UKBizDB.co.uk

PARK LANE KIDS LTD

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:6 Clinton Avenue, Nottingham, Nottinghamshire, England, NG5 1AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Clinton Avenue, Nottingham, England, NG5 1AW

Director24 January 2020Active
6, Clinton Avenue, Nottingham, England, NG5 1AW

Director24 January 2020Active
6, Clinton Avenue, Nottingham, England, NG5 1AW

Director24 January 2020Active
6, Clinton Avenue, Nottingham, England, NG5 1AW

Director24 January 2020Active
6, Clinton Avenue, Nottingham, England, NG5 1AW

Director24 January 2020Active
39a Leicester Road, Salford, Manchester, M7 4AS

Secretary27 March 2008Active
28, Burton Street, Melton Mowbray, LE13 1AF

Corporate Secretary04 April 2008Active
22, Sherrard Road, Market Harborough, United Kingdom, LE16 7LD

Director06 May 2011Active
22, Sherrard Road, Market Harborough, United Kingdom, LE16 7LD

Director04 April 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Director27 March 2008Active
22a, Burton Street, Melton Mowbray, United Kingdom, LE13 1AF

Director01 May 2017Active
22, Sherrard Road, Market Harborough, Great Britain, LE16 7LD

Director04 April 2008Active
22a, Burton Street, Melton Mowbray, United Kingdom, LE13 1AF

Director15 September 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (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
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Officers

Change person director company with change date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Mortgage

Mortgage satisfy charge full.

Download
2020-07-15Officers

Change person director company with change date.

Download
2020-07-15Officers

Change person director company with change date.

Download
2020-07-15Officers

Change person director company with change date.

Download
2020-07-15Officers

Change person director company with change date.

Download
2020-07-15Officers

Change person director company with change date.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-07Mortgage

Mortgage satisfy charge full.

Download
2020-02-14Capital

Capital allotment shares.

Download
2020-01-30Capital

Capital allotment shares.

Download
2020-01-29Accounts

Change account reference date company current shortened.

Download
2020-01-29Address

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

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.