DARLING AND EDGE LIMITED

134 Lakedale Road Plumbstead, London, SE18 1PS, England
StatusACTIVE
Company No.09508569
CategoryPrivate Limited Company
Incorporated25 Mar 2015
Age9 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

DARLING AND EDGE LIMITED is an active private limited company with number 09508569. It was incorporated 9 years, 2 months, 10 days ago, on 25 March 2015. The company address is 134 Lakedale Road Plumbstead, London, SE18 1PS, England.



Company Fillings

Change to a person with significant control

Date: 05 Apr 2024

Action Date: 04 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-04

Psc name: Ms Elise Ann Lazenby

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-04

Officer name: Ms Elise Ann Lazenby

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-04

Psc name: Ms Harriet Kennedy Darling

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Harriet Kennedy Darling

Change date: 2024-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Address

Type: AD01

New address: 134 Lakedale Road Plumbstead London SE18 1PS

Old address: Basement Flat 65 - 67 Ridley Road Dalston London E8 2NP England

Change date: 2024-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2024

Action Date: 28 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2023

Action Date: 27 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-27

Psc name: Ms Elise Ann Lazenby

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Elise Ann Lazenby

Change date: 2023-02-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Harriet Kennedy Darling

Change date: 2023-02-27

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Harriet Kennedy Darling

Change date: 2023-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Address

Type: AD01

New address: Basement Flat 65 - 67 Ridley Road Dalston London E8 2NP

Change date: 2023-02-27

Old address: 45 Columbia Road London E2 7PP England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Harriet Kennedy Darling

Change date: 2022-02-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-24

Psc name: Ms Elise Ann Colledge

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Elise Ann Colledge

Change date: 2022-02-01

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-24

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Address

Type: AD01

New address: 45 Columbia Road London E2 7PP

Change date: 2021-12-02

Old address: C/O Elise Colledge 22 Smeed Road the Peanut Factory London London E3 2NR United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-01

Officer name: Ms Elise Ann Colledge

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Harriet Kennedy Darling

Change date: 2019-09-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Harriet Wakeling

Change date: 2019-09-23

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Harriet Wakeling

Change date: 2019-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2017

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Mar 2017

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-30

Made up date: 2016-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Incorporation company

Date: 25 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1966 (HOLDINGS) LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11049959
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BODHICHARYA PUBLICATIONS CIC

38 MORELAND AVENUE,HEREFORD,HR1 1BN

Number:09725797
Status:ACTIVE
Category:Community Interest Company

MOBILE LAB LTD

158 HIGH STREET,HERNE BAY,CT6 5NP

Number:08770672
Status:ACTIVE
Category:Private Limited Company
Number:CE003847
Status:ACTIVE
Category:Charitable Incorporated Organisation
Number:SA000592
Status:ACTIVE
Category:Other company type

SEMPERIAN PARTNERSHIPS LIMITED

4TH FLOOR,LONDON,EC2V 7BX

Number:06519525
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