Advanced company searchLink opens in new window

VICTORY LANE MANAGEMENT LTD.

Company number SC387457

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)
15 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
30 Mar 2016 AP01 Appointment of Olga Victorovna Macaulay as a director on 23 March 2016
30 Mar 2016 SH01 Statement of capital following an allotment of shares on 23 March 2016
  • GBP 100.00
30 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
10 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
27 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
29 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
28 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
13 Nov 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
11 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
22 Oct 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
18 Apr 2012 AA Total exemption small company accounts made up to 31 October 2011
15 Nov 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
03 Nov 2010 AP01 Appointment of Lindsey George Macaulay as a director
27 Oct 2010 TM01 Termination of appointment of Stephen George Mabbott as a director
27 Oct 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
21 Oct 2010 NEWINC Incorporation