COMMON LANE CONSULTANCY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

02/11/212 November 2021 Current accounting period extended from 2022-01-31 to 2022-07-31

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/08/2011 August 2020 PREVSHO FROM 31/07/2020 TO 31/01/2020

View Document

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR BARRIE GIBB

View Document

02/08/192 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KCR LIMITED

View Document

02/08/192 August 2019 CESSATION OF IAN PYOTT AS A PSC

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR STEVEN GIBB

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/04/1927 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

21/04/1921 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN PYOTT

View Document

21/04/1921 April 2019 CESSATION OF KCR LIMITED AS A PSC

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN GIBB

View Document

18/01/1918 January 2019 COMPANY NAME CHANGED KCR SOUTH LTD CERTIFICATE ISSUED ON 18/01/19

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 24 BROADCROFT KIRKINTILLOCH GLASGOW G66 1HP

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/05/185 May 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

25/04/1725 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/06/1617 June 2016 CURREXT FROM 31/03/2016 TO 31/07/2016

View Document

11/06/1611 June 2016 CURRSHO FROM 30/09/2015 TO 31/03/2015

View Document

11/06/1611 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

18/04/1618 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

11/01/1611 January 2016 SECOND FILING WITH MUD 10/04/15 FOR FORM AR01

View Document

11/06/1511 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

14/04/1514 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR DETAILS REMOVED UNDER SECTION 1095

View Document

02/04/152 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 DIRECTOR APPOINTED MR IAN PYOTT

View Document

02/03/152 March 2015 28/02/15 STATEMENT OF CAPITAL GBP 100

View Document

02/03/152 March 2015 28/02/15 STATEMENT OF CAPITAL GBP 100

View Document

25/02/1525 February 2015 COMPANY NAME CHANGED KCR MAINTENANCE LIMITED CERTIFICATE ISSUED ON 25/02/15

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM LADYWOOD WESTER BOGHEAD 2 CROSSHILL ROAD, LENZIE KIRKINTILLOCH GLASGOW G66 4SR

View Document

14/02/1414 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM CANNIESBURN GATE 10 CANNIESBURN DRIVE BEARSDEN GLASGOW G61 1BE UNITED KINGDOM

View Document

12/09/1312 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED STEVEN ARTHUR GIBB

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company