Background WavePink WaveYellow Wave

ADDISON LEE MIDCO I LIMITED (08486553)

ADDISON LEE MIDCO I LIMITED (08486553) is a dissolved UK company. incorporated on 12 April 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ADDISON LEE MIDCO I LIMITED has been registered for 12 years.

Company Number
08486553
Status
dissolved
Type
ltd
Incorporated
12 April 2013
Age
12 years
Address
1 St. James's Market, London, SW1Y 4AH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDISON LEE MIDCO I LIMITED

ADDISON LEE MIDCO I LIMITED is an dissolved company incorporated on 12 April 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ADDISON LEE MIDCO I LIMITED was registered 12 years ago.(SIC: 64209)

Status

dissolved

Active since 12 years ago

Company No

08486553

LTD Company

Age

12 Years

Incorporated 12 April 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 31 August 2018 (7 years ago)
Submitted on 13 May 2020 (5 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 23 April 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

ALPHYN MIDCO I LIMITED
From: 12 April 2013To: 11 June 2013
Contact
Address

1 St. James's Market London, SW1Y 4AH,

Previous Addresses

The Point 37 North Wharf Road London W2 1AF England
From: 2 January 2019To: 3 April 2020
The Point 4th Floor North Wharf Road London W2 1AF England
From: 21 December 2018To: 2 January 2019
35-37 William Road London NW1 3ER
From: 17 May 2013To: 21 December 2018
Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom
From: 12 April 2013To: 17 May 2013
Timeline

26 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Share Issue
May 13
Funding Round
Jun 13
Director Joined
Apr 14
Director Joined
Sept 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Dec 14
Director Joined
Mar 15
Director Left
Aug 15
Director Joined
Aug 16
Director Left
Aug 17
Director Left
Oct 17
Director Left
Jun 18
Director Joined
Jun 18
Loan Secured
Oct 18
Loan Secured
May 19
Loan Secured
May 19
Loan Cleared
Jun 19
Loan Cleared
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Apr 20
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

71

Gazette Dissolved Voluntary
27 April 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
9 February 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 January 2021
DS01DS01
Change Account Reference Date Company Previous Extended
13 May 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Resolution
12 August 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 June 2019
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
26 June 2019
MR04Satisfaction of Charge
Resolution
25 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2019
AAAnnual Accounts
Legacy
24 June 2019
PARENT_ACCPARENT_ACC
Legacy
24 June 2019
GUARANTEE2GUARANTEE2
Legacy
24 June 2019
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2018
AAAnnual Accounts
Legacy
4 April 2018
PARENT_ACCPARENT_ACC
Legacy
4 April 2018
AGREEMENT2AGREEMENT2
Legacy
4 April 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
22 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 February 2015
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
9 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Appoint Person Secretary Company With Name
25 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Certificate Change Of Name Company
11 June 2013
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
6 June 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 May 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
20 May 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
12 April 2013
NEWINCIncorporation