ONE HUNDRED AND FIFTY-NINE WALM LANE LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

12/12/2412 December 2024 Director's details changed for Miss Meenu Banndary on 2024-12-10

View Document

09/12/249 December 2024 Director's details changed for Mrs Poppy Christine Vidler on 2024-12-09

View Document

05/11/245 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-10 with updates

View Document

18/12/2318 December 2023 Director's details changed for Sharon Rachelle Dimoldenberg on 2023-12-15

View Document

12/12/2312 December 2023 Appointment of Miss Meenu Banndary as a director on 2023-12-11

View Document

12/12/2312 December 2023 Termination of appointment of Graham Michael Henry as a director on 2023-03-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Appointment of Mr Simon Gordon as a secretary on 2023-03-02

View Document

02/03/232 March 2023 Termination of appointment of Grace Emmie Loseby-Morris as a director on 2023-02-18

View Document

02/03/232 March 2023 Termination of appointment of Graham Michael Henry as a secretary on 2023-03-02

View Document

02/03/232 March 2023 Appointment of Mr Brooks Allwardt as a director on 2023-02-18

View Document

01/03/231 March 2023 Registered office address changed from Flat 6 159 Walm Lane Criicklewood London NW2 3AY to 159 Walm Lane Flat 2 London NW2 3AY on 2023-03-01

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

15/11/2115 November 2021 Appointment of Miss Miranda Lydia Anne Seath as a director on 2021-11-04

View Document

14/11/2114 November 2021 Termination of appointment of Barbara Douglas as a director on 2021-11-03

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR SIMON GORDON

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL DENNORD

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH HAMILTON

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS GRACE EMMIE LOSEBY / 03/07/2019

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR NICKY MORRIS

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR KATEY HENRY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR NICKY JOHN MORRIS

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT WENLEY

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MS GRACE EMMIE LOSEBY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/12/1514 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WENLEY / 07/12/2015

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/01/152 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MISS SARAH JANE HAMILTON

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / KATIE BROWN / 25/08/2012

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR DANIEL JAMES DENNORD

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR HEMAL AMIT TRIVEDY

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR KINGSLEY JOLOWICZ

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL HENRY / 01/10/2009

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS BARBARA DOUGLAS / 01/04/2013

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, SECRETARY KINGSLEY JOLOWICZ

View Document

21/10/1321 October 2013 SECRETARY APPOINTED MR GRAHAM MICHAEL HENRY

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL SWEENEY

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM C/O FLAT 2 FLAT 2 159 WALM LANE LONDON NW2 3AY UNITED KINGDOM

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM FLAT 3 159 WALM LANE CRICKLEWOOD NW2 3AY

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

12/12/1112 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MS BARBARA DOUGLAS

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR LINDA BOOKMAN

View Document

28/01/1128 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WENLEY / 22/12/2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MICHAEL HENRY / 22/12/2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON RACHELLE DIMOLDENBERG / 22/12/2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA BOOKMAN / 22/12/2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATIE BROWN / 22/12/2010

View Document

22/12/1022 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SWEENEY / 22/12/2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / KINGSLEY RICHARD JOLOWICZ / 22/12/2010

View Document

04/02/104 February 2010 DIRECTOR APPOINTED KATIE BROWN

View Document

25/01/1025 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

28/12/0928 December 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES SHEEHAN

View Document

13/01/0913 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HENRY / 06/01/2009

View Document

13/01/0913 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SWEENEY / 06/01/2009

View Document

31/12/0831 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/03/084 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

14/08/0714 August 2007 NEW SECRETARY APPOINTED

View Document

14/08/0714 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 SECRETARY RESIGNED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

11/12/0411 December 2004 DIRECTOR RESIGNED

View Document

08/05/048 May 2004 SECRETARY RESIGNED

View Document

08/05/048 May 2004 NEW SECRETARY APPOINTED

View Document

23/03/0423 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED

View Document

13/02/0413 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 NEW SECRETARY APPOINTED

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/01/9525 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/02/941 February 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

01/02/941 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/02/941 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/941 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9310 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

17/02/9217 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

17/02/9217 February 1992 REGISTERED OFFICE CHANGED ON 17/02/92

View Document

31/01/9231 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/11/9128 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9128 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9128 November 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9113 March 1991 RETURN MADE UP TO 31/03/90; NO CHANGE OF MEMBERS

View Document

05/02/915 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/915 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/06/9021 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/8910 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/05/8910 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/06/8827 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/06/8827 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8827 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/8728 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/03/8728 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

27/09/8227 September 1982 CERTIFICATE OF INCORPORATION

View Document

27/09/8227 September 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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