Company NamePark Lane Solutions Ltd
DirectorFrancisco Jose Nunes Vieira Pita
Company StatusActive
Company Number07921143
CategoryPrivate Limited Company
Incorporation Date24 January 2012(12 years, 3 months ago)
Previous NameActon Coachworks ( Investments ) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFrancisco Jose Nunes Vieira Pita
Date of BirthNovember 1957 (Born 66 years ago)
NationalityPortuguese
StatusCurrent
Appointed18 June 2015(3 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleNone Stated
Country of ResidencePortugal
Correspondence AddressPrid Stadium Centro Empresarial De Beloura
Alaneda De Beloura Edif 4-13
Sintra
Portugal
Director NameMr Paul Alexandre Jesus
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityPortuguese
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadbent Close Highgate
London
N6 5JW

Contact

Websitewww.actoncoachworks.co.uk
Telephone020 88382282
Telephone regionLondon

Location

Registered Address82a High Street
Potters Bar
EN6 5AB
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £0.01Francisco Jose Nunes Veira Pita
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months from now)

Filing History

29 December 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
24 May 2023Micro company accounts made up to 31 January 2023 (3 pages)
24 March 2023Registered office address changed from 3 Boyd Street London E1 1FQ England to 82a High Street Potters Bar EN6 5AB on 24 March 2023 (1 page)
18 February 2023Compulsory strike-off action has been discontinued (1 page)
17 February 2023Confirmation statement made on 23 November 2022 with no updates (3 pages)
14 February 2023First Gazette notice for compulsory strike-off (1 page)
17 February 2022Micro company accounts made up to 31 January 2022 (3 pages)
9 February 2022Compulsory strike-off action has been discontinued (1 page)
8 February 2022First Gazette notice for compulsory strike-off (1 page)
3 February 2022Confirmation statement made on 23 November 2021 with no updates (3 pages)
12 February 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
12 February 2021Confirmation statement made on 23 November 2020 with no updates (3 pages)
16 June 2020Registered office address changed from Suite 101 Lumina Business Centre 32 Lumina Way London EN1 1FS England to 3 Boyd Street London E1 1FQ on 16 June 2020 (1 page)
27 May 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
2 February 2020Confirmation statement made on 23 November 2019 with no updates (3 pages)
6 February 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
11 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 January 2018 (6 pages)
13 February 2018Confirmation statement made on 23 November 2017 with no updates (3 pages)
13 February 2018Registered office address changed from 58 Edward Road Tribec House Barnet EN4 8AZ England to Suite 101 Lumina Business Centre 32 Lumina Way London EN1 1FS on 13 February 2018 (1 page)
17 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
17 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
29 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-28
(3 pages)
29 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-28
(3 pages)
28 June 2017Registered office address changed from 5 Broadbent Close Highgate London N6 5JW to 58 Edward Road Tribec House Barnet EN4 8AZ on 28 June 2017 (1 page)
28 June 2017Registered office address changed from 5 Broadbent Close Highgate London N6 5JW to 58 Edward Road Tribec House Barnet EN4 8AZ on 28 June 2017 (1 page)
9 December 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
9 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
9 December 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
9 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
23 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
23 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
2 November 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
2 November 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
25 August 2015Termination of appointment of Paul Alexandre Jesus as a director on 13 July 2015
  • ANNOTATION Part Rectified Termination date was removed from the TM01 on 05/11/2015 as it was Invalid
(3 pages)
25 August 2015Termination of appointment of Paul Alexandre Jesus as a director on 13 July 2015
  • ANNOTATION Part Rectified Termination date was removed from the TM01 on 05/11/2015 as it was Invalid
(3 pages)
11 August 2015Termination of appointment of Paul Alexandre Jesus as a director on 13 July 2015 (1 page)
11 August 2015Termination of appointment of Paul Alexandre Jesus as a director on 13 July 2015 (1 page)
24 June 2015Appointment of Francisco Jose Nunes Vieira Pita as a director on 18 June 2015 (3 pages)
24 June 2015Appointment of Francisco Jose Nunes Vieira Pita as a director on 18 June 2015 (3 pages)
2 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
8 January 2015Accounts for a dormant company made up to 31 January 2014 (5 pages)
8 January 2015Accounts for a dormant company made up to 31 January 2014 (5 pages)
7 January 2015Registered office address changed from The Annexe 3 School Road North Acton London NW10 6TD to 5 Broadbent Close Highgate London N6 5JW on 7 January 2015 (1 page)
7 January 2015Registered office address changed from The Annexe 3 School Road North Acton London NW10 6TD to 5 Broadbent Close Highgate London N6 5JW on 7 January 2015 (1 page)
7 January 2015Registered office address changed from The Annexe 3 School Road North Acton London NW10 6TD to 5 Broadbent Close Highgate London N6 5JW on 7 January 2015 (1 page)
20 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
13 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
13 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
30 April 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
29 April 2013Director's details changed for Paul Alexandre Jesus on 29 February 2012 (2 pages)
29 April 2013Director's details changed for Paul Alexandre Jesus on 29 February 2012 (2 pages)
24 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
24 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
24 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)