Background WavePink WaveYellow Wave

2021 D LTD (13698966)

2021 D LTD (13698966) is an active UK company. incorporated on 22 October 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 2021 D LTD has been registered for 4 years.

Company Number
13698966
Status
active
Type
ltd
Incorporated
22 October 2021
Age
4 years
Address
239 Kensington High Street, London, W8 6SA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2021 D LTD

2021 D LTD is an active company incorporated on 22 October 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 2021 D LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13698966

LTD Company

Age

4 Years

Incorporated 22 October 2021

Size

N/A

Accounts

ARD: 31/10

Overdue

2 years overdue

Last Filed

Made up to N/A

Next Due

Due by 22 July 2023
Period: 22 October 2021 - 31 October 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 21 October 2022 (3 years ago)
Submitted on 22 November 2022 (3 years ago)

Next Due

Due by 4 November 2023
For period ending 21 October 2023
Contact
Address

239 Kensington High Street London, W8 6SA,

Previous Addresses

11 C/O Tiffin Green Accountants 11, Queen's Road Brentwood Essex CM14 4HE United Kingdom
From: 31 January 2023To: 3 June 2025
C/O Morgan Reach Accountants 239 Kensington High Street 1st Floor London W8 6SN England
From: 22 October 2021To: 31 January 2023
Timeline

21 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Owner Exit
Nov 22
New Owner
Nov 22
Director Left
Feb 23
Director Joined
Feb 23
New Owner
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
New Owner
Feb 23
New Owner
Feb 23
New Owner
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
New Owner
Feb 23
Owner Exit
Feb 23
New Owner
Oct 23
Director Left
Jun 25
Owner Exit
Jun 25
0
Funding
3
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

2

0 Active
2 Resigned

LEES, Jeremy

Resigned
Kensington High Street, LondonW8 6SA
Born December 1953
Director
Appointed 05 Feb 2023
Resigned 05 Oct 2023

LEES, Jeremy

Resigned
239 Kensington High Street, LondonW8 6SN
Born December 1953
Director
Appointed 22 Oct 2021
Resigned 24 Dec 2022

Persons with significant control

10

2 Active
8 Ceased
Kensington High Street, LondonW8 6SA

Nature of Control

Significant influence or control
Notified 05 Oct 2023

Mr Jeremy Lees

Ceased
Kensington High Street, LondonW8 6SA
Born December 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Feb 2023
Ceased 05 Oct 2023
C/O Tiffin Green Accountants, BrentwoodCM14 4HE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Feb 2023
Ceased 17 Feb 2023

Mr Jeremy Lees

Ceased
C/O Tiffin Green Accountants, BrentwoodCM144HE
Born December 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Feb 2023
Ceased 08 Feb 2023

Piotr Marek Kozanecki

Ceased
239 Kensington High Street, LondonW8 6SN
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Dec 2022
Ceased 06 Feb 2023

Monika Zofia Kozanecka

Ceased
239 Kensington High Street, LondonW8 6SN
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Dec 2022
Ceased 06 Feb 2023

Jacek Aleksander Kozanecki

Ceased
239 Kensington High Street, LondonW8 6SN
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Dec 2022
Ceased 06 Feb 2023

Mr Jeremy Lees

Active
Kensington High Street, LondonW8 6SA
Born December 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Nov 2022

Mr Jeremy Lees

Ceased
C/O Tiffin Green Accountants, BrentwoodCM144HE
Born December 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Oct 2021
Ceased 24 Dec 2022
239 Kensington High Street, LondonW8 6SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2021
Ceased 22 Oct 2021
Fundings
Financials
Latest Activities

Filing History

37

Notification Of A Person With Significant Control
3 June 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
12 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
1 July 2024
REC2REC2
Liquidation Receiver Cease To Act Receiver
1 July 2024
RM02RM02
Liquidation Receiver Cease To Act Receiver
1 July 2024
RM02RM02
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
24 May 2024
REC2REC2
Notification Of A Person With Significant Control
4 October 2023
PSC01Notification of Individual PSC
Liquidation Receiver Appointment Of Receiver
22 May 2023
RM01RM01
Liquidation Receiver Appointment Of Receiver
22 May 2023
RM01RM01
Notification Of A Person With Significant Control
20 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 February 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
5 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2022
PSC01Notification of Individual PSC
Resolution
30 June 2022
RESOLUTIONSResolutions
Memorandum Articles
30 June 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2021
MR01Registration of a Charge
Incorporation Company
22 October 2021
NEWINCIncorporation