UKBizDB.co.uk

DEERLANE LIMITED

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

This company is commonly known as Deerlane Limited. The company was founded 27 years ago and was given the registration number 03302762. The firm's registered office is in GRIMSBY. You can find them at C/o Humber Cruising Association, Humber Bank South, Grimsby, N E Lincolnshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DEERLANE LIMITED
Company Number:03302762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1997
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Humber Cruising Association, Humber Bank South, Grimsby, N E Lincolnshire, DN31 3SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Humber Cruising Association, Humber Bank South, Grimsby, United Kingdom, DN31 3SD

Secretary31 May 2022Active
C/O Humber Cruising Association, Humber Bank South, Grimsby, United Kingdom, DN31 3SD

Director20 March 2016Active
The Willows, Barton Street, Laceby, Grimsby, DN37 7LD

Secretary25 February 2007Active
11 Brant Road, Scunthorpe, DN15 7BS

Secretary01 March 1997Active
23 Plumtree Road, Church Lane, Thorngumbald, HU12 9QG

Secretary02 September 2003Active
2, Bethlehem Street, Grimsby, DN31 1JU

Secretary10 August 2003Active
The Dormersreet, 27 High Street,Fillingham, Gainsborough, DN21 5BS

Secretary01 March 1997Active
C/O Humber Cruising Association, Humber Bank South, Grimsby, United Kingdom, DN31 3SD

Secretary01 October 2009Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary15 January 1997Active
Tiree 16 Home Paddock, Waltham, Grimsby, DN37 0JH

Director01 March 1997Active
11, Thornhill Drive, Bougton, Newark, United Kingdom, NG22 9JG

Director18 March 2012Active
The Willows, Barton Street, Laceby, Grimsby, DN37 7LD

Director25 February 2007Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director15 January 1997Active
343 St. Nicholas Drive, Grimsby, DN37 9RD

Director25 February 2007Active
The Humber Cruising Association, Humber Bank South, Fish Docks, Grimsby, United Kingdom, DN31 3SD

Director16 March 2014Active
19 Steadfolds Lane, Thurcroft, Rotherham, S66 9LX

Director24 November 1997Active
103 Humberston Avenue, Humberston, Grimsby, DN36 4ST

Director28 August 2004Active
C/O Humber Cruising Association, Humber Bank South, Grimsby, United Kingdom, DN31 3SD

Director01 October 2009Active

People with Significant Control

The Humber Cruising Association Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Humber Cruising Association, Humber Bank South, Grimsby, United Kingdom, DN31 3SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-07Gazette

Gazette dissolved voluntary.

Download
2022-11-22Gazette

Gazette notice voluntary.

Download
2022-11-10Dissolution

Dissolution application strike off company.

Download
2022-10-31Officers

Termination secretary company with name termination date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Appoint person secretary company with name date.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-12Accounts

Change account reference date company previous shortened.

Download
2022-02-11Accounts

Accounts with accounts type micro entity.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Accounts

Accounts with accounts type total exemption small.

Download
2017-01-11Officers

Change person secretary company with change date.

Download
2017-01-11Officers

Change person director company with change date.

Download
2016-04-18Officers

Termination director company with name termination date.

Download
2016-04-18Officers

Appoint person director company with name date.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.