LANELAY HALL LIMITED

Lanelay Hall Lanelay Lane Lanelay Hall Lanelay Lane, Pontyclun, CF72 9LA, Wales
StatusACTIVE
Company No.10844121
CategoryPrivate Limited Company
Incorporated30 Jun 2017
Age6 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

LANELAY HALL LIMITED is an active private limited company with number 10844121. It was incorporated 6 years, 11 months, 5 days ago, on 30 June 2017. The company address is Lanelay Hall Lanelay Lane Lanelay Hall Lanelay Lane, Pontyclun, CF72 9LA, Wales.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2024

Action Date: 26 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-04-26

Charge number: 108441210006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2024

Action Date: 20 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-20

Charge number: 108441210005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2023

Action Date: 12 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-12

Psc name: David Calway Edwards

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2023

Action Date: 12 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: D J E Property Holdings Limited

Notification date: 2021-11-12

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Calway Edwards

Change date: 2023-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2022

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Smith

Change date: 2021-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Nov 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108441210004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2021

Action Date: 29 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108441210004

Charge creation date: 2021-06-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2021

Action Date: 29 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-29

Charge number: 108441210003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-22

Charge number: 108441210002

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Address

Type: AD01

New address: Lanelay Hall Lanelay Lane Talbot Green Pontyclun CF72 9LA

Change date: 2020-07-22

Old address: 36a Talbot Road Pontyclun Rct CF72 8AF Wales

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Smith

Appointment date: 2020-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Smith

Termination date: 2020-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Smith

Appointment date: 2020-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Louise Davies

Termination date: 2020-06-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-09

Officer name: Ms Claire Louise Davies

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2019

Action Date: 18 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108441210001

Charge creation date: 2019-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jun 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-06-30

Documents

View document PDF

Incorporation company

Date: 30 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRENCHLEY HATCHARD & ASSOCIATES LIMITED

THE OLD BARN,SWANLEY VILLAGE,BR8 7PA

Number:09204342
Status:ACTIVE
Category:Private Limited Company

CECIL F.SIMMS LIMITED

STREET ASHTON FARMHOUSE,RUGBY,CV23 0PH

Number:00964406
Status:ACTIVE
Category:Private Limited Company

OAKLEY JANE PROPERTY HOLDINGS LTD

FAIRACRE, CHILTERN ROAD,GREAT MISSENDEN,HP16 9LJ

Number:11503966
Status:ACTIVE
Category:Private Limited Company

SENSORY SWIM & HEALTH MERSEYSIDE CIC

9 BROOKSIDE AVENUE,WATERLOO,L22 3YD

Number:11720032
Status:ACTIVE
Category:Community Interest Company

SHE LDN LTD

FLAT 21, SAMUEL JOHNSON HOUSE,LONDON,SE7 7EN

Number:11003490
Status:ACTIVE
Category:Private Limited Company

TEBBS COURIERS LIMITED

54A CHURCH ROAD,ASHFORD,TW15 2TS

Number:08957343
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