Company NameClara Lane Limited
DirectorsThomas Lawrence Strike and Clare Louise Strike
Company StatusActive
Company Number05309181
CategoryPrivate Limited Company
Incorporation Date9 December 2004(19 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameThomas Lawrence Strike
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2004(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address93 Munster Road
Teddington
London
TW11 9LS
Director NameMrs Clare Louise Strike
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Munster Road
Teddington
London
TW11 9LS
Secretary NameMrs Clare Louise Strike
NationalityBritish
StatusCurrent
Appointed09 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Munster Road
Teddington
London
TW11 9LS

Location

Registered AddressJury Farm Ripley Lane
West Horsley
Leatherhead
Surrey
KT24 6JT
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishRipley
WardLovelace
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10 at £1Clara Strike
100.00%
Ordinary

Financials

Year2014
Net Worth£5,724
Cash£7,654
Current Liabilities£13,009

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Filing History

22 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
19 October 2020Director's details changed for Mrs Clara Strike on 19 October 2020 (2 pages)
19 October 2020Secretary's details changed for Mrs Clara Louise Strike on 19 October 2020 (1 page)
19 October 2020Director's details changed for Mrs Clara Louise Strike on 19 October 2020 (2 pages)
19 October 2020Change of details for Mrs Clara Louise Strike as a person with significant control on 19 October 2020 (2 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
2 January 2020Confirmation statement made on 8 December 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10
(5 pages)
6 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10
(5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10
(5 pages)
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10
(5 pages)
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10
(5 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10
(5 pages)
7 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10
(5 pages)
7 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10
(5 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 December 2011Director's details changed for Clara Strike on 13 December 2011 (2 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
13 December 2011Director's details changed for Clara Strike on 13 December 2011 (2 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
13 December 2011Director's details changed for Thomas Lawrence Strike on 13 December 2011 (2 pages)
13 December 2011Director's details changed for Thomas Lawrence Strike on 13 December 2011 (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 June 2011Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Herts WD3 1JE on 15 June 2011 (1 page)
15 June 2011Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Herts WD3 1JE on 15 June 2011 (1 page)
28 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 April 2009Return made up to 09/12/08; full list of members (4 pages)
3 April 2009Return made up to 09/12/08; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 March 2008Return made up to 09/12/07; full list of members (4 pages)
4 March 2008Return made up to 09/12/07; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 August 2007Return made up to 09/12/06; full list of members
  • 363(287) ‐ Registered office changed on 08/08/07
(7 pages)
8 August 2007Return made up to 09/12/06; full list of members
  • 363(287) ‐ Registered office changed on 08/08/07
(7 pages)
8 August 2007Registered office changed on 08/08/07 from: 24 church street rickmansworth herts WD3 1DD (1 page)
8 August 2007Registered office changed on 08/08/07 from: 24 church street rickmansworth herts WD3 1DD (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 January 2006Return made up to 09/12/05; full list of members (7 pages)
9 January 2006Return made up to 09/12/05; full list of members (7 pages)
9 December 2004Incorporation (15 pages)
9 December 2004Incorporation (15 pages)