Company NameBearlane Limited
DirectorsGemma Diane Dyer and Max Randolph Dyer
Company StatusActive
Company Number08762158
CategoryPrivate Limited Company
Incorporation Date5 November 2013(10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Gemma Diane Dyer
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Max Randolph Dyer
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameMs Gemma Diane Dyer
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2021(7 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Cornhill
London
EC3V 3QQ

Location

Registered Address14 Lombard Road
The Bridge Lombard Wharf
London
SW11 3GP
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David Malcolm Kaye
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Filing History

23 October 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
23 October 2023Confirmation statement made on 23 October 2023 with updates (4 pages)
17 February 2023Second filing of Confirmation Statement dated 6 February 2023 (3 pages)
7 February 2023Compulsory strike-off action has been discontinued (1 page)
6 February 2023Registered office address changed from 73 Cornhill London EC3V 3QQ England to 14 Lombard Road the Bridge Lombard Wharf London SW11 3GP on 6 February 2023 (1 page)
6 February 2023Confirmation statement made on 5 November 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 26/01/2023.
(4 pages)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
22 August 2022Termination of appointment of David Malcolm Kaye as a director on 22 August 2022 (1 page)
22 August 2022Appointment of Mr Max Randolph Dyer as a director on 22 August 2022 (2 pages)
14 June 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
25 March 2022Appointment of Ms Gemma Diane Dyer as a director on 25 March 2022 (2 pages)
11 January 2022Appointment of Mr David Malcolm Kaye as a director on 11 January 2022 (2 pages)
11 January 2022Termination of appointment of Gemma Diane Dyer as a director on 11 January 2022 (1 page)
8 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
20 August 2021Termination of appointment of David Malcolm Kaye as a director on 20 August 2021 (1 page)
20 August 2021Appointment of Miss Gemma Dyer as a director on 20 August 2021 (2 pages)
20 August 2021Registered office address changed from The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP United Kingdom to 73 Cornhill London EC3V 3QQ on 20 August 2021 (1 page)
23 July 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
23 July 2021Registered office address changed from Lower Ground Floor 1 George Yard London EC3V 9DF England to The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP on 23 July 2021 (1 page)
27 November 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
27 November 2020Notification of a person with significant control statement (2 pages)
27 November 2020Cessation of Richard Howard Hartley as a person with significant control on 4 November 2020 (1 page)
22 October 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
5 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 30 November 2018 (2 pages)
5 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
26 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
25 July 2017Cessation of Dianne Levinson as a person with significant control on 25 July 2017 (1 page)
25 July 2017Notification of Richard Howard Hartley as a person with significant control on 24 July 2017 (2 pages)
25 July 2017Notification of Richard Howard Hartley as a person with significant control on 24 July 2017 (2 pages)
25 July 2017Cessation of Dianne Levinson as a person with significant control on 24 July 2017 (1 page)
2 June 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
2 June 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
16 May 2017Director's details changed for Mr David Malcolm Kaye on 27 February 2017 (2 pages)
16 May 2017Director's details changed for Mr David Malcolm Kaye on 27 February 2017 (2 pages)
15 February 2017Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor 1 George Yard London EC3V 9DF on 15 February 2017 (1 page)
15 February 2017Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor 1 George Yard London EC3V 9DF on 15 February 2017 (1 page)
7 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
15 August 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
15 August 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
20 January 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
20 January 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
24 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 1
(43 pages)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 1
(43 pages)