UKBizDB.co.uk

40 SHEEN LANE LIMITED

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

This company is commonly known as 40 Sheen Lane Limited. The company was founded 10 years ago and was given the registration number 08742379. The firm's registered office is in DORKING. You can find them at Old Gun Court, North Street, Dorking, Surrey. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:40 SHEEN LANE LIMITED
Company Number:08742379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2013
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Old Gun Court, North Street, Dorking, Surrey, RH4 1DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Gunn Court, North Street, Dorking, United Kingdom, RH4 1DE

Corporate Secretary19 October 2018Active
Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE

Director22 October 2013Active
Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE

Director22 October 2013Active
Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE

Director22 October 2013Active

People with Significant Control

Mr Martyn Peter Stanger
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:United Kingdom
Address:Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Duncan Wilson
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dennis James Arnold
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:United Kingdom
Address:Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download
2021-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Officers

Appoint corporate secretary company with name date.

Download
2018-10-19Officers

Change corporate secretary company.

Download
2018-07-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Officers

Change person director company with change date.

Download
2016-07-15Accounts

Accounts with accounts type total exemption small.

Download
2016-07-02Capital

Capital allotment shares.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-01Officers

Change corporate secretary company.

Download
2015-09-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.