Warning: file_put_contents(c/4d5528466ce9a5550784204df808d0b7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/bea2aec25b7dc8febe90c7643d9a9508.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/070b8a99c8e8d4f51cae84a6a5a1bc13.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
All Star Lanes Limited, WC2A 3HP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALL STAR LANES LIMITED

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

This company is commonly known as All Star Lanes Limited. The company was founded 4 years ago and was given the registration number 12204523. The firm's registered office is in LONDON. You can find them at Descartes House, 8 Gate Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ALL STAR LANES LIMITED
Company Number:12204523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2019
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Descartes House, 8 Gate Street, London, WC2A 3HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
All Star Lanes Limited, Support Office, 95 Brick Lane, London, United Kingdom, E1 6QL

Director17 September 2019Active
All Star Lanes Limited, Support Office, 95 Brick Lane, London, United Kingdom, E1 6QL

Director01 March 2024Active
All Star Lanes Limited, Support Office, 95 Brick Lane, London, United Kingdom, E1 6QL

Director12 September 2019Active
All Star Lanes Limited, Support Office, 95 Brick Lane, London, United Kingdom, E1 6QL

Director12 September 2019Active
Descartes House, 8 Gate Street, London, WC2A 3HP

Director17 September 2019Active
Descartes House, 8 Gate Street, London, WC2A 3HP

Director26 November 2019Active
Descartes House, 8 Gate Street, London, WC2A 3HP

Director12 September 2019Active

People with Significant Control

Mr Michael John Simmonds
Notified on:12 September 2019
Status:Active
Date of birth:January 1971
Nationality:British
Address:Descartes House, 8 Gate Street, London, WC2A 3HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke Oliver Johnson
Notified on:12 September 2019
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:All Star Lanes Limited, Support Office, London, United Kingdom, E1 6QL
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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Officers

Appoint person director company with name date.

Download
2024-01-29Capital

Capital return purchase own shares.

Download
2024-01-27Resolution

Resolution.

Download
2024-01-26Capital

Capital cancellation shares.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type small.

Download
2023-03-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-08Persons with significant control

Change to a person with significant control.

Download
2022-09-30Capital

Capital cancellation shares.

Download
2022-09-30Capital

Capital return purchase own shares.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Address

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

Download
2021-09-24Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Capital

Capital alter shares redemption statement of capital.

Download
2021-09-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Capital

Capital cancellation shares.

Download
2021-02-18Capital

Capital return purchase own shares.

Download
2021-01-14Address

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

Download
2020-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Capital

Second filing capital allotment shares.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.