UKBizDB.co.uk

VULCANS LANE ESTATES LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, EC4N 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Secretary27 August 2009Active
Cannon Place, 78 Cannon Street, London, EC4N 6AF

Director25 January 2016Active
Cannon Place, 78 Cannon Street, London, EC4N 6AF

Director31 January 2023Active
Low House, Lowes Water, Cockermouth, CA13 9UX

Secretary04 February 2003Active
One London Wall, London, EC2Y 5AB

Corporate Secretary25 September 2006Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Secretary16 January 2003Active
1 Kipling Avenue, High Harrington, Workington, CA14 4NF

Director04 February 2003Active
5th Floor, 100 Wood Street, London, EC2V 7EX

Director05 March 2010Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director19 March 2009Active
1 Hope Terrace, Edinburgh, EH9 2AP

Director25 September 2006Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director04 March 2011Active
Low House, Lowes Water, Cockermouth, CA13 9UX

Director04 February 2003Active
1/7 Tytler Gardens, Edinburgh, EH8 8HQ

Director25 September 2006Active
Cannon Place, 78 Cannon Street, London, EC4N 6AF

Director02 December 2021Active
39 Harrot Hill, Cockermouth, CA13 0BL

Director04 February 2003Active
Southville, 6 Mcnabb Street, Dollar, FK14 7DJ

Director27 November 2007Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Director31 March 2009Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Director16 January 2003Active

People with Significant Control

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:
  • 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
2024-01-02Officers

Change corporate secretary company with change date.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type full.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type full.

Download
2020-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type full.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-22Accounts

Accounts with accounts type full.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Accounts

Accounts with accounts type full.

Download
2016-01-29Officers

Appoint person director company with name date.

Download
2016-01-28Officers

Termination director company with name termination date.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.