MILL LANE PROJECT LIMITED

8th Floor Elizabeth House 8th Floor Elizabeth House, Edgware, HA8 7EJ, Middlesex, England
StatusACTIVE
Company No.10528370
CategoryPrivate Limited Company
Incorporated15 Dec 2016
Age7 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

MILL LANE PROJECT LIMITED is an active private limited company with number 10528370. It was incorporated 7 years, 5 months, 19 days ago, on 15 December 2016. The company address is 8th Floor Elizabeth House 8th Floor Elizabeth House, Edgware, HA8 7EJ, Middlesex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 13 Mar 2024

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-30

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105283700003

Documents

View document PDF

Notification of a person with significant control

Date: 29 Dec 2021

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terence Paul Weston

Notification date: 2019-12-01

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2021

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-05

Officer name: Mr Terence Paul Weston

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2021

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-01

Officer name: Mr Benjamin Michael Cann

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2021

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin Michael Cann

Change date: 2020-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2021

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-09

Psc name: Mr Benjamin Michael Cann

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-09

New address: 8th Floor Elizabeth House 54- 58 High Street Edgware Middlesex HA8 7EJ

Old address: 1 Starling Close Pinner Middllesex HA5 3PH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Address

Type: AD01

New address: 1 Starling Close Pinner Middllesex HA5 3PH

Old address: Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN United Kingdom

Change date: 2020-06-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2020

Action Date: 10 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105283700003

Charge creation date: 2020-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-11

Officer name: Mr Terence Paul Weston

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin Michael Cann

Change date: 2019-10-11

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-11

Officer name: Mr Benjamin Michael Cann

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-08

New address: Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN

Old address: 8th Floor Elizabeth House 54 - 58 High Street Edgware Middlesex HA8 7EJ

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2019

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-01

Psc name: Terence Paul Weston

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105283700002

Documents

View document PDF

Legacy

Date: 20 Mar 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 14/12/2018

Documents

View document PDF

Legacy

Date: 18 Dec 2018

Action Date: 14 Dec 2018

Category: Return

Type: CS01

Description: 14/12/18 Statement of Capital gbp 200

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Sep 2018

Action Date: 03 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-03

Charge number: 105283700002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2017

Action Date: 14 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-14

Capital : 200 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105283700001

Charge creation date: 2017-02-08

Documents

View document PDF

Incorporation company

Date: 15 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUESTONE FINANCE LIMITED

43/45 BUTTS GREEN ROAD,ESSEX,RM11 2JX

Number:02244797
Status:LIQUIDATION
Category:Private Limited Company

DEFT TOUCH TECHNOLOGIES LIMITED

TEMPLEMAN HOUSE C1 THE POINT OFFICE PARK,LINCOLN,LN6 3QN

Number:06780636
Status:ACTIVE
Category:Private Limited Company

FAIRWAYROCK LIMITED

BAMBURGH SUITE, PROVENDER HOUSE,ABERDEEN,AB11 5BS

Number:SC597284
Status:ACTIVE
Category:Private Limited Company

JENSON LIMITED

SUITE 4, SYMS BUILDING BUMPERS WAY,CHIPPENHAM,SN14 6LH

Number:04568832
Status:ACTIVE
Category:Private Limited Company

PRODUCT4 LIMITED

75 KENTON LANE,NEWCASTLE UPON TYNE,NE3 3BS

Number:08316013
Status:ACTIVE
Category:Private Limited Company

THE LITTLE BEAUTOX COMPANY LTD

39 USK ROAD,PONTYPOOL,NP4 8AG

Number:10740596
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