Company NameSerlian Ltd
DirectorLachlan John Rankin
Company StatusActive
Company Number09975098
CategoryPrivate Limited Company
Incorporation Date28 January 2016(8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Lachlan John Rankin
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGable House 18-24 Turnham Green Terrace
London
W4 1QP
Secretary NameMr Lachlan John Rankin
StatusResigned
Appointed28 January 2016(same day as company formation)
RoleCompany Director
Correspondence Address49a Unit 6
Goldhawk Road
London
W12 8QP
Director NameMr Edward St Clair Carter
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2016(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 10 July 2017)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address49a Unit 6
Goldhawk Road
London
W12 8QP

Location

Registered AddressGable House
18-24 Turnham Green Terrace
London
W4 1QP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

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 Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
7 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
29 July 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
4 November 2021Director's details changed for Mr Lachlan John Rankin on 4 November 2021 (2 pages)
4 November 2021Change of details for Mr Lachlan John Rankin as a person with significant control on 4 November 2021 (2 pages)
27 September 2021Change of details for Mr Lachlan John Rankin as a person with significant control on 24 September 2021 (2 pages)
27 September 2021Director's details changed for Mr Lachlan John Rankin on 27 September 2021 (2 pages)
30 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
11 May 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
4 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
2 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
30 April 2019Registered office address changed from 12 Hammersmith Grove London W6 7AP United Kingdom to Gable House 18-24 Turnham Green Terrace London W4 1QP on 30 April 2019 (1 page)
7 November 2018Change of details for Mr Lachlan John Rankin as a person with significant control on 10 July 2017 (2 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
30 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
10 April 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
13 November 2017Registered office address changed from 49a Unit 6 Goldhawk Road London W12 8QP United Kingdom to 12 12 Hammersmith Grove London on 13 November 2017 (1 page)
13 November 2017Registered office address changed from 12 12 Hammersmith Grove London United Kingdom to 12 Hammersmith Grove London W6 7AP on 13 November 2017 (1 page)
13 November 2017Registered office address changed from 12 12 Hammersmith Grove London United Kingdom to 12 Hammersmith Grove London W6 7AP on 13 November 2017 (1 page)
13 November 2017Registered office address changed from 49a Unit 6 Goldhawk Road London W12 8QP United Kingdom to 12 12 Hammersmith Grove London on 13 November 2017 (1 page)
23 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
29 July 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
29 July 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
13 July 2017Cessation of Edward St Clair Carter as a person with significant control on 10 July 2017 (1 page)
13 July 2017Cessation of Edward St Clair Carter as a person with significant control on 13 July 2017 (1 page)
13 July 2017Termination of appointment of Edward St Clair Carter as a director on 10 July 2017 (1 page)
13 July 2017Change of details for Mr Lachlan John Rankin as a person with significant control on 10 July 2017 (2 pages)
13 July 2017Termination of appointment of Lachlan John Rankin as a secretary on 13 July 2017 (1 page)
13 July 2017Termination of appointment of Lachlan John Rankin as a secretary on 13 July 2017 (1 page)
13 July 2017Cessation of Edward St Clair Carter as a person with significant control on 10 July 2017 (1 page)
13 July 2017Change of details for Mr Lachlan John Rankin as a person with significant control on 10 July 2017 (2 pages)
13 July 2017Termination of appointment of Edward St Clair Carter as a director on 10 July 2017 (1 page)
9 February 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
9 February 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
7 February 2017Director's details changed for Mr Lachlan John Rankin on 1 February 2017 (2 pages)
7 February 2017Director's details changed for Mr Lachlan John Rankin on 1 February 2017 (2 pages)
14 April 2016Registered office address changed from 21 Davisville Road London W12 9SH England to 49a Unit 6 Goldhawk Road London W12 8QP on 14 April 2016 (1 page)
14 April 2016Registered office address changed from 21 Davisville Road London W12 9SH England to 49a Unit 6 Goldhawk Road London W12 8QP on 14 April 2016 (1 page)
13 April 2016Secretary's details changed for Mr Lachlan John Rankin on 12 April 2016 (1 page)
13 April 2016Director's details changed for Mr Lachlan John Rankin on 12 April 2016 (2 pages)
13 April 2016Director's details changed for Mr Lachlan John Rankin on 12 April 2016 (2 pages)
13 April 2016Secretary's details changed for Mr Lachlan John Rankin on 12 April 2016 (1 page)
13 April 2016Appointment of Mr Edward St Clair Carter as a director on 12 April 2016 (2 pages)
13 April 2016Appointment of Mr Edward St Clair Carter as a director on 12 April 2016 (2 pages)
28 January 2016Incorporation
Statement of capital on 2016-01-28
  • GBP 100
(25 pages)
28 January 2016Incorporation
Statement of capital on 2016-01-28
  • GBP 100
(25 pages)