North Barrow
Somerset
BA22 7LZ
Director Name | Mrs Angela Jane Lane |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middle Farm House North Barrow Somerset BA22 7LZ |
Director Name | Ms Elizabeth Anne Grant |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Bushey Hill Road London SE5 8QJ |
Registered Address | 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Andrew Godfrey Lane 50.00% Ordinary |
---|---|
1 at £1 | Angela Jane Lane 50.00% Ordinary |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
11 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
21 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
12 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
8 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
19 July 2021 | Change of details for Mrs Angela Jane Lane as a person with significant control on 28 January 2021 (2 pages) |
19 July 2021 | Change of details for Mr Andrew Godfrey Lane as a person with significant control on 28 January 2021 (2 pages) |
19 July 2021 | Director's details changed for Mr Andrew Godfrey Lane on 28 January 2021 (2 pages) |
19 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
19 July 2021 | Director's details changed for Mrs Angela Jane Lane on 28 January 2021 (2 pages) |
22 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
8 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
12 April 2019 | Accounts for a dormant company made up to 31 July 2018 (3 pages) |
25 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
4 May 2018 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
4 August 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
4 August 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
22 August 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
19 August 2014 | Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
15 August 2014 | Registered office address changed from P O Box 7010 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from P O Box 7010 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page) |
27 January 2014 | Termination of appointment of Elizabeth Grant as a director (1 page) |
27 January 2014 | Termination of appointment of Elizabeth Grant as a director (1 page) |
3 December 2013 | Total exemption full accounts made up to 31 July 2013 (7 pages) |
3 December 2013 | Total exemption full accounts made up to 31 July 2013 (7 pages) |
16 October 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
4 July 2013 | Director's details changed for Elizabeth Anne Grant on 3 June 2013 (2 pages) |
4 July 2013 | Director's details changed for Elizabeth Anne Grant on 3 June 2013 (2 pages) |
4 July 2013 | Director's details changed for Elizabeth Anne Grant on 3 June 2013 (2 pages) |
30 May 2013 | Appointment of Elizabeth Anne Grant as a director (2 pages) |
30 May 2013 | Appointment of Elizabeth Anne Grant as a director (2 pages) |
11 July 2012 | Incorporation (44 pages) |
11 July 2012 | Incorporation (44 pages) |