143 WEST END LANE LIMITED

3 Keymer Gardens, Burgess Hill, RH15 0AF, England
StatusACTIVE
Company No.07287633
Category
Incorporated17 Jun 2010
Age14 years, 21 days
JurisdictionEngland Wales

SUMMARY

143 WEST END LANE LIMITED is an active with number 07287633. It was incorporated 14 years, 21 days ago, on 17 June 2010. The company address is 3 Keymer Gardens, Burgess Hill, RH15 0AF, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Jun 2024

Action Date: 17 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-17

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2024

Action Date: 19 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-19

Officer name: Mr Jayanti Karuna Durai

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2024

Action Date: 30 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-30

Old address: C/O Jayanti Durai 143 West End Lane London NW6 2PH

New address: 3 Keymer Gardens Burgess Hill RH15 0AF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2024

Action Date: 30 Jun 2024

Category: Accounts

Type: AA

Made up date: 2024-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oi Yee Wong

Termination date: 2021-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Notification of a person with significant control statement

Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jul 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jun 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2015

Action Date: 22 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-22

Old address: C/O Stefan Dunatov 143a West End Lane West Hampstead London NW6 2PH

New address: C/O Jayanti Durai 143 West End Lane London NW6 2PH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jun 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jun 2013

Action Date: 17 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Oi Yee Wong

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stefan Dunatov

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Sep 2012

Action Date: 17 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination secretary company with name

Date: 16 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stefan Dunatov

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stefan Dunatov

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jun 2011

Action Date: 17 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-17

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2011

Action Date: 27 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-27

Old address: 8 Middle Lane London N8 8PL United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jayanti Karuna Durai

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alison Lorraine Dunatov

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Davis

Documents

View document PDF

Incorporation company

Date: 17 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2 PLAYER STUDIOS LTD

TANGLYN GORSE WAY,LONGFIELD,DA3 8AE

Number:10882901
Status:ACTIVE
Category:Private Limited Company

ASPICIO CONSULTANTS LTD

SOUTHDOWN HOUSE,EAST GRINSTEAD,RH19 3GD

Number:10121433
Status:ACTIVE
Category:Private Limited Company

DOWNINJA LIMITED

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:09803140
Status:ACTIVE
Category:Private Limited Company

GIANNI HELP SERVICES LIMITED

103A WOOLWICH ROAD,LONDON,SE10 0RF

Number:11382159
Status:ACTIVE
Category:Private Limited Company

RING UR BELL LTD

31 BRIGHTSIDE ROAD,MANCHESTER,M8 5XJ

Number:11244707
Status:ACTIVE
Category:Private Limited Company

STUDENT CRIBS (CARRY) GENERAL PARTNER 2 LIMITED

302 ST. VINCENT STREET,GLASGOW,G2 5RZ

Number:SC424309
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