BLACKLANE HAVN UK LTD

66 Lincoln's Inn Fields, London, WC2A 3LH, United Kingdom
StatusACTIVE
Company No.11749648
CategoryPrivate Limited Company
Incorporated04 Jan 2019
Age5 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

BLACKLANE HAVN UK LTD is an active private limited company with number 11749648. It was incorporated 5 years, 6 months, 14 days ago, on 04 January 2019. The company address is 66 Lincoln's Inn Fields, London, WC2A 3LH, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2023

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marion Trautbeck-Kim

Termination date: 2022-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2023

Action Date: 17 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jens Wohltorf

Appointment date: 2022-12-17

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2022

Action Date: 12 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-12

Capital : 706,589 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2022

Action Date: 27 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Marion Trautbeck-Kim

Appointment date: 2022-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2022

Action Date: 27 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Anthony Seal-Driver

Termination date: 2022-08-27

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-17

Officer name: Dr Sascha Meskendahl

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 23 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Memorandum articles

Date: 21 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-17

Old address: Abbey Road Whitley Coventry CV3 4LF United Kingdom

New address: 66 Lincoln's Inn Fields London WC2A 3LH

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sebastian Alexander Peck

Termination date: 2020-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Suzanne Cairns

Termination date: 2020-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lars Klawitter

Termination date: 2020-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Sascha Meskendahl

Appointment date: 2020-12-01

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Anthony Seal-Driver

Appointment date: 2020-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Inmotion Ventures Limited

Cessation date: 2020-12-01

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Dec 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2020

Action Date: 05 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-05

Capital : 1 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 10 Jan 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jun 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Lesley Pearson

Termination date: 2019-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jun 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Helen Suzanne Cairns

Appointment date: 2019-03-31

Documents

View document PDF

Incorporation company

Date: 04 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEACH TERRACE MANAGEMENT COMPANY LIMITED

5 BEACH TERRACE, BEACH ROAD 5 BEACH TERRACE,PORTBALLINTRAE,BT57 8WE

Number:NI065675
Status:ACTIVE
Category:Private Limited Company

ME TECHNOLOGIES LTD

15C RALEIGH HALL INDUSTRIAL ESTATE,STAFFORD,ST21 6JL

Number:08997228
Status:ACTIVE
Category:Private Limited Company

MHIYS ENTERPRISE LIMITED

6 MOUNT STREET,BATLEY,WF17 6BH

Number:09461509
Status:ACTIVE
Category:Private Limited Company

MISS KATIE’S DANCE LIMITED

88 CHORLEY ROAD,WIGAN,WN1 2SX

Number:11129294
Status:ACTIVE
Category:Private Limited Company

RIGHT PRICE COMPUTER SUPPLIES LTD.

HALLAS HOUSE,KEIGHLEY,BD21 3LG

Number:03754406
Status:ACTIVE
Category:Private Limited Company

SCM ENTERPRISES LTD

KENWOOD HOUSE,BOREHAMWOOD,WD6 1AG

Number:08278061
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