UKBizDB.co.uk

POUND LANE 2019 LTD

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

This company is commonly known as Pound Lane 2019 Ltd. The company was founded 5 years ago and was given the registration number 11917280. The firm's registered office is in LONDON. You can find them at Bbk Accountants, 4a Roman Road, East Ham, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:POUND LANE 2019 LTD
Company Number:11917280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2019
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Bbk Accountants, 4a Roman Road, East Ham, London, England, E6 3RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus

Director09 October 2021Active
20-22, Wenlock Road, London, England, N1 7GU

Director31 October 2019Active
Bbk Accountants, 4a Roman Road, London, England, E6 3RX

Director13 February 2020Active
20-22, Wenlock Road, London, England, N1 7GU

Director01 April 2019Active
Bbk Accountants,, 4a Roman Road, East Ham, London, England, E6 3RX

Director18 June 2021Active
4a, Roman Road, London, England, E6 3RX

Director12 March 2020Active
20-22, Wenlock Road, London, England, N1 7GU

Corporate Director20 December 2019Active
20-22, Wenlock Road, London, England, N1 7GU

Corporate Director01 April 2019Active
20-22, Wenlock Road, London, England, N1 7GU

Corporate Director01 April 2019Active
20-22, Wenlock Road, London, England, N1 7GU

Corporate Director24 May 2019Active

People with Significant Control

Mr Nigel Derek Lovell
Notified on:18 June 2021
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Bbk Accountants,, 4a Roman Road, London, England, E6 3RX
Nature of control:
  • Significant influence or control
Barclay St James Ltd
Notified on:12 March 2020
Status:Active
Country of residence:England
Address:The Tower, Top Floor Offices, Guardian Avenue, Grays, England, RM16 5US
Nature of control:
  • Ownership of shares 75 to 100 percent
Empoweredhw Ltd
Notified on:20 December 2019
Status:Active
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Matthew Andrew Clark
Notified on:31 October 2019
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
Pound Lane (Ne) Limited
Notified on:24 May 2019
Status:Active
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
Harrison Wright Limited
Notified on:01 April 2019
Status:Active
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
Megbor Limited
Notified on:01 April 2019
Status:Active
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-14Persons with significant control

Cessation of a person with significant control.

Download
2022-05-21Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2022-01-08Officers

Termination director company with name termination date.

Download
2022-01-08Officers

Termination director company with name termination date.

Download
2022-01-08Officers

Termination director company with name termination date.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Persons with significant control

Cessation of a person with significant control.

Download
2021-06-18Persons with significant control

Notification of a person with significant control.

Download
2021-06-18Officers

Appoint person director company with name date.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Persons with significant control

Notification of a person with significant control.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2020-02-13Address

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

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Persons with significant control

Cessation of a person with significant control.

Download
2019-12-20Persons with significant control

Notification of a person with significant control.

Download
2019-12-20Officers

Appoint corporate director company with name date.

Download

Copyright © 2024. All rights reserved.