NEWMARKET LANE HOLDING LIMITED

Isaacs Building Isaacs Building, Sheffield, S1 2HS, United Kingdom
StatusACTIVE
Company No.11190054
CategoryPrivate Limited Company
Incorporated06 Feb 2018
Age6 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

NEWMARKET LANE HOLDING LIMITED is an active private limited company with number 11190054. It was incorporated 6 years, 4 months, 10 days ago, on 06 February 2018. The company address is Isaacs Building Isaacs Building, Sheffield, S1 2HS, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2024

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-10

Officer name: Mr Edward James Hutchinson

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-14

Officer name: Mr William Shipley

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-14

Officer name: Mr Scott Lee Mackie

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2024

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward James Hutchinson

Change date: 2023-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-24

Officer name: Christopher Ian Newsome

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-24

Officer name: Mr Simon David Ross

Documents

View document PDF

Accounts with accounts type group

Date: 22 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2023

Action Date: 10 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Henry Boot Developments Limited

Change date: 2023-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Address

Type: AD01

New address: Isaacs Building 4 Charles Street Sheffield S1 2HS

Old address: Banner Cross Hall Ecclesall Road South Sheffield S11 9PD England

Change date: 2023-11-13

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2023

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: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 2022

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: 18 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 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: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-21

Officer name: Hamer James Edwin Boot

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-21

Officer name: Mr Thomas David Wheldon

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-24

Officer name: Mr Christopher Ian Newsome

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-24

Officer name: Timothy Andrew Roberts

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Mr Timothy Andrew Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: John Trevor Sutcliffe

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Jones

Appointment date: 2019-09-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Colin Dwight Mackie

Appointment date: 2019-09-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward James Hutchinson

Appointment date: 2018-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-05

Officer name: David Robert Anderson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

New address: Banner Cross Hall Ecclesall Road South Sheffield S11 9PD

Change date: 2018-07-05

Old address: National House Etchell Road Tamworth B78 3HF United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2018

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-04-17

Psc name: Henry Boot Developments Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2018

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin Dwight Mackie

Cessation date: 2018-04-17

Documents

View document PDF

Capital allotment shares

Date: 12 May 2018

Action Date: 17 Apr 2018

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2018-04-17

Documents

View document PDF

Resolution

Date: 04 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Apr 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Trevor Sutcliffe

Appointment date: 2018-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-17

Officer name: Mr David Robert Anderson

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-17

Officer name: Mr Hamer James Edwin Boot

Documents

View document PDF

Change account reference date company current extended

Date: 05 Apr 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-03-31

Documents

View document PDF

Incorporation company

Date: 06 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADRIAN MALE ASSOCIATES LIMITED

6 THE LINEN YARD,CREWKERNE,TA18 8AB

Number:06745734
Status:ACTIVE
Category:Private Limited Company

HARROGATE NEW PARK VETS4PETS LIMITED

EPSOM AVENUE,HANDFORTH,SK9 3RN

Number:09149937
Status:ACTIVE
Category:Private Limited Company

JOON LTD

CHARLES HOUSE,LONDON,NW3 5JJ

Number:08511188
Status:ACTIVE
Category:Private Limited Company

OJOKO MEDICARE LTD

4 BROOKLANDS WAY,BOURNE,PE10 9GW

Number:09297915
Status:ACTIVE
Category:Private Limited Company

THDR LIMITED

THE HUB DENTAL ROOMS UNIT 123, NETWORK HUB,LONDON,W10 5BE

Number:08801827
Status:ACTIVE
Category:Private Limited Company

THE BLACK BULL (LONGTON) LIMITED

119 LIVERPOOL ROAD,PRESTON,PR4 5AA

Number:06608437
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