Advanced company searchLink opens in new window

S D LANES LTD

Company number 11910672

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)
10 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2024 DS01 Application to strike the company off the register
17 Jun 2024 TM01 Termination of appointment of Sanjay Sehgal as a director on 17 June 2024
19 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
21 Jun 2023 AA Total exemption full accounts made up to 27 September 2022
16 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
07 Jun 2022 AA Total exemption full accounts made up to 27 September 2021
13 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
15 Apr 2021 AA Total exemption full accounts made up to 27 September 2020
19 Mar 2021 AD01 Registered office address changed from 294 Uxbridge Road Pinner HA5 4HR England to 925 Finchley Road London NW11 7PE on 19 March 2021
17 Feb 2021 PSC07 Cessation of Vipul Amin as a person with significant control on 16 February 2021
17 Feb 2021 TM01 Termination of appointment of Vipul Amin as a director on 16 February 2021
17 Feb 2021 TM02 Termination of appointment of Vipul Amin as a secretary on 16 February 2021
16 Feb 2021 AD01 Registered office address changed from 1 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA England to 294 Uxbridge Road Pinner HA5 4HR on 16 February 2021
08 Jan 2021 CS01 Confirmation statement made on 30 September 2020 with no updates
11 Dec 2020 PSC01 Notification of Sanjay Sehgal as a person with significant control on 27 November 2019
11 Dec 2020 PSC01 Notification of Sanjay Malik as a person with significant control on 27 November 2019
23 Oct 2020 AA01 Previous accounting period extended from 31 March 2020 to 27 September 2020
25 Feb 2020 CS01 Confirmation statement made on 30 September 2019 with updates
27 Nov 2019 AP01 Appointment of Mr Sanjay Sehgal as a director on 27 November 2019
27 Nov 2019 AP01 Appointment of Mr Sanjay Malik as a director on 27 November 2019
16 Oct 2019 AD01 Registered office address changed from K L S a Chartered Accountants, Amba House 15 College Road Harrow Middlesex HA1 1BA United Kingdom to 1 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA on 16 October 2019
28 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-28
  • GBP 1