STAND LANE MANAGEMENT LIMITED

Monkville House Monkville House, London, NW11 0AH
StatusACTIVE
Company No.08127570
CategoryPrivate Limited Company
Incorporated03 Jul 2012
Age11 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

STAND LANE MANAGEMENT LIMITED is an active private limited company with number 08127570. It was incorporated 11 years, 11 months, 16 days ago, on 03 July 2012. The company address is Monkville House Monkville House, London, NW11 0AH.



Company Fillings

Accounts with accounts type dormant

Date: 28 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change corporate director company with change date

Date: 04 Jul 2023

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Strandford Limited

Change date: 2022-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 May 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Maurice Wiesenfeld

Appointment date: 2015-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Termination director company

Date: 06 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Fearnehough

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurice Wiesenfeld

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2013

Action Date: 18 Jul 2013

Category: Address

Type: AD01

Old address: , C/O Lambert Smith Hampton 3 Callaghan Square, Cardiff, CF10 5BT, United Kingdom

Change date: 2013-07-18

Documents

View document PDF

Appoint corporate director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Strandford Limited

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Poolman

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maurice Wiesenfeld

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Neumann

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Hughes

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miriam Neumann

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John David Fearnehough

Documents

View document PDF

Incorporation company

Date: 03 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

510 CHISWICK HIGH ROAD FREEHOLD LTD

10 JOHN STREET,LONDON,WC1N 2EB

Number:11169622
Status:ACTIVE
Category:Private Limited Company

AUTISM SUFFOLK LIMITED

CENTURY HOUSE RIVERSIDE OFFICE CENTRE,COLCHESTER,CO1 1RE

Number:06539631
Status:ACTIVE
Category:Private Limited Company

BPL RECRUITMENT LIMITED

LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN

Number:11202468
Status:ACTIVE
Category:Private Limited Company

FINE FETTLE PRODUCTS LIMITED

WILDEN,NARBERTH,SA67 8AP

Number:08511926
Status:ACTIVE
Category:Private Limited Company

GRANT ALLEN PROPERTIES LIMITED

UNIT 44A AVENUE 2 STORFORTH LANE TRADING ESTATE,CHESTERFIELD,S41 0QR

Number:10090905
Status:ACTIVE
Category:Private Limited Company

PHOENIX VAN LINES 1988 LIMITED

CALVERLEY BRIDGE,LEEDS,LS13 1NW

Number:02198725
Status:LIQUIDATION
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