PARKER LANE LTD
Status | ACTIVE |
Company No. | 07195330 |
Category | Private Limited Company |
Incorporated | 19 Mar 2010 |
Age | 14 years, 2 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
PARKER LANE LTD is an active private limited company with number 07195330. It was incorporated 14 years, 2 months, 13 days ago, on 19 March 2010. The company address is 34 Telford Way, London, W3 7XS, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Mar 2024
Action Date: 17 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-17
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2023
Action Date: 17 Jul 2023
Category: Address
Type: AD01
New address: 34 Telford Way London W3 7XS
Change date: 2023-07-17
Old address: Unit 13, White City Place, Westworks 195 Wood Lane London W12 7FQ England
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Appoint person director company with name date
Date: 17 Jan 2023
Action Date: 08 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-08
Officer name: Miss Alexandra Banasik
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 21 Nov 2022
Action Date: 17 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-17
Officer name: Aleksandra Banasik
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2021
Action Date: 05 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-05
New address: Unit 13, White City Place, Westworks 195 Wood Lane London W12 7FQ
Old address: 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom
Documents
Change to a person with significant control
Date: 17 Jan 2021
Action Date: 17 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Raffy Kassardjian
Change date: 2021-01-17
Documents
Change account reference date company previous extended
Date: 07 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2020-08-30
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2020
Action Date: 30 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 May 2020
Action Date: 21 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-05-21
Charge number: 071953300001
Documents
Confirmation statement with updates
Date: 17 Feb 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Change to a person with significant control
Date: 17 Feb 2020
Action Date: 17 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Raffy Kassardjian
Change date: 2020-02-17
Documents
Confirmation statement with updates
Date: 05 Sep 2019
Action Date: 16 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-16
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2019
Action Date: 30 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-30
Documents
Change account reference date company previous shortened
Date: 29 May 2019
Action Date: 30 Aug 2018
Category: Accounts
Type: AA01
New date: 2018-08-30
Made up date: 2018-08-31
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 16 Jul 2018
Action Date: 16 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-16
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Address
Type: AD01
New address: 4th Floor Imperial House 8 Kean Street London WC2B 4AS
Change date: 2018-07-03
Old address: 62 Wilson Street London EC2A 2BU
Documents
Termination director company with name termination date
Date: 08 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-01
Officer name: Christine Anserlian
Documents
Confirmation statement with no updates
Date: 03 Aug 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2015
Action Date: 30 Jul 2015
Category: Address
Type: AD01
Old address: 147 George St London W1H 5LB
Change date: 2015-07-30
New address: 62 Wilson Street London EC2A 2BU
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Appoint person director company with name date
Date: 02 Jan 2015
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Aleksandra Banasik
Appointment date: 2014-12-17
Documents
Second filing of form with form type
Date: 03 Sep 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Change person director company with change date
Date: 13 Aug 2014
Action Date: 29 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Christine Anserlian
Change date: 2014-07-29
Documents
Appoint person director company with name date
Date: 29 Jul 2014
Action Date: 29 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Christine Anserlian
Appointment date: 2014-07-29
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2014
Action Date: 19 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-19
Documents
Accounts with accounts type total exemption full
Date: 30 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2013
Action Date: 19 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-19
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2012
Action Date: 19 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-19
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Gazette filings brought up to date
Date: 27 Jul 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 19 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-19
Documents
Change account reference date company current extended
Date: 10 May 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA01
New date: 2011-08-31
Made up date: 2011-03-31
Documents
Capital name of class of shares
Date: 05 Apr 2011
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 05 Apr 2011
Action Date: 06 Apr 2010
Category: Capital
Type: SH01
Date: 2010-04-06
Capital : 100 GBP
Documents
Resolution
Date: 05 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
4 NORTHFIELD HOUSE,HENLEY ON THAMES,RG9 2JG
Number: | 11912965 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAS DINAS,CAERNARFON,LL54 7YF
Number: | 10043259 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 TECHNOLOGY PARK,COLINDALE,NW9 6BX
Number: | 07112830 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 09485038 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONGAR ROAD MANAGEMENT (DARLINGTON COURT) LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 01950142 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
9A LEICESTER ROAD,LEICESTER,LE8 4GR
Number: | 09317867 |
Status: | ACTIVE |
Category: | Private Limited Company |