Advanced company searchLink opens in new window

MEAD LANE ESTATES LTD

Company number 12282390

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)
22 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
01 Nov 2023 AA Micro company accounts made up to 31 October 2022
30 Oct 2023 AA01 Current accounting period shortened from 30 October 2022 to 29 October 2022
15 Sep 2023 AD01 Registered office address changed from 45 Stamford Hill London N16 5SR England to 1 Rostrevor Avenue London N15 6LA on 15 September 2023
30 Jul 2023 AA01 Previous accounting period shortened from 31 October 2022 to 30 October 2022
23 Mar 2023 AD01 Registered office address changed from 2 Palm House Clapton Common London E5 9SG England to 45 Stamford Hill London N16 5SR on 23 March 2023
17 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 October 2021
30 Jun 2022 MR04 Satisfaction of charge 122823900001 in full
30 Jun 2022 MR04 Satisfaction of charge 122823900002 in full
20 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
06 Dec 2021 TM01 Termination of appointment of Chanoich Muller as a director on 6 December 2021
06 Dec 2021 TM01 Termination of appointment of Shalom Hager as a director on 6 December 2021
25 Jul 2021 AA Micro company accounts made up to 31 October 2020
18 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
10 Feb 2020 MR01 Registration of charge 122823900002, created on 6 February 2020
06 Feb 2020 MR01 Registration of charge 122823900001, created on 6 February 2020
16 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
16 Jan 2020 PSC01 Notification of Moishe Hersh Regal as a person with significant control on 16 January 2020
16 Jan 2020 AP01 Appointment of Mr Chanoich Muller as a director on 16 January 2020
16 Jan 2020 PSC07 Cessation of Asher Anshil Faig as a person with significant control on 16 January 2020
16 Jan 2020 AP01 Appointment of Mr Moishe Hersh Regal as a director on 16 January 2020
16 Jan 2020 TM01 Termination of appointment of Asher Anshil Faig as a director on 16 January 2020
16 Jan 2020 AP01 Appointment of Mr Shalom Hager as a director on 16 January 2020
25 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted