CARRINGTON LANE LIMITED

15 Radcliffe Road, Southampton, SO14 0PH, England
StatusACTIVE
Company No.09513310
CategoryPrivate Limited Company
Incorporated27 Mar 2015
Age9 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

CARRINGTON LANE LIMITED is an active private limited company with number 09513310. It was incorporated 9 years, 2 months, 6 days ago, on 27 March 2015. The company address is 15 Radcliffe Road, Southampton, SO14 0PH, England.



Company Fillings

Gazette filings brought up to date

Date: 02 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2024

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Mar 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Address

Type: AD01

New address: 15 Radcliffe Road Southampton SO14 0PH

Change date: 2021-11-18

Old address: 7 st. Olaves Walk London SW16 5QQ England

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Address

Type: AD01

New address: 7 st. Olaves Walk London SW16 5QQ

Old address: Flat 17 Innova Court Leslie Park Road Croydon CR0 6AT England

Change date: 2021-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Address

Type: AD01

Old address: 19 London House High Street Stony Stratford Milton Keynes MK11 1SY England

Change date: 2020-12-22

New address: Flat 17 Innova Court Leslie Park Road Croydon CR0 6AT

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2020

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guilherme Barreto Ferreira

Appointment date: 2017-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 19 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip James Saunders

Termination date: 2020-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2017

Action Date: 29 Dec 2017

Category: Address

Type: AD01

New address: 19 London House High Street Stony Stratford Milton Keynes MK11 1SY

Change date: 2017-12-29

Old address: 60 Welbeck Street London W1G 9XB United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Incorporation company

Date: 27 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANNONS WHARF CONSULTANTS LIMITED

FLAT 32, WATERWAY HOUSE,TONBRIDGE,TN9 1AY

Number:08704350
Status:ACTIVE
Category:Private Limited Company

DHILLON & PUTT LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09417518
Status:ACTIVE
Category:Private Limited Company

KNIGHTSBRIDGE ROOFING LIMITED

107 CONISTON ROAD,CROYDON,CR0 6LQ

Number:11328148
Status:ACTIVE
Category:Private Limited Company

LIBERTY THETA LIMITED

210-220 REGENT STREET,LONDON,W1B 5AH

Number:08733920
Status:ACTIVE
Category:Private Limited Company

SR1 HAIR & BEAUTY LIMITED

2 RAINTON GROVE,HOUGHTON LE SPRING,DH5 8JT

Number:07566291
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:06292726
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