UKBizDB.co.uk

THE HARPER LANE GROUP LIMITED

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

This company is commonly known as The Harper Lane Group Limited. The company was founded 10 years ago and was given the registration number 08696417. The firm's registered office is in LONDON. You can find them at 1st Floor, 20 Northdown Street, London, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:THE HARPER LANE GROUP LIMITED
Company Number:08696417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:1st Floor, 20 Northdown Street, London, England, N1 9BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 20, Northdown Street, London, England, N1 9BG

Director30 November 2022Active
101, Park Drive, Milton, Abingdon, England, OX14 4RY

Director30 November 2022Active
55, Loudoun Road, St John's Wood, London, United Kingdom, NW8 0DL

Director01 August 2014Active
55, Loudoun Road, St John's Wood, London, United Kingdom, NW8 0DL

Director01 August 2014Active
1st Floor, 20 Northdown Street, London, England, N1 9BG

Director07 September 2020Active
Floors 6 & 7, 3, Moorgate Place, London, England, EC2R 6EA

Director18 September 2013Active

People with Significant Control

Remedium Holdings Limited
Notified on:30 September 2020
Status:Active
Country of residence:England
Address:1st Floor, 20, Northdown Street, London, England, N1 9BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr David Anthony Green
Notified on:06 April 2016
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:United Kingdom
Address:55, Loudoun Road, London, United Kingdom, NW8 0DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Braham
Notified on:06 April 2016
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:United Kingdom
Address:55, Loudoun Road, London, United Kingdom, NW8 0DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Officers

Termination director company with name termination date.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type small.

Download
2023-04-14Address

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

Download
2023-04-14Address

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

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Persons with significant control

Notification of a person with significant control.

Download
2020-10-18Resolution

Resolution.

Download
2020-10-12Resolution

Resolution.

Download
2020-10-10Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-10-01Address

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

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Capital

Capital allotment shares.

Download
2020-01-16Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.