Advanced company searchLink opens in new window

HORNSEY LANE LIMITED

Company number 10203660

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)
28 May 2019 PSC07 Cessation of Benny Hoffman as a person with significant control on 1 May 2019
28 May 2019 PSC07 Cessation of Leah Feldman as a person with significant control on 1 May 2019
28 May 2019 PSC07 Cessation of Yoel Deutsch as a person with significant control on 1 May 2019
04 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
12 Jun 2018 MR01 Registration of charge 102036600001, created on 1 June 2018
12 Jun 2018 MR01 Registration of charge 102036600002, created on 1 June 2018
12 Jun 2018 MR01 Registration of charge 102036600003, created on 1 June 2018
29 May 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
15 May 2018 AA Total exemption full accounts made up to 31 May 2017
27 Feb 2018 AA01 Previous accounting period shortened from 8 June 2017 to 7 June 2017
22 Jan 2018 AA01 Previous accounting period extended from 31 May 2017 to 8 June 2017
07 Sep 2017 CS01 Confirmation statement made on 26 May 2017 with updates
07 Sep 2017 PSC01 Notification of Yoel Deutsch as a person with significant control on 27 May 2016
06 Sep 2017 PSC01 Notification of Benny Hoffman as a person with significant control on 27 May 2016
06 Sep 2017 PSC01 Notification of Leah Feldman as a person with significant control on 27 May 2016
06 Sep 2017 TM01 Termination of appointment of Judah Feldman as a director on 15 April 2017
16 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2016 AP01 Appointment of Mr Yoel Deutsch as a director on 27 May 2016
14 Jun 2016 AP01 Appointment of Mr Benny Hoffman as a director on 27 May 2016
14 Jun 2016 AP01 Appointment of Mrs Leah Feldman as a director on 27 May 2016
14 Jun 2016 AP01 Appointment of Mr Judah Feldman as a director on 27 May 2016
14 Jun 2016 SH01 Statement of capital following an allotment of shares on 27 May 2016
  • GBP 4
27 May 2016 TM01 Termination of appointment of Barbara Kahan as a director on 27 May 2016
27 May 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-27
  • GBP 1