London
EC2V 8AS
Director Name | Mr Steven John Lane |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Gutter Lane London EC2V 8AS |
Director Name | Mr Barry Robert Marshall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2019(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 33 Gutter Lane London EC2V 8AS |
Director Name | Ms Elaine Norris |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2020(11 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Gutter Lane London EC2V 8AS |
Registered Address | 33 Gutter Lane London EC2V 8AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 February 2024 (1 month ago) |
---|---|
Next Return Due | 11 March 2025 (11 months, 2 weeks from now) |
17 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
---|---|
16 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
25 February 2022 | Cessation of Steven John Lane as a person with significant control on 1 February 2022 (1 page) |
25 February 2022 | Confirmation statement made on 25 February 2022 with updates (4 pages) |
25 February 2022 | Notification of Aj Lane (Holdings) Limited as a person with significant control on 1 February 2022 (2 pages) |
15 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
16 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
5 February 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
29 November 2020 | Director's details changed for Mr Steven John Lane on 29 November 2020 (2 pages) |
29 November 2020 | Director's details changed for Mr Barry Robert Marshall on 29 November 2020 (2 pages) |
16 November 2020 | Termination of appointment of Elaine Norris as a director on 31 October 2020 (1 page) |
5 May 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
24 January 2020 | Appointment of Ms Elaine Norris as a director on 24 January 2020 (2 pages) |
24 January 2020 | Current accounting period extended from 28 February 2020 to 30 June 2020 (1 page) |
16 October 2019 | Resolutions
|
15 October 2019 | Registered office address changed from Rae House Dane Street Bishop's Stortford CM23 3BT United Kingdom to 33 Gutter Lane London EC2V 8AS on 15 October 2019 (1 page) |
15 October 2019 | Appointment of Mr Barry Robert Marshall as a director on 2 October 2019 (2 pages) |
14 February 2019 | Incorporation Statement of capital on 2019-02-14
|