UKBizDB.co.uk

DIGITAL LANE LTD

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

This company is commonly known as Digital Lane Ltd. The company was founded 8 years ago and was given the registration number 10052662. The firm's registered office is in BOLTON. You can find them at 31 Whiteoak View, Darcey Lever, Bolton, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DIGITAL LANE LTD
Company Number:10052662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:31 Whiteoak View, Darcey Lever, Bolton, Lancashire, England, BL3 1ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Whiteoak View, Darcey Lever, Bolton, England, BL3 1ST

Director06 June 2018Active
1, Rilldene Walk, Rochdale, England, OL11 5WF

Director15 July 2019Active
4, Durham Close, Little Lever, Bolton, England, BL3 1XA

Director09 March 2016Active

People with Significant Control

Mrs Victoria Roche
Notified on:15 July 2019
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:United Kingdom
Address:1, Rilldene Walk, Rochdale, United Kingdom, OL11 5WF
Nature of control:
  • Significant influence or control
Mr Edward Scott
Notified on:07 June 2018
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:31, Whiteoak View, Bolton, England, BL3 1ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Katie Lauren Scott
Notified on:06 June 2018
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:England
Address:31 Whiteoak View, Darcey Lever, Bolton, England, BL3 1ST
Nature of control:
  • Right to appoint and remove directors
Mr Danny Roche
Notified on:10 August 2017
Status:Active
Date of birth:August 1985
Nationality:Irish
Country of residence:England
Address:1, Rilldene Walk, Rochdale, England, OL11 5WF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Danny Roche
Notified on:07 March 2017
Status:Active
Date of birth:August 1985
Nationality:Irish
Country of residence:England
Address:1, Rilldene Walk, Rochdale, England, OL11 5WF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Michael Scott
Notified on:06 April 2016
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:4, Durham Close, Bolton, England, BL3 1XA
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Gazette

Gazette dissolved voluntary.

Download
2023-09-19Gazette

Gazette notice voluntary.

Download
2023-09-11Dissolution

Dissolution application strike off company.

Download
2022-12-01Accounts

Accounts with accounts type micro entity.

Download
2022-11-17Accounts

Change account reference date company previous shortened.

Download
2022-09-15Accounts

Accounts with accounts type micro entity.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Persons with significant control

Change to a person with significant control.

Download
2021-05-11Persons with significant control

Cessation of a person with significant control.

Download
2021-05-11Persons with significant control

Cessation of a person with significant control.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Persons with significant control

Notification of a person with significant control.

Download
2020-09-08Persons with significant control

Notification of a person with significant control.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Persons with significant control

Notification of a person with significant control.

Download
2019-08-08Accounts

Accounts with accounts type micro entity.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Persons with significant control

Change to a person with significant control.

Download
2018-07-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.