UKBizDB.co.uk

26 LOWER SLOANE STREET LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 26 Lower Sloane Street Limited. The company was founded 17 years ago and was given the registration number 06223513. The firm's registered office is in NR LOUTH. You can find them at Fulstow Hall, Station Road, Nr Louth, Lincolnshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:26 LOWER SLOANE STREET LIMITED
Company Number:06223513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Fulstow Hall, Station Road, Nr Louth, Lincolnshire, United Kingdom, LN11 0XQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fulstow Hall, Station Road, Nr Louth, United Kingdom, LN11 0XQ

Director09 November 2020Active
Fulstow Hall, Station Road, Nr Louth, United Kingdom, LN11 0XQ

Director09 November 2020Active
10, Norwich Street, London, England, EC4A 1BD

Nominee Secretary23 April 2007Active
10, Norwich Street, London, EC4A 1BD

Director24 April 2007Active
10 Norwich Street, London, EC4A 1BD

Nominee Director23 April 2007Active

People with Significant Control

Camilla Edwina Carlbom
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:Swedish
Address:Fulstow Hall, Fulstow, Near Louth, LN11 0XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Michael Malkin
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Address:Charter House, 56 House Street, Sutton Coldfield, B72 1UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Carlbom Group Limited(The)
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Fulstow Hall, Station Road, Nr Louth, United Kingdom, LN11 0XQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Persons with significant control

Change to a person with significant control.

Download
2023-08-04Accounts

Accounts with accounts type dormant.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type dormant.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Persons with significant control

Change to a person with significant control.

Download
2022-03-23Persons with significant control

Cessation of a person with significant control.

Download
2022-03-23Persons with significant control

Cessation of a person with significant control.

Download
2022-03-23Persons with significant control

Cessation of a person with significant control.

Download
2021-11-30Accounts

Accounts with accounts type dormant.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Accounts

Accounts with accounts type dormant.

Download
2020-11-10Address

Change registered office address company with date old address new address.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-11-09Officers

Termination secretary company with name termination date.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Officers

Change person secretary company with change date.

Download
2018-04-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.