UKBizDB.co.uk

PAPERLANE LIMITED

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

This company is commonly known as Paperlane Limited. The company was founded 29 years ago and was given the registration number 03027077. The firm's registered office is in MANCHESTER. You can find them at Flat 1 Holly Court, Catherine Road, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PAPERLANE LIMITED
Company Number:03027077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1995
End of financial year:29 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Flat 1 Holly Court, Catherine Road, Manchester, M8 4HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1 Holly Court, Catherine Road, Manchester, M8 4HF

Director01 August 2018Active
Flat 1 Holly Court, Catherine Road, Manchester, M8 4HF

Director01 August 2018Active
Flat 1, Holly Court, Catherine Road, Manchester, United Kingdom, M8 4HF

Director31 May 2016Active
Flat 6 Holly Court, Catherine Road, Manchester, M8 4HF

Secretary01 June 2006Active
Flat 1 Holly Court, Catherine Road, Manchester, M8 4HF

Secretary07 June 2000Active
10 Kempton Way, West Titherington, Macclesfield, SK10 2WB

Secretary15 November 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary28 February 1995Active
Flat 6 Holly Court, Catherine Road, Manchester, M8 4HF

Director07 June 2000Active
Flat 5 Holly Court, Catherine Road, Manchester, M8 4HF

Director12 March 2000Active
Flat 4 Holly Court, 112 Bury Old Road, Manchester, M8 4HF

Director07 June 2000Active
Flat 8 Holly Court, Catherine Road, Manchester, M8 4HF

Director01 February 2002Active
Flat 3 Holly Court, Catherine Road, Manchester, M8 4HF

Director07 June 2000Active
Flat 4 Holy Court, Catherine Road, Manchester,

Director01 February 2003Active
Flat 9 Holly Court, Catherine Road 112 Bury Old Road, Manchester, M8 4HF

Director07 June 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director28 February 1995Active
Flat 1 Holly Court, Catherine Road, Manchester, M8 4HF

Director07 June 2000Active
Longmynd, Congleton Road, Alderley Edge, SK9 7AL

Director15 November 1995Active
Flat 2 Holly Court, Catherine Road, Manchester, M8 4HF

Director07 June 2000Active
Flat 7 Holly Court, Catherine Road, Manchester, M8 4HF

Director07 June 2000Active
Flat 8 Holly Court, Catherine Road, Manchester, M8 4HF

Director07 June 2000Active

People with Significant Control

Dr Eric Franklyn Marks
Notified on:06 April 2016
Status:Active
Date of birth:January 1937
Nationality:British
Country of residence:United Kingdom
Address:Flat 1 Holly Court, Catherine Road, Manchester, United Kingdom, M8 4HF
Nature of control:
  • Significant influence or control
Mrs Elaine Rubens
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:United Kingdom
Address:Flat 7, Holly Court, Catherine Road, Manchester, United Kingdom, M8 4HF
Nature of control:
  • Significant influence or control

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
2024-04-11Accounts

Accounts with accounts type total exemption full.

Download
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Officers

Change person director company with change date.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Persons with significant control

Notification of a person with significant control statement.

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2019-02-15Officers

Termination secretary company with name termination date.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-05-19Accounts

Accounts with accounts type total exemption full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.