LANELAY HALL LIMITED
Status | ACTIVE |
Company No. | 10844121 |
Category | Private Limited Company |
Incorporated | 30 Jun 2017 |
Age | 6 years, 11 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 09 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 108441210004
Documents
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 17 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
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
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
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
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
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
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
Some Companies
BRENCHLEY HATCHARD & ASSOCIATES LIMITED
THE OLD BARN,SWANLEY VILLAGE,BR8 7PA
Number: | 09204342 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
FLAT 21, SAMUEL JOHNSON HOUSE,LONDON,SE7 7EN
Number: | 11003490 |
Status: | ACTIVE |
Category: | Private Limited Company |
54A CHURCH ROAD,ASHFORD,TW15 2TS
Number: | 08957343 |
Status: | ACTIVE |
Category: | Private Limited Company |