OLD MILL LANE MANAGEMENT LTD

Company Documents

DateDescription
06/11/256 November 2025 New

View Document

06/11/256 November 2025 NewRegistered office address changed to PO Box 4385, 12056412 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-06

View Document

06/11/256 November 2025 New

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

11/05/2311 May 2023 Accounts for a dormant company made up to 2022-06-30

View Document

26/10/2226 October 2022 Compulsory strike-off action has been discontinued

View Document

26/10/2226 October 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-06-17 with updates

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-17 with updates

View Document

05/07/215 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/09/208 September 2020 APPOINTMENT TERMINATED, DIRECTOR HUIYU FAN

View Document

08/09/208 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID YEMIESIBO DEREFAKA

View Document

08/09/208 September 2020 CESSATION OF HUIYU FAN AS A PSC

View Document

24/08/2024 August 2020 CESSATION OF DAVID YEMIESIBO DEREFAKA AS A PSC

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM APARTMENT 4 23 CARNATIC ROAD LIVERPOOL L18 8BF ENGLAND

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID YEMIESIBO DEREFAKA / 13/05/2020

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MS HUIYU FAN

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUIYU FAN

View Document

18/06/1918 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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