Advanced company searchLink opens in new window

PERCY LANE LIMITED

Company number 06156303

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)
23 Apr 2024 CS01 Confirmation statement made on 13 March 2024 with updates
10 Jan 2024 AA Accounts for a small company made up to 31 December 2022
01 Aug 2023 AP01 Appointment of Mr Tomi Olavi Ojala as a director on 1 August 2023
01 Aug 2023 TM01 Termination of appointment of Nils Henrik Mikael Petersson as a director on 1 August 2023
24 Apr 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
15 Nov 2022 TM01 Termination of appointment of Mark Stephen Llewellyn as a director on 7 November 2022
07 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
16 May 2022 AP01 Appointment of Mr Mark Stephen Llewellyn as a director on 16 May 2022
16 May 2022 TM01 Termination of appointment of Sharif Moneeb as a director on 6 April 2022
14 Apr 2022 CS01 Confirmation statement made on 13 March 2022 with updates
04 Oct 2021 PSC01 Notification of Gunnar Dellner as a person with significant control on 14 July 2021
04 Oct 2021 PSC07 Cessation of Graeme Henry Fowler as a person with significant control on 14 July 2021
04 Oct 2021 PSC07 Cessation of Alison Jane Fowler as a person with significant control on 14 July 2021
06 Aug 2021 TM01 Termination of appointment of Graeme Henry Fowler as a director on 14 July 2021
06 Aug 2021 AP01 Appointment of Mr. per Marcus Fredrick Åberg as a director on 14 July 2021
06 Aug 2021 AP01 Appointment of Mr Nils Henrik Mikael Petersson as a director on 14 July 2021
06 Aug 2021 AP01 Appointment of Mr Sharif Moneeb as a director on 14 July 2021
06 Aug 2021 TM01 Termination of appointment of John William Whetton as a director on 14 July 2021
06 Aug 2021 TM02 Termination of appointment of Alison Jane Fowler as a secretary on 14 July 2021
06 Aug 2021 SH01 Statement of capital following an allotment of shares on 14 July 2021
  • GBP 189,583
03 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
18 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with updates
16 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
23 Dec 2020 SH06 Cancellation of shares. Statement of capital on 7 December 2020
  • GBP 133,333
17 Dec 2020 PSC01 Notification of Alison Jane Fowler as a person with significant control on 7 December 2020