UKBizDB.co.uk

GUIDO'S CHANCERY LANE LIMITED

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

This company is commonly known as Guido's Chancery Lane Limited. The company was founded 7 years ago and was given the registration number 10484426. The firm's registered office is in STOCKPORT. You can find them at 179 Park Lane, Poynton, Stockport, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:GUIDO'S CHANCERY LANE LIMITED
Company Number:10484426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:179 Park Lane, Poynton, Stockport, England, SK12 1RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
179, Park Lane, Poynton, Stockport, England, SK12 1RH

Director17 November 2016Active
179, Park Lane, Poynton, Stockport, England, SK12 1RH

Director17 November 2016Active

People with Significant Control

Guido's Holdings Limited
Notified on:20 May 2020
Status:Active
Country of residence:England
Address:179, Park Lane, Stockport, England, SK12 1RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Guido Oselladore
Notified on:17 November 2016
Status:Active
Date of birth:August 1981
Nationality:Italian
Country of residence:England
Address:179, Park Lane, Stockport, England, SK12 1RH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Guido Oselladore
Notified on:17 November 2016
Status:Active
Date of birth:August 1981
Nationality:Italian
Country of residence:England
Address:179, Park Lane, Stockport, England, SK12 1RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Miguel Cutajar
Notified on:17 November 2016
Status:Active
Date of birth:March 1983
Nationality:Maltese
Country of residence:England
Address:179, Park Lane, Stockport, England, SK12 1RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Miguel Cutajar
Notified on:17 November 2016
Status:Active
Date of birth:March 1983
Nationality:Maltese
Country of residence:United Kingdom
Address:21 Bunhill Row, London, United Kingdom, EC1Y 8LP
Nature of control:
  • Ownership of shares 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 (6 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
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Resolution

Resolution.

Download
2020-06-16Persons with significant control

Cessation of a person with significant control.

Download
2020-06-16Persons with significant control

Cessation of a person with significant control.

Download
2020-06-16Persons with significant control

Cessation of a person with significant control.

Download
2020-06-16Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Address

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

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Address

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

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Persons with significant control

Cessation of a person with significant control.

Download
2017-12-07Capital

Capital alter shares subdivision.

Download
2017-11-30Persons with significant control

Notification of a person with significant control.

Download
2017-11-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-18Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.