JERICHO LANE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Change of details for Mrs Joan Doris Williams as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Director's details changed for Mr Benjamin David Pickering on 2025-03-31

View Document

31/03/2531 March 2025 Change of details for Tiger Lane Group Limited as a person with significant control on 2025-03-31

View Document

30/03/2530 March 2025 Registered office address changed from 8 Lon Pen Y Coed Cockett Swansea SA2 0YE to 85 First Floor 85 Great Portland Street London W1W 7LT on 2025-03-30

View Document

18/02/2518 February 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

22/09/2422 September 2024 Micro company accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

13/01/2413 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Registered office address changed to PO Box 4385, 08664027 - Companies House Default Address, Cardiff, CF14 8LH on 2023-01-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-12-29 with no updates

View Document

16/09/2216 September 2022 Micro company accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Cessation of Jlp Media Limited as a person with significant control on 2021-12-29

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

18/01/2218 January 2022 Notification of Tiger Lane Group Limited as a person with significant control on 2021-12-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 4 COLEHILL GARDENS FULHAM PALACE ROAD LONDON SW6 6SY ENGLAND

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 7 BELL YARD LONDON WC2A 2JR ENGLAND

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT ENGLAND

View Document

08/01/198 January 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID PICKERING / 01/08/2018

View Document

03/07/183 July 2018 PREVSHO FROM 31/08/2018 TO 31/05/2018

View Document

03/07/183 July 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID PICKERING / 23/02/2018

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 8 LON PEN Y COED COCKETT SWANSEA SA2 0YE

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR BENJAMIN DAVID PICKERING

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOAN WILLIAMS

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

28/11/1628 November 2016 COMPANY NAME CHANGED CWMBATH DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 28/11/16

View Document

23/04/1623 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

29/12/1529 December 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN WILLIAMS

View Document

29/12/1529 December 2015 Annual return made up to 29 December 2015 with full list of shareholders

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MRS JOAN DORIS WILLIAMS

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/04/1528 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

10/02/1510 February 2015 DISS40 (DISS40(SOAD))

View Document

09/02/159 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

07/02/157 February 2015 REGISTERED OFFICE CHANGED ON 07/02/2015 FROM TREVARRON BARRACK LANE TRURO CORNWALL TR1 2DS ENGLAND

View Document

07/02/157 February 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PICKERING

View Document

27/01/1527 January 2015 FIRST GAZETTE

View Document

03/12/143 December 2014 TERMINATE SEC APPOINTMENT

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID PICKERING / 01/11/2014

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAREN CHARMAINE WILLIAMS / 01/12/2014

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM THE ALEXANDER SUITE SILK POINT QUEENS AVENUE MACCLESFIELD SK10 2BB ENGLAND

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, SECRETARY INCWISE COMPANY SECRETARIES LIMITED

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED KAREN CHARMAINE WILLIAMS

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/08/1327 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information