This company is commonly known as Park Lane Kids Ltd. The company was founded 16 years ago and was given the registration number 06546953. The firm's registered office is in NOTTINGHAM. You can find them at 6 Clinton Avenue, , Nottingham, Nottinghamshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | PARK LANE KIDS LTD |
---|---|---|
Company Number | : | 06546953 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Clinton Avenue, Nottingham, Nottinghamshire, England, NG5 1AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Clinton Avenue, Nottingham, England, NG5 1AW | Director | 24 January 2020 | Active |
6, Clinton Avenue, Nottingham, England, NG5 1AW | Director | 24 January 2020 | Active |
6, Clinton Avenue, Nottingham, England, NG5 1AW | Director | 24 January 2020 | Active |
6, Clinton Avenue, Nottingham, England, NG5 1AW | Director | 24 January 2020 | Active |
6, Clinton Avenue, Nottingham, England, NG5 1AW | Director | 24 January 2020 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Secretary | 27 March 2008 | Active |
28, Burton Street, Melton Mowbray, LE13 1AF | Corporate Secretary | 04 April 2008 | Active |
22, Sherrard Road, Market Harborough, United Kingdom, LE16 7LD | Director | 06 May 2011 | Active |
22, Sherrard Road, Market Harborough, United Kingdom, LE16 7LD | Director | 04 April 2008 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Director | 27 March 2008 | Active |
22a, Burton Street, Melton Mowbray, United Kingdom, LE13 1AF | Director | 01 May 2017 | Active |
22, Sherrard Road, Market Harborough, Great Britain, LE16 7LD | Director | 04 April 2008 | Active |
22a, Burton Street, Melton Mowbray, United Kingdom, LE13 1AF | Director | 15 September 2017 | Active |
Alpha Kindergarten Group Limited | ||
Notified on | : | 24 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6, Clinton Avenue, Nottingham, England, NG5 1AW |
Nature of control | : |
|
Mrs Samantha Michelle Faulkner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22a, Burton Street, Melton Mowbray, United Kingdom, LE13 1AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Officers | Change person director company with change date. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-15 | Officers | Change person director company with change date. | Download |
2020-07-15 | Officers | Change person director company with change date. | Download |
2020-07-15 | Officers | Change person director company with change date. | Download |
2020-07-15 | Officers | Change person director company with change date. | Download |
2020-07-15 | Officers | Change person director company with change date. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-14 | Capital | Capital allotment shares. | Download |
2020-01-30 | Capital | Capital allotment shares. | Download |
2020-01-29 | Accounts | Change account reference date company current shortened. | Download |
2020-01-29 | Address | Change registered office address company with date old address new address. | Download |
2020-01-29 | Officers | Termination director company with name termination date. | Download |
2020-01-29 | Officers | Appoint person director company with name date. | Download |
2020-01-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.