UKBizDB.co.uk

WOOD LANE NOMINEE NO.1 LIMITED.

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

This company is commonly known as Wood Lane Nominee No.1 Limited.. The company was founded 22 years ago and was given the registration number 04364848. The firm's registered office is in LONDON. You can find them at 100 Victoria Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WOOD LANE NOMINEE NO.1 LIMITED.
Company Number:04364848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2002
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:100 Victoria Street, London, United Kingdom, SW1E 5JL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Victoria Street, London, United Kingdom, SW1E 5JL

Corporate Secretary30 April 2011Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director26 September 2008Active
41 Links Road, Epsom, KT17 3PP

Secretary15 March 2002Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Secretary01 February 2002Active
20 Grove Gardens, Teddington, TW11 8AP

Director14 April 2004Active
Ashley Gate 17 Ashley Park Road, Walton On Thames, KT12 1JN

Director15 March 2002Active
5, Strand, London, United Kingdom, WC2N 5AF

Corporate Director26 September 2008Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Corporate Director01 March 2013Active
5 Strand, London, WC2N 5AF

Corporate Director15 March 2002Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Corporate Director26 September 2008Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Director01 February 2002Active

People with Significant Control

Ls Wood Lane Limited
Notified on:06 April 2016
Status:Active
Address:100, Victoria Street, London, SW1E 5JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Bbc Property Investments Limited
Notified on:06 April 2016
Status:Active
Address:Bc2 A5 Broadcast Centre Media Village, 201 Wood Lane, London, W12 7TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-29Gazette

Gazette notice voluntary.

Download
2020-12-18Dissolution

Dissolution application strike off company.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-06-23Accounts

Accounts with accounts type dormant.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type dormant.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-07-20Accounts

Accounts with accounts type dormant.

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Accounts

Accounts with accounts type dormant.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Officers

Change person director company with change date.

Download
2017-01-11Officers

Change corporate director company with change date.

Download
2017-01-10Officers

Change corporate secretary company with change date.

Download
2017-01-10Officers

Change corporate director company with change date.

Download
2017-01-10Address

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

Download
2016-05-11Accounts

Accounts with accounts type dormant.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Accounts

Accounts with accounts type dormant.

Download
2015-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-30Accounts

Accounts with accounts type dormant.

Download
2014-01-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.