Download leads from Nexok and grow your business. Find out more

134 Acre Lane Limited

Documents

Total Documents62
Total Pages217

Filing History

16 October 2023Confirmation statement made on 15 August 2023 with updates
25 July 2023Micro company accounts made up to 31 August 2022
7 October 2022Confirmation statement made on 15 August 2022 with no updates
6 July 2022Micro company accounts made up to 31 August 2021
7 December 2021Confirmation statement made on 15 August 2021 with no updates
8 November 2021Notification of Elena Alexandra Carolides as a person with significant control on 8 November 2021
8 November 2021Notification of Natasha Louisa Carolides as a person with significant control on 8 November 2021
8 November 2021Appointment of Miss Elena Alexandra Carolides as a director on 8 November 2021
3 November 2021Termination of appointment of Alexander Henry Mann as a director on 3 November 2021
3 November 2021Appointment of Miss Natasha Louisa Carolides as a director on 3 November 2021
3 November 2021Cessation of Heather Corie Lambert as a person with significant control on 11 March 2021
3 November 2021Termination of appointment of Heather Corie Lambert as a director on 3 November 2021
3 November 2021Cessation of Alexander Henry Mann as a person with significant control on 11 March 2021
23 July 2021Micro company accounts made up to 31 August 2020
1 July 2021Notification of Casimir John Isidore Owen Edmunds as a person with significant control on 1 July 2021
26 August 2020Confirmation statement made on 15 August 2020 with no updates
11 June 2020Micro company accounts made up to 31 August 2019
28 January 2020Notification of Alexander Henry Mann as a person with significant control on 17 May 2019
28 January 2020Notification of Heather Corie Lambert as a person with significant control on 17 May 2019
29 August 2019Confirmation statement made on 15 August 2019 with updates
14 May 2019Appointment of Mr Casimir John Isidore Owen Edmunds as a director on 14 May 2019
14 May 2019Termination of appointment of Harry Rowland as a director on 14 May 2019
14 May 2019Appointment of Mr Alexander Mann as a director on 14 May 2019
14 May 2019Appointment of Miss Heather Corie Lambert as a director on 14 May 2019
14 May 2019Cessation of Richard William Thwaite Lonsdale as a person with significant control on 8 February 2019
26 September 2018Micro company accounts made up to 31 August 2018
16 August 2018Confirmation statement made on 15 August 2018 with no updates
11 June 2018Micro company accounts made up to 31 August 2017
15 September 2017Confirmation statement made on 15 August 2017 with no updates
15 September 2017Confirmation statement made on 15 August 2017 with no updates
15 June 2017Micro company accounts made up to 31 August 2016
15 June 2017Micro company accounts made up to 31 August 2016
19 August 2016Confirmation statement made on 15 August 2016 with updates
19 August 2016Confirmation statement made on 15 August 2016 with updates
3 May 2016Accounts for a dormant company made up to 31 August 2015
3 May 2016Accounts for a dormant company made up to 31 August 2015
28 April 2016Registered office address changed from C/O C/O Drakesfiled Properties 106 Merton High Street London SW19 1BD to 134 Acre Lane London SW2 5RJ on 28 April 2016
28 April 2016Registered office address changed from C/O C/O Drakesfiled Properties 106 Merton High Street London SW19 1BD to 134 Acre Lane London SW2 5RJ on 28 April 2016
23 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 3
23 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 3
23 September 2015Termination of appointment of Pearl Business Solutions Co Ltd as a secretary on 1 January 2015
23 September 2015Termination of appointment of Pearl Business Solutions Co Ltd as a secretary on 1 January 2015
23 September 2015Termination of appointment of Pearl Business Solutions Co Ltd as a secretary on 1 January 2015
28 May 2015Total exemption small company accounts made up to 31 August 2014
28 May 2015Total exemption small company accounts made up to 31 August 2014
25 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 3
25 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 3
28 May 2014Total exemption small company accounts made up to 31 August 2013
28 May 2014Total exemption small company accounts made up to 31 August 2013
24 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3
24 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3
15 May 2013Total exemption small company accounts made up to 31 August 2012
15 May 2013Total exemption small company accounts made up to 31 August 2012
25 September 2012Annual return made up to 15 August 2012 with a full list of shareholders
25 September 2012Annual return made up to 15 August 2012 with a full list of shareholders
13 April 2012Registered office address changed from Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE United Kingdom on 13 April 2012
13 April 2012Registered office address changed from 106 Merton High Street London SW19 1BD England on 13 April 2012
13 April 2012Registered office address changed from 106 Merton High Street London SW19 1BD England on 13 April 2012
13 April 2012Registered office address changed from Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE United Kingdom on 13 April 2012
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing