HARRISON LANE LTD
Status | DISSOLVED |
Company No. | 04273381 |
Category | Private Limited Company |
Incorporated | 20 Aug 2001 |
Age | 22 years, 9 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 14 Nov 2023 |
Years | 6 months, 20 days |
SUMMARY
HARRISON LANE LTD is an dissolved private limited company with number 04273381. It was incorporated 22 years, 9 months, 15 days ago, on 20 August 2001 and it was dissolved 6 months, 20 days ago, on 14 November 2023. The company address is Cumberland House Front Street Cumberland House Front Street, Driffield, YO25 3TF, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Aug 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-20
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Change to a person with significant control
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-21
Psc name: Mrs Kimberley Lane
Documents
Change to a person with significant control
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-21
Psc name: Mr Alan Lane
Documents
Change person director company with change date
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Lane
Change date: 2018-08-21
Documents
Change person secretary company with change date
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Kimberley Lane
Change date: 2018-08-21
Documents
Change person director company with change date
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-21
Officer name: Mrs Kimberley Lane
Documents
Change person director company with change date
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kimberley Lane
Change date: 2018-08-21
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-21
New address: Cumberland House Front Street Langtoft Driffield YO25 3TF
Old address: The Green Front Street Langtoft Driffield East Yorkshire YO25 3TF
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Certificate change of name company
Date: 13 Jun 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cumberland communications LIMITED\certificate issued on 13/06/13
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2009
Action Date: 20 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-20
Documents
Accounts with accounts type dormant
Date: 23 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 10 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/07; full list of members
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 06 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 16 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 09 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/03; full list of members
Documents
Legacy
Date: 05 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 05/04/03 from: 20 brooklands filey north yorkshire YO14 9BA
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 01 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/02; full list of members
Documents
Legacy
Date: 20 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/02 to 31/05/02
Documents
Legacy
Date: 16 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Sep 2001
Category: Capital
Type: 88(2)R
Description: Ad 04/09/01--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 13 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 31/08/01 from: 25 hill road theydon bois epping essex CM16 7LX
Documents
Some Companies
GADLYS FARM,BAGILLT,CH6 6ES
Number: | 07212419 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT1,LONDON,SE5 0DP
Number: | 10608536 |
Status: | ACTIVE |
Category: | Private Limited Company |
C.B. BUILDING SUPPLIES LIMITED
106 PLUMSTEAD HIGH STREET,,SE18 1SJ
Number: | 01476459 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
136 PUTNEY WHARF,PUTNEY,SW15 2JX
Number: | 09762462 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARIOT HOUSE,SALE,M33 6RJ
Number: | 04978065 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 LINCOLNS INN FIELDS,,WC2A 3LH
Number: | 05718135 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |