316 CRICKLEWOOD LANE LTD

Register to unlock more data on OkredoRegister

316 CRICKLEWOOD LANE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04210726

Incorporation date

03/05/2001

Size

Dormant

Contacts

Registered address

Registered address

316a Cricklewood Lane, London NW2 2QECopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2001)
dot icon05/02/2026
Accounts for a dormant company made up to 2025-05-28
dot icon23/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon30/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon30/01/2025
Accounts for a dormant company made up to 2024-05-28
dot icon19/01/2024
Accounts for a dormant company made up to 2023-05-28
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon24/01/2023
Accounts for a dormant company made up to 2022-05-28
dot icon24/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon10/03/2022
Accounts for a dormant company made up to 2021-05-28
dot icon04/02/2022
Confirmation statement made on 2022-01-24 with updates
dot icon28/06/2021
Appointment of Miss Yasmin Hussain as a director on 2021-06-01
dot icon25/06/2021
Termination of appointment of Iain John Macintosh as a director on 2021-06-01
dot icon28/04/2021
Accounts for a dormant company made up to 2020-05-28
dot icon30/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon27/09/2020
Appointment of Mrs Sophie Anna Margarethe Clermont as a director on 2018-10-01
dot icon27/09/2020
Appointment of Mr Adam Stephen Cass as a director on 2018-10-01
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon24/01/2020
Accounts for a dormant company made up to 2019-05-28
dot icon05/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon27/01/2019
Accounts for a dormant company made up to 2018-05-28
dot icon25/10/2018
Notification of Adam Stephen Cass as a person with significant control on 2018-10-19
dot icon22/10/2018
Termination of appointment of David Simon Lankester as a director on 2018-10-19
dot icon22/10/2018
Termination of appointment of Lisa Cropley as a director on 2018-10-19
dot icon22/10/2018
Termination of appointment of David Lankester as a secretary on 2018-10-19
dot icon22/10/2018
Cessation of David Simon Lankester as a person with significant control on 2018-10-19
dot icon16/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon27/02/2018
Accounts for a dormant company made up to 2017-05-28
dot icon08/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon14/03/2017
Accounts for a dormant company made up to 2016-05-28
dot icon09/11/2016
Appointment of Mr Iain John Macintosh as a director on 2016-11-09
dot icon30/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon30/05/2016
Termination of appointment of Michael Kritharis as a director on 2016-05-30
dot icon13/05/2016
Accounts for a dormant company made up to 2015-05-28
dot icon19/02/2016
Previous accounting period shortened from 2015-05-29 to 2015-05-28
dot icon05/06/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-05-31
dot icon13/05/2015
Previous accounting period shortened from 2014-05-30 to 2014-05-29
dot icon26/02/2015
Previous accounting period shortened from 2014-05-31 to 2014-05-30
dot icon30/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon02/08/2013
Appointment of Ms Lisa Cropley as a director
dot icon02/08/2013
Appointment of Mr David Lankester as a director
dot icon02/08/2013
Appointment of Mr David Lankester as a secretary
dot icon02/08/2013
Termination of appointment of Kate Gollow as a secretary
dot icon02/08/2013
Termination of appointment of Kate Gollow as a director
dot icon06/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon12/03/2013
Registered office address changed from 5 North End Road London NW11 7RJ on 2013-03-12
dot icon25/06/2012
Accounts for a dormant company made up to 2012-05-31
dot icon21/06/2012
Accounts for a dormant company made up to 2011-05-31
dot icon15/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon19/07/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon11/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon11/05/2010
Director's details changed for Kate Gollow on 2010-01-10
dot icon11/05/2010
Director's details changed for Michael Kritharis on 2010-01-10
dot icon11/05/2010
Director's details changed for Aihong Du on 2010-01-10
dot icon11/05/2010
Secretary's details changed for Kate Gollow on 2010-01-10
dot icon09/02/2010
Compulsory strike-off action has been discontinued
dot icon09/02/2010
First Gazette notice for compulsory strike-off
dot icon08/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon03/07/2009
Return made up to 03/05/09; full list of members
dot icon14/08/2008
Return made up to 03/05/08; full list of members
dot icon21/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon05/09/2007
Return made up to 03/05/07; full list of members
dot icon05/09/2007
Secretary's particulars changed;director's particulars changed
dot icon24/05/2006
Return made up to 03/05/06; full list of members
dot icon26/07/2005
Total exemption small company accounts made up to 2005-05-31
dot icon01/06/2005
Return made up to 03/05/05; full list of members
dot icon30/12/2004
Return made up to 03/05/04; full list of members
dot icon12/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon25/07/2003
Return made up to 03/05/03; full list of members
dot icon14/06/2003
Total exemption small company accounts made up to 2002-05-31
dot icon27/06/2002
Return made up to 03/05/02; full list of members
dot icon10/06/2002
Director resigned
dot icon21/05/2002
New director appointed
dot icon04/01/2002
Ad 04/09/01--------- £ si 2@1=2 £ ic 1/3
dot icon03/10/2001
New director appointed
dot icon03/10/2001
New director appointed
dot icon03/10/2001
New secretary appointed;new director appointed
dot icon03/10/2001
Registered office changed on 03/10/01 from: 5 north end road london NW11 7RJ
dot icon08/05/2001
Secretary resigned
dot icon08/05/2001
Director resigned
dot icon03/05/2001
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
28/05/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
28/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/05/2025
dot iconNext account date
28/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
3.00
-
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
FORM 10 SECRETARIES FD LTD
Nominee Secretary
03/05/2001 - 08/05/2001
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
03/05/2001 - 08/05/2001
12878
Macintosh, Iain John
Director
09/11/2016 - 01/06/2021
4
Mr David Simon Lankester
Director
02/08/2013 - 19/10/2018
2
Mr Adam Stephen Cass
Director
01/10/2018 - Present
-

Persons with Significant Control

2
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 316 CRICKLEWOOD LANE LTD

316 CRICKLEWOOD LANE LTD is an(a) Active company incorporated on 03/05/2001 with the registered office located at 316a Cricklewood Lane, London NW2 2QE. There are currently 4 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 316 CRICKLEWOOD LANE LTD?

toggle

316 CRICKLEWOOD LANE LTD is currently Active. It was registered on 03/05/2001 .

Where is 316 CRICKLEWOOD LANE LTD located?

toggle

316 CRICKLEWOOD LANE LTD is registered at 316a Cricklewood Lane, London NW2 2QE.

What does 316 CRICKLEWOOD LANE LTD do?

toggle

316 CRICKLEWOOD LANE LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 316 CRICKLEWOOD LANE LTD?

toggle

The latest filing was on 05/02/2026: Accounts for a dormant company made up to 2025-05-28.