10 LANARK ROAD LIMITED

1-2 Basford House Derby Road, Heanor, DE75 7QL, England
StatusACTIVE
Company No.02934169
CategoryPrivate Limited Company
Incorporated31 May 1994
Age30 years, 17 days
JurisdictionEngland Wales

SUMMARY

10 LANARK ROAD LIMITED is an active private limited company with number 02934169. It was incorporated 30 years, 17 days ago, on 31 May 1994. The company address is 1-2 Basford House Derby Road, Heanor, DE75 7QL, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Jun 2024

Action Date: 31 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2024

Action Date: 28 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-28

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-01

Officer name: Charles Aron Glynne Fox

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Address

Type: AD01

New address: 1-2 Basford House Derby Road Heanor DE75 7QL

Change date: 2023-06-01

Old address: Kln Accounting Services 8-10 High Street Heanor Derbyshire DE75 7EX England

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 28 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Address

Type: AD01

New address: Kln Accounting Services 8-10 High Street Heanor Derbyshire DE75 7EX

Change date: 2022-06-20

Old address: Flat 3 First Floor 10 Lanark Road Maida Vale London W9 1DA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2022

Action Date: 28 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2021

Action Date: 29 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-29

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2020

Action Date: 29 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2019

Action Date: 29 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2018

Action Date: 29 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2018

Action Date: 28 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-29

New date: 2017-07-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2017

Action Date: 29 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 10 Jul 2016

Category: Address

Type: AD04

New address: Flat 3 First Floor 10 Lanark Road Maida Vale London W9 1DA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2016

Action Date: 29 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 29 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2014

Action Date: 29 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2013

Action Date: 29 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2011

Action Date: 29 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Move registers to sail company

Date: 22 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2011

Action Date: 21 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William George Wyman

Change date: 2011-06-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2011

Action Date: 21 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-21

Officer name: Charles Aron Glynne Fox

Documents

View document PDF

Change sail address company

Date: 21 Jun 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2011

Action Date: 29 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-29

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Viktor Sebek

Documents

View document PDF

Termination secretary company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edward Friend

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Friend

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2010

Action Date: 29 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-29

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2009

Action Date: 29 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-29

Documents

View document PDF

Legacy

Date: 05 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; change of members

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul bryan tatham

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed charles aron glynne fox

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2008

Action Date: 29 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-29

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/07; change of members

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2007

Action Date: 29 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-29

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2006

Action Date: 29 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-29

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2005

Action Date: 29 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-29

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2004

Action Date: 29 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-29

Documents

View document PDF

Legacy

Date: 07 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2003

Action Date: 29 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-29

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2002

Action Date: 29 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-29

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/01; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 2001

Action Date: 29 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-29

Documents

View document PDF

Legacy

Date: 23 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/00; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 2000

Action Date: 29 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-29

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 2000

Action Date: 29 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-29

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 2000

Action Date: 29 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-29

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 2000

Action Date: 29 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-29

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 2000

Action Date: 29 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-29

Documents

View document PDF

Legacy

Date: 20 Mar 2000

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/99; no change of members

Documents

Legacy

Date: 20 Mar 2000

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/98; full list of members

Documents

Legacy

Date: 20 Mar 2000

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/97; no change of members

Documents

Legacy

Date: 20 Mar 2000

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/96; no change of members

Documents

Legacy

Date: 20 Mar 2000

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/95; full list of members

Documents

Restoration order of court

Date: 17 Mar 2000

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 19 Mar 1996

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 28 Nov 1995

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 15 Aug 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 29/07

Documents

View document PDF

Legacy

Date: 13 Jul 1994

Category: Capital

Type: 88(2)R

Description: Ad 11/07/94--------- £ si 3@1=3 £ ic 1/4

Documents

View document PDF

Legacy

Date: 24 Jun 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Incorporation company

Date: 31 May 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AM CONSULTANCY (LONDON) LLP

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:OC347941
Status:ACTIVE
Category:Limited Liability Partnership

EAGLE CAR SERVICE LTD

1 BRIGHTON ROAD,REDHILL,RH1 6PW

Number:09517288
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

G & Y LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10093349
Status:ACTIVE
Category:Private Limited Company

LONDON GYNAECOLOGY LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:07460151
Status:ACTIVE
Category:Private Limited Company

THE PAINT BAR LONDON LTD

139-141 UNION STREET,OLDHAM,OL1 1TE

Number:11554297
Status:ACTIVE
Category:Private Limited Company

TITANIUM PRODUCTS LIMITED

96 WIDNEY LANE,,B91 3LL

Number:02549470
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source