name-termination-date (2022-06-15) - TM01
-
confirmation-statement-with-updates (2022-05-06) - CS01
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-11-22) - AP01
-
accounts-with-accounts-type-full (2021-10-26) - AA
-
change-account-reference-date-company-previous-shortened (2021-07-01) - AA01
-
termination-director-company-with-name-termination-date (2021-06-30) - TM01
-
accounts-with-accounts-type-full (2021-06-19) - AA
-
confirmation-statement-with-updates (2021-05-07) - CS01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-09-18) - TM01
-
confirmation-statement-with-no-updates (2020-05-04) - CS01
-
gazette-filings-brought-up-to-date (2020-03-17) - DISS40
-
accounts-with-accounts-type-full (2020-03-16) - AA
-
cessation-of-a-person-with-significant-control (2020-09-21) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-21) - AD01
-
capital-variation-of-rights-attached-to-shares (2020-09-30) - SH10
-
appoint-person-director-company-with-name-date (2020-09-22) - AP01
-
gazette-notice-compulsory (2020-03-10) - GAZ1
-
termination-secretary-company-with-name-termination-date (2020-09-22) - TM02
-
resolution (2020-09-22) - RESOLUTIONS
-
appoint-corporate-secretary-company-with-name-date (2020-09-22) - AP04
-
notification-of-a-person-with-significant-control (2020-09-22) - PSC02
-
capital-alter-shares-subdivision (2020-09-30) - SH02
-
resolution (2020-09-30) - RESOLUTIONS
-
capital-name-of-class-of-shares (2020-09-30) - SH08
-
memorandum-articles (2020-09-30) - MA
-
mortgage-satisfy-charge-full (2020-09-25) - MR04
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-extended (2019-04-10) - AA01
-
confirmation-statement-with-updates (2019-05-21) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-09-24) - AA
-
confirmation-statement-with-updates (2018-05-10) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-11-28) - AA
-
change-person-director-company-with-change-date (2017-09-04) - CH01
-
confirmation-statement-with-updates (2017-04-24) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-11-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-08) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-24) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-27) - AR01
-
appoint-person-secretary-company-with-name-date (2015-01-20) - AP03
-
termination-secretary-company-with-name-termination-date (2015-01-20) - TM02
-
change-person-director-company-with-change-date (2015-12-09) - CH01
-
change-person-director-company-with-change-date (2015-12-10) - CH01
-
accounts-with-accounts-type-full (2015-09-02) - AA
-
change-person-secretary-company-with-change-date (2015-12-08) - CH03
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-11) - AD01
keyboard_arrow_right 2014
-
resolution (2014-02-18) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2014-03-10) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-23) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-02-28) - MR01
-
change-account-reference-date-company-previous-shortened (2014-03-07) - AA01
-
resolution (2014-02-25) - RESOLUTIONS
-
appoint-person-secretary-company-with-name (2014-05-02) - AP03
-
capital-allotment-shares (2014-02-11) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-05) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-19) - MR01
-
termination-secretary-company-with-name-termination-date (2014-09-04) - TM02
-
appoint-person-secretary-company-with-name-date (2014-09-04) - AP03
-
accounts-with-accounts-type-full (2014-10-01) - AA
-
change-registered-office-address-company-with-date-old-address (2014-05-02) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-04) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-11-19) - MR01
-
appoint-person-director-company-with-name (2013-11-25) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-12-04) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-11-30) - AA
-
accounts-with-accounts-type-total-exemption-small (2012-01-02) - AA
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-05-10) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-10) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-03-29) - NEWINC
-
resolution (2010-06-03) - RESOLUTIONS
-
legacy (2010-06-08) - MG01