DISTAFF LANE COFFEE LIMITED

St Nicholas Cole Abbey St Nicholas Cole Abbey, London, EC4V 4BJ
StatusACTIVE
Company No.08551069
CategoryPrivate Limited Company
Incorporated31 May 2013
Age10 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

DISTAFF LANE COFFEE LIMITED is an active private limited company with number 08551069. It was incorporated 10 years, 11 months, 18 days ago, on 31 May 2013. The company address is St Nicholas Cole Abbey St Nicholas Cole Abbey, London, EC4V 4BJ.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-13

Officer name: Miss Susannah Grace Normanton

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 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 total exemption full

Date: 08 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Milienne Isabel D'hangest D'yvoy

Documents

View document PDF

Confirmation statement with no updates

Date: 30 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: 17 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Douglas Fishlock

Appointment date: 2021-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-16

Officer name: Mrs Caroline Sarah Fishlock

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-16

Officer name: Miss Susannah Grace Normanton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-06

Officer name: Samuel Byung Jin Lee

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-01

Officer name: Joel Andrew Lane-Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Priestly

Termination date: 2017-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Michael Holt

Termination date: 2017-09-22

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2017

Action Date: 04 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Samuel Francis Priestley

Cessation date: 2017-09-04

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2017

Action Date: 04 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Michael Holt

Cessation date: 2017-09-04

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2017

Action Date: 04 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The St Nicholas Cole Abbey Centre for Workplace Ministry Limited

Notification date: 2017-09-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Byung Jin Lee

Appointment date: 2017-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Allan Brisk

Appointment date: 2017-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Milienne Isabel D'hangest D'yvoy

Appointment date: 2017-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-04

Officer name: Mr Thomas Jonathan Charles Evans

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Joel Andrew Lane-Smith

Appointment date: 2017-09-04

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 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: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuel Priestly

Change date: 2016-02-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Michael Holt

Change date: 2016-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 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: 25 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2014

Action Date: 02 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-02

Officer name: Mr Samuel Priestly

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2014

Action Date: 02 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-02

Officer name: Mr Andrew Michael Holt

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2014

Action Date: 17 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-17

Old address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2014

Action Date: 11 Feb 2014

Category: Address

Type: AD01

Old address: 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS United Kingdom

Change date: 2014-02-11

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Michael Holt

Change date: 2014-01-01

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2014

Action Date: 10 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Michael Holt

Change date: 2014-01-10

Documents

View document PDF

Incorporation company

Date: 31 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DJSTONE LIMITED

23 CHESSELL AVENUE,BRISTOL,BS35 4LP

Number:10699215
Status:ACTIVE
Category:Private Limited Company

KA FORKLIFTING LIMITED

SUITE A, 1 WIDCOMBE STREET,DORCHESTER,DT1 3BS

Number:10860664
Status:ACTIVE
Category:Private Limited Company

KATE PERCY LIMITED

C/O ROXBURGH MILKINS LIMITED MERCHANTS HOUSE NORTH,BRISTOL,BS1 4RW

Number:10572095
Status:ACTIVE
Category:Private Limited Company

MANAGEMENT ENTERPRISES LTD

UNIT Q TROON WAY BUSINESS CENTRE,LEICESTER,LE4 9HA

Number:05024618
Status:ACTIVE
Category:Private Limited Company

MLC ELECTRICAL CONTRACTORS LIMITED

8 HOPPER WAY,DISS,IP22 4GT

Number:10073735
Status:ACTIVE
Category:Private Limited Company

SEAFOOD PUB COMPANY GROUP LIMITED

8 VANTAGE COURT,BARROWFORD,BB9 6BP

Number:10233974
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