92 NIGHTINGALE LANE LIMITED

Register to unlock more data on OkredoRegister

92 NIGHTINGALE LANE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03055421

Incorporation date

11/05/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 5 92 Nightingale Lane, Nightingale Lane, London SW12 8NPCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1995)
dot icon27/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon05/02/2026
Micro company accounts made up to 2025-05-31
dot icon24/06/2025
Director's details changed for Caroline Tessa Welsby on 2025-06-21
dot icon23/06/2025
Director's details changed for Kathryn Erna May Hamilton on 2025-06-21
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon08/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon22/02/2024
Micro company accounts made up to 2023-05-31
dot icon15/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon18/02/2023
Micro company accounts made up to 2022-05-31
dot icon19/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon05/05/2022
Appointment of Sarah Elizabeth Feather as a secretary on 2022-04-30
dot icon05/05/2022
Termination of appointment of Andrew Veitch as a secretary on 2022-04-30
dot icon05/05/2022
Termination of appointment of Andrew Muir Veitch as a director on 2022-04-30
dot icon21/02/2022
Micro company accounts made up to 2021-05-31
dot icon31/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-05-31
dot icon25/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon23/03/2020
Micro company accounts made up to 2019-05-31
dot icon24/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon25/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon01/03/2018
Micro company accounts made up to 2017-05-31
dot icon24/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon01/03/2017
Micro company accounts made up to 2016-05-31
dot icon07/06/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon28/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/06/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon08/06/2015
Director's details changed for Mr Andrew Muir Veitch on 2015-06-07
dot icon08/06/2015
Secretary's details changed for Mr. Andrew Veitch on 2015-06-07
dot icon09/04/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/06/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon07/06/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon11/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon07/07/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon28/02/2011
Appointment of Mr. Andrew Veitch as a secretary
dot icon28/02/2011
Termination of appointment of Kathryn Hamilton as a secretary
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon22/11/2010
Registered office address changed from 20 Birkbeck Hill London SE21 8JS on 2010-11-22
dot icon08/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon08/06/2010
Director's details changed for Caroline Tessa Welsby on 2010-05-11
dot icon07/06/2010
Director's details changed for Sarah Madeleine Harrison on 2009-10-01
dot icon07/06/2010
Director's details changed for Andrew Veitch on 2009-10-01
dot icon07/06/2010
Director's details changed for Kathryn Erna May Hamilton on 2009-10-01
dot icon07/06/2010
Director's details changed for Sarah Feather on 2009-10-01
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon04/06/2009
Return made up to 11/05/09; full list of members
dot icon23/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon03/06/2008
Return made up to 11/05/08; full list of members
dot icon19/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon23/01/2008
New director appointed
dot icon23/01/2008
Director resigned
dot icon23/01/2008
New director appointed
dot icon15/07/2007
Return made up to 11/05/07; no change of members
dot icon14/07/2007
Secretary's particulars changed
dot icon21/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon10/03/2007
Registered office changed on 10/03/07 from: 114 erlanger road london greater london SE14 5TJ
dot icon10/03/2007
Director's particulars changed
dot icon07/06/2006
Return made up to 11/05/06; full list of members
dot icon23/03/2006
Registered office changed on 23/03/06 from: 192 wymering mansions wymering road london greater london W9 2NQ
dot icon23/03/2006
New secretary appointed
dot icon01/02/2006
Secretary resigned
dot icon18/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon17/05/2005
Return made up to 11/05/05; full list of members
dot icon23/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon18/06/2004
Return made up to 11/05/04; full list of members
dot icon18/06/2004
Director resigned
dot icon18/06/2004
Director resigned
dot icon18/06/2004
New director appointed
dot icon18/06/2004
New director appointed
dot icon27/05/2004
Director resigned
dot icon27/05/2004
Director resigned
dot icon19/05/2004
Total exemption small company accounts made up to 2003-05-31
dot icon20/05/2003
Return made up to 11/05/03; full list of members
dot icon01/04/2003
Registered office changed on 01/04/03 from: 92 nightingale lane london SW12 8NP
dot icon01/04/2003
Secretary's particulars changed;director's particulars changed
dot icon01/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon18/12/2002
Secretary's particulars changed
dot icon20/11/2002
Return made up to 11/05/02; no change of members
dot icon20/11/2002
Secretary's particulars changed;director's particulars changed
dot icon20/11/2002
Return made up to 11/05/01; full list of members
dot icon20/11/2002
Return made up to 11/05/00; no change of members
dot icon20/11/2002
Total exemption small company accounts made up to 2001-05-31
dot icon20/11/2002
Total exemption small company accounts made up to 2000-05-31
dot icon20/11/2002
Total exemption small company accounts made up to 1999-05-31
dot icon18/11/2002
Restoration by order of the court
dot icon27/02/2001
Final Gazette dissolved via compulsory strike-off
dot icon07/11/2000
First Gazette notice for compulsory strike-off
dot icon30/03/2000
New secretary appointed
dot icon30/03/2000
Return made up to 11/05/99; full list of members
dot icon22/02/2000
Compulsory strike-off action has been discontinued
dot icon17/02/2000
New director appointed
dot icon17/02/2000
Director resigned
dot icon17/02/2000
New director appointed
dot icon17/02/2000
New director appointed
dot icon16/02/2000
Accounts for a small company made up to 1998-05-31
dot icon30/11/1999
First Gazette notice for compulsory strike-off
dot icon01/07/1998
Return made up to 11/05/98; no change of members
dot icon01/07/1998
Accounts for a small company made up to 1997-05-31
dot icon16/12/1997
Return made up to 11/05/97; no change of members
dot icon01/09/1997
New director appointed
dot icon11/07/1997
New director appointed
dot icon12/03/1997
Accounts for a small company made up to 1996-05-31
dot icon23/10/1996
Ad 10/09/95--------- £ si 2@1
dot icon21/10/1996
Return made up to 11/05/96; full list of members
dot icon16/05/1995
Director resigned;new director appointed
dot icon16/05/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon16/05/1995
Registered office changed on 16/05/95 from: 43 lawrence road hove east sussex BN3 5QE
dot icon11/05/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
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)
2022
0
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Feather, Sarah Elizabeth
Director
18/01/2008 - Present
2
Trinder, Kathryn Erna May
Director
06/04/2004 - Present
2
Keller, Caroline Tessa
Director
16/10/1998 - Present
-
Harrison, Sarah Madeleine
Director
10/09/1995 - Present
-

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 92 NIGHTINGALE LANE LIMITED

92 NIGHTINGALE LANE LIMITED is an(a) Active company incorporated on 11/05/1995 with the registered office located at Flat 5 92 Nightingale Lane, Nightingale Lane, London SW12 8NP. 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 92 NIGHTINGALE LANE LIMITED?

toggle

92 NIGHTINGALE LANE LIMITED is currently Active. It was registered on 11/05/1995 .

Where is 92 NIGHTINGALE LANE LIMITED located?

toggle

92 NIGHTINGALE LANE LIMITED is registered at Flat 5 92 Nightingale Lane, Nightingale Lane, London SW12 8NP.

What does 92 NIGHTINGALE LANE LIMITED do?

toggle

92 NIGHTINGALE LANE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 92 NIGHTINGALE LANE LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-26 with no updates.