Advanced company searchLink opens in new window

LONG LANE STUDIOS HOLDINGS LIMITED

Company number 05501524

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
30 Mar 2017 600 Appointment of a voluntary liquidator
30 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-13
30 Mar 2017 4.70 Declaration of solvency
06 Sep 2016 CS01 Confirmation statement made on 6 July 2016 with updates
02 Sep 2016 CH01 Director's details changed for Mr John Mirko Skok on 5 October 2015
02 Sep 2016 CH01 Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015
02 Sep 2016 CH03 Secretary's details changed for Mr John Mirko Skok on 5 October 2015
02 Sep 2016 AD02 Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF
02 Sep 2016 AD03 Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF
01 Jul 2016 AA Accounts for a small company made up to 30 September 2015
18 Nov 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 September 2015
31 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 392,756
31 Jul 2015 AD03 Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE
31 Jul 2015 AD02 Register inspection address has been changed to 24-25 Edison Road London N8 8AE
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Nov 2014 AD01 Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 11 November 2014
04 Aug 2014 AP01 Appointment of Mrs Melanie Jayne Omirou as a director on 4 July 2014
04 Aug 2014 TM01 Termination of appointment of Howard Ian Stewart as a director on 4 July 2014
04 Aug 2014 TM01 Termination of appointment of George Andrew Gardner as a director on 4 July 2014
04 Aug 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 392,756
04 Aug 2014 TM01 Termination of appointment of Howard Ian Stewart as a director on 4 July 2014
04 Aug 2014 TM01 Termination of appointment of George Andrew Gardner as a director on 4 July 2014
01 Aug 2014 TM02 Termination of appointment of Howard Ian Stewart as a secretary on 4 July 2014