STONEYGATE LANE LTD

69 Meeting Street 69 Meeting Street, Loughborough, LE12 8EU, Leicestershire, England
StatusDISSOLVED
Company No.04206704
CategoryPrivate Limited Company
Incorporated26 Apr 2001
Age23 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution29 Aug 2023
Years10 months, 8 days

SUMMARY

STONEYGATE LANE LTD is an dissolved private limited company with number 04206704. It was incorporated 23 years, 2 months, 10 days ago, on 26 April 2001 and it was dissolved 10 months, 8 days ago, on 29 August 2023. The company address is 69 Meeting Street 69 Meeting Street, Loughborough, LE12 8EU, Leicestershire, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-04

Old address: The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL

New address: 69 Meeting Street Quorn Loughborough Leicestershire LE12 8EU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2022

Action Date: 28 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 28 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Mar 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susannah Kate Young

Termination date: 2020-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2020

Action Date: 28 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 28 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2018

Action Date: 28 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2017

Action Date: 28 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 26 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2016

Action Date: 28 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 26 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 28 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 26 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-26

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2014

Action Date: 25 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-25

Officer name: Mr Alan William Durose

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2014

Action Date: 28 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-28

Documents

View document PDF

Second filing of form with form type

Date: 23 Jul 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 26 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-26

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan William Durose

Documents

View document PDF

Termination director company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dougal Powrie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 28 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-28

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Wilford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 26 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-26

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Susannah Kate Young

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2011

Action Date: 28 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2011

Action Date: 26 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-26

Documents

View document PDF

Termination secretary company with name

Date: 13 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Powrie Appleby (Secretaries) Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2011

Action Date: 13 May 2011

Category: Address

Type: AD01

Change date: 2011-05-13

Old address: Queen Anne House 4, 6 & 8 New Street Leicester Leicestershire LE1 5NR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2011

Action Date: 28 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 26 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 May 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-04-26

Officer name: Powrie Appleby (Secretaries) Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2010

Action Date: 28 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-28

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2009

Action Date: 28 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-28

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2007

Action Date: 28 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-28

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/07; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Address

Type: 287

Description: Registered office changed on 08/05/07 from: queen anne house 4 & 6 new street leicester leicestershire LE1 5NT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2006

Action Date: 28 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2006

Action Date: 28 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-28

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/06; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2005

Action Date: 28 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-28

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2004

Action Date: 28 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-28

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2002

Action Date: 28 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-28

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/02 to 28/06/02

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/02; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 26 Jun 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stoneygate 11 LIMITED\certificate issued on 26/06/01

Documents

View document PDF

Incorporation company

Date: 26 Apr 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP012057
Status:ACTIVE
Category:Limited Partnership

CLAREMONT LIMITED

WEST PARK HOUSE,CHURCH STRETTON,SY5 6EF

Number:01550836
Status:ACTIVE
Category:Private Limited Company

INTERNET LOCAL MARKETING LIMITED

16 UPPER WOBURN PLACE,LONDON,WC1H 0BS

Number:10011062
Status:ACTIVE
Category:Private Limited Company

PAPERCLIP FINANCIALS LTD

1ST FLOOR,FINCHLEY,N12 0DR

Number:11639877
Status:ACTIVE
Category:Private Limited Company

PERRY BEECHES THE ACADEMY TRUST

PERRY BEECHES - THE ACADEMY,BIRMINGHAM,B42 2PY

Number:07749786
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SWIRL PROPERTY LIMITED

58 RAYMEND ROAD,BRISTOL,BS3 4QW

Number:09166114
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