This company is commonly known as Vulcans Lane Estates Limited. The company was founded 21 years ago and was given the registration number 04638897. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | VULCANS LANE ESTATES LIMITED |
---|---|---|
Company Number | : | 04638897 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cannon Place, 78 Cannon Street, London, EC4N 6AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Corporate Secretary | 27 August 2009 | Active |
Cannon Place, 78 Cannon Street, London, EC4N 6AF | Director | 25 January 2016 | Active |
Cannon Place, 78 Cannon Street, London, EC4N 6AF | Director | 31 January 2023 | Active |
Low House, Lowes Water, Cockermouth, CA13 9UX | Secretary | 04 February 2003 | Active |
One London Wall, London, EC2Y 5AB | Corporate Secretary | 25 September 2006 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Secretary | 16 January 2003 | Active |
1 Kipling Avenue, High Harrington, Workington, CA14 4NF | Director | 04 February 2003 | Active |
5th Floor, 100 Wood Street, London, EC2V 7EX | Director | 05 March 2010 | Active |
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP | Director | 19 March 2009 | Active |
1 Hope Terrace, Edinburgh, EH9 2AP | Director | 25 September 2006 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Director | 04 March 2011 | Active |
Low House, Lowes Water, Cockermouth, CA13 9UX | Director | 04 February 2003 | Active |
1/7 Tytler Gardens, Edinburgh, EH8 8HQ | Director | 25 September 2006 | Active |
Cannon Place, 78 Cannon Street, London, EC4N 6AF | Director | 02 December 2021 | Active |
39 Harrot Hill, Cockermouth, CA13 0BL | Director | 04 February 2003 | Active |
Southville, 6 Mcnabb Street, Dollar, FK14 7DJ | Director | 27 November 2007 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Corporate Director | 31 March 2009 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Director | 16 January 2003 | Active |
Vle Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Officers | Change corporate secretary company with change date. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type full. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type full. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type full. | Download |
2020-07-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type full. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-22 | Accounts | Accounts with accounts type full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type full. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-12 | Accounts | Accounts with accounts type full. | Download |
2016-01-29 | Officers | Appoint person director company with name date. | Download |
2016-01-28 | Officers | Termination director company with name termination date. | Download |
2016-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.