JOBSONS LANE LIMITED
Status | ACTIVE |
Company No. | 09058840 |
Category | Private Limited Company |
Incorporated | 27 May 2014 |
Age | 9 years, 11 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
JOBSONS LANE LIMITED is an active private limited company with number 09058840. It was incorporated 9 years, 11 months, 2 days ago, on 27 May 2014. The company address is 320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Mar 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 26 May 2023
Action Date: 26 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-26
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 27 May 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Accounts with accounts type micro entity
Date: 17 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 27 May 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Change to a person with significant control
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Lyons
Change date: 2021-02-18
Documents
Change person director company with change date
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-18
Officer name: Mrs Eve Joanna Katherine Lyons
Documents
Change person director company with change date
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Lyons
Change date: 2021-02-18
Documents
Notification of a person with significant control
Date: 15 Feb 2021
Action Date: 09 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Eve Joanna Katherine Lyons
Notification date: 2017-11-09
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2020
Action Date: 12 Dec 2020
Category: Address
Type: AD01
New address: 320 Firecrest Court Centre Park Warrington WA1 1RG
Change date: 2020-12-12
Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG
Documents
Confirmation statement with updates
Date: 27 May 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 28 May 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change person director company with change date
Date: 31 Dec 2018
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Eve Joanna Katherine Lyons
Change date: 2018-12-31
Documents
Change to a person with significant control
Date: 31 Dec 2018
Action Date: 31 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-31
Psc name: Mr David Lyons
Documents
Change person director company with change date
Date: 31 Dec 2018
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Lyons
Change date: 2018-12-31
Documents
Confirmation statement with updates
Date: 29 May 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change person director company with change date
Date: 15 Feb 2018
Action Date: 14 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Lyons
Change date: 2018-02-14
Documents
Notification of a person with significant control
Date: 16 Nov 2017
Action Date: 09 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-09
Psc name: David Lyons
Documents
Withdrawal of a person with significant control statement
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-16
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change person director company with change date
Date: 22 Jul 2016
Action Date: 22 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-22
Officer name: Mrs Eve Joanna Katherine Lyons
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change person director company with change date
Date: 11 Sep 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-11
Officer name: Mr David Lyons
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Capital allotment shares
Date: 29 Aug 2014
Action Date: 15 Aug 2014
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2014-08-15
Documents
Appoint person director company with name date
Date: 18 Aug 2014
Action Date: 15 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-15
Officer name: Mr David Lyons
Documents
Some Companies
PORTLAND HOUSE BRESSENDEN PLACE,LONDON,SW1E 5RS
Number: | OC426139 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SUITE 23009 8 SHEPHERD MARKET MAYFAIR,LONDON,W1J 7JY
Number: | 07953288 |
Status: | ACTIVE |
Category: | Private Limited Company |
DINAS COURT MANAGEMENT COMPANY LIMITED
C/O DICKINSON HARRISON RBM LTD OLD POWER WAY,ELLAND,HX5 9DE
Number: | 06418066 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FLAT 3, 128 CHURCH ROAD, MOSELEY, BIRMINGHAM FLAT 3 128 CHURCH ROAD,BIRMINGHAM,B13 9AA
Number: | 11280039 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CARRIAGE HOUSE,MAIDSTONE,ME15 6YE
Number: | 06621484 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 LOMBARD STREET,LONDON,EC3V 9AH
Number: | 02812709 |
Status: | ACTIVE |
Category: | Private Limited Company |