10 LANARK ROAD LIMITED

Register to unlock more data on OkredoRegister

10 LANARK ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02934169

Incorporation date

31/05/1994

Size

Micro Entity

Contacts

Registered address

Registered address

10 Lanark Road, Flat 3, London W9 1DACopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1994)
dot icon23/03/2026
Micro company accounts made up to 2025-07-28
dot icon24/10/2025
Appointment of Ms Belinda Coleman as a director on 2025-09-15
dot icon23/04/2025
Micro company accounts made up to 2024-07-28
dot icon15/04/2025
Register inspection address has been changed from C/O Hazlems Fenton 1-4 Argyll Street London W1F 7LD United Kingdom to 1-2 Basford House Derby Road Heanor Derbyshire DE75 7QL
dot icon14/04/2025
Appointment of Miss Claudia Harper as a director on 2025-04-07
dot icon14/04/2025
Director's details changed for Viktor Sebek on 2025-04-14
dot icon14/04/2025
Registered office address changed from 1-2 Basford House Derby Road Heanor DE75 7QL England to 10 Lanark Road Flat 3 London W9 1DA on 2025-04-14
dot icon14/04/2025
Confirmation statement made on 2025-04-14 with updates
dot icon14/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon25/04/2024
Micro company accounts made up to 2023-07-28
dot icon01/06/2023
Registered office address changed from Kln Accounting Services 8-10 High Street Heanor Derbyshire DE75 7EX England to 1-2 Basford House Derby Road Heanor DE75 7QL on 2023-06-01
dot icon01/06/2023
Director's details changed for Charles Aron Glynne Fox on 2023-06-01
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon28/04/2023
Micro company accounts made up to 2022-07-28
dot icon15/07/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon20/06/2022
Registered office address changed from Flat 3 First Floor 10 Lanark Road Maida Vale London W9 1DA to Kln Accounting Services 8-10 High Street Heanor Derbyshire DE75 7EX on 2022-06-20
dot icon28/04/2022
Micro company accounts made up to 2021-07-28
dot icon21/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon05/05/2021
Total exemption full accounts made up to 2020-07-29
dot icon08/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon04/06/2020
Total exemption full accounts made up to 2019-07-29
dot icon28/07/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon01/05/2019
Total exemption full accounts made up to 2018-07-29
dot icon02/08/2018
Total exemption full accounts made up to 2017-07-29
dot icon12/07/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon27/04/2018
Previous accounting period shortened from 2017-07-29 to 2017-07-28
dot icon09/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon05/05/2017
Total exemption small company accounts made up to 2016-07-29
dot icon10/07/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon10/07/2016
Register(s) moved to registered office address Flat 3 First Floor 10 Lanark Road Maida Vale London W9 1DA
dot icon07/05/2016
Total exemption small company accounts made up to 2015-07-29
dot icon01/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-29
dot icon06/07/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-07-29
dot icon03/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-07-29
dot icon11/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-07-29
dot icon22/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon22/06/2011
Register(s) moved to registered inspection location
dot icon21/06/2011
Director's details changed for William George Wyman on 2011-06-21
dot icon21/06/2011
Director's details changed for Charles Aron Glynne Fox on 2011-06-21
dot icon21/06/2011
Register inspection address has been changed
dot icon19/01/2011
Total exemption small company accounts made up to 2010-07-29
dot icon07/10/2010
Appointment of Viktor Sebek as a director
dot icon06/09/2010
Termination of appointment of Edward Friend as a secretary
dot icon06/09/2010
Termination of appointment of Edward Friend as a director
dot icon26/07/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon04/05/2010
Total exemption small company accounts made up to 2009-07-29
dot icon03/09/2009
Return made up to 31/05/09; full list of members
dot icon01/06/2009
Total exemption small company accounts made up to 2008-07-29
dot icon05/04/2009
Return made up to 31/05/08; change of members
dot icon04/06/2008
Appointment terminated director paul bryan tatham
dot icon04/06/2008
Director appointed charles aron glynne fox
dot icon30/05/2008
Total exemption small company accounts made up to 2007-07-29
dot icon08/09/2007
Return made up to 31/05/07; change of members
dot icon05/09/2007
New director appointed
dot icon08/06/2007
Total exemption small company accounts made up to 2006-07-29
dot icon27/10/2006
Director resigned
dot icon21/06/2006
Return made up to 31/05/06; full list of members
dot icon15/05/2006
Total exemption small company accounts made up to 2005-07-29
dot icon19/08/2005
New director appointed
dot icon19/08/2005
Director resigned
dot icon24/07/2005
Return made up to 31/05/05; full list of members
dot icon06/06/2005
Total exemption small company accounts made up to 2004-07-29
dot icon10/03/2005
Director's particulars changed
dot icon13/08/2004
Return made up to 31/05/04; full list of members
dot icon03/06/2004
Total exemption small company accounts made up to 2003-07-29
dot icon07/08/2003
Return made up to 31/05/03; full list of members
dot icon02/06/2003
Total exemption small company accounts made up to 2002-07-29
dot icon04/07/2002
Return made up to 31/05/02; full list of members
dot icon29/06/2002
Total exemption small company accounts made up to 2001-07-29
dot icon30/04/2002
Director's particulars changed
dot icon05/12/2001
New director appointed
dot icon13/11/2001
New director appointed
dot icon04/11/2001
Return made up to 31/05/01; full list of members
dot icon03/09/2001
Director resigned
dot icon27/03/2001
Accounts for a small company made up to 2000-07-29
dot icon23/08/2000
Return made up to 31/05/00; full list of members
dot icon04/04/2000
Director resigned
dot icon20/03/2000
Accounts for a small company made up to 1999-07-29
dot icon20/03/2000
Accounts for a small company made up to 1998-07-29
dot icon20/03/2000
Accounts for a small company made up to 1997-07-29
dot icon20/03/2000
Accounts for a small company made up to 1996-07-29
dot icon20/03/2000
Accounts for a small company made up to 1995-07-29
dot icon20/03/2000
Return made up to 31/05/99; no change of members
dot icon20/03/2000
Return made up to 31/05/98; full list of members
dot icon20/03/2000
Return made up to 31/05/97; no change of members
dot icon20/03/2000
Return made up to 31/05/96; no change of members
dot icon20/03/2000
Return made up to 31/05/95; full list of members
dot icon17/03/2000
Restoration by order of the court
dot icon19/03/1996
Final Gazette dissolved via compulsory strike-off
dot icon28/11/1995
First Gazette notice for compulsory strike-off
dot icon15/08/1994
New director appointed
dot icon13/07/1994
Accounting reference date notified as 29/07
dot icon13/07/1994
Ad 11/07/94--------- £ si 3@1=3 £ ic 1/4
dot icon24/06/1994
New director appointed
dot icon23/06/1994
New director appointed
dot icon23/06/1994
Secretary resigned;new secretary appointed
dot icon31/05/1994
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/07/2024
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
28/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/07/2024
dot iconNext account date
28/07/2025
dot iconNext due on
28/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
185.00
-
0.00
-
-
2022
0
46.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perrot, Lydia Claudia
Director
14/06/1994 - 27/03/2000
-
Cohen, John Philip
Director
18/06/1994 - 28/03/2001
-
Friend, Edward Alexander
Secretary
18/06/1994 - 09/07/2010
-
Sebek, Viktor
Director
19/07/2010 - Present
2
Fox, Charles Aron Glynne
Director
02/11/2007 - 07/03/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 LANARK ROAD LIMITED

10 LANARK ROAD LIMITED is an(a) Active company incorporated on 31/05/1994 with the registered office located at 10 Lanark Road, Flat 3, London W9 1DA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10 LANARK ROAD LIMITED?

toggle

10 LANARK ROAD LIMITED is currently Active. It was registered on 31/05/1994 .

Where is 10 LANARK ROAD LIMITED located?

toggle

10 LANARK ROAD LIMITED is registered at 10 Lanark Road, Flat 3, London W9 1DA.

What does 10 LANARK ROAD LIMITED do?

toggle

10 LANARK ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 LANARK ROAD LIMITED?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2025-07-28.