ACTON LANE (LONDON) LIMITED

Register to unlock more data on OkredoRegister

ACTON LANE (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09353433

Incorporation date

12/12/2014

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2014)
dot icon16/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon14/05/2025
Micro company accounts made up to 2024-05-31
dot icon02/01/2025
Confirmation statement made on 2024-12-12 with no updates
dot icon24/12/2024
Previous accounting period extended from 2023-12-29 to 2024-05-31
dot icon22/01/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon29/12/2023
Micro company accounts made up to 2022-12-31
dot icon29/09/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon13/02/2023
Confirmation statement made on 2022-12-12 with no updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon25/08/2022
Director's details changed for Dr Abbas Abboud Essa Al-Majidi on 2022-07-17
dot icon25/08/2022
Change of details for Dr Abbas Abboud Essa Al-Majidi as a person with significant control on 2022-07-17
dot icon06/06/2022
Registered office address changed from 152 - 160 Kemp House City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-06-06
dot icon11/02/2022
Registration of charge 093534330006, created on 2022-02-07
dot icon24/01/2022
Micro company accounts made up to 2020-12-31
dot icon13/01/2022
Confirmation statement made on 2021-12-12 with updates
dot icon22/10/2021
Registered office address changed from 152-160 City Road London EC1V 2NX England to 152 - 160 Kemp House City Road London EC1V 2NX on 2021-10-22
dot icon22/10/2021
Registered office address changed from 12 International House Constance Street London E16 2DQ England to 152-160 City Road London EC1V 2NX on 2021-10-22
dot icon28/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon26/02/2021
Micro company accounts made up to 2019-12-31
dot icon22/01/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon30/12/2020
Previous accounting period extended from 2019-12-30 to 2019-12-31
dot icon29/06/2020
Registered office address changed from C/O Taxacco, at Suite 1. 315 Regents Park Road, London N3 1DP United Kingdom to 12 International House Constance Street London E16 2DQ on 2020-06-29
dot icon03/01/2020
Confirmation statement made on 2019-12-12 with no updates
dot icon28/12/2019
Micro company accounts made up to 2018-12-31
dot icon28/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon23/09/2019
Change of details for Dr Abbas Abboud Essa Al-Majidi as a person with significant control on 2019-08-01
dot icon23/09/2019
Director's details changed for Dr Abbas Abboud Essa Al-Majidi on 2019-08-01
dot icon24/07/2019
Registration of charge 093534330005, created on 2019-07-17
dot icon27/05/2019
Registered office address changed from Taxacco Suite 1 315 Regents Park Road Finchley London N3 1DP United Kingdom to C/O Taxacco, at Suite 1. 315 Regents Park Road, London N3 1DP on 2019-05-27
dot icon23/05/2019
Registration of charge 093534330004, created on 2019-05-09
dot icon23/05/2019
Registration of charge 093534330003, created on 2019-05-09
dot icon14/04/2019
Registered office address changed from 1 Fortis Green East Finchley London N2 9JR England to Taxacco Suite 1 315 Regents Park Road Finchley London N3 1DP on 2019-04-14
dot icon26/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/06/2018
Satisfaction of charge 093534330001 in full
dot icon08/06/2018
Satisfaction of charge 093534330002 in full
dot icon20/01/2018
Confirmation statement made on 2017-12-12 with no updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/04/2017
Registration of charge 093534330002, created on 2017-03-31
dot icon11/04/2017
Registration of charge 093534330001, created on 2017-03-31
dot icon15/01/2017
Confirmation statement made on 2016-12-12 with updates
dot icon06/09/2016
Micro company accounts made up to 2015-12-31
dot icon19/04/2016
Compulsory strike-off action has been discontinued
dot icon18/04/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon18/04/2016
Registered office address changed from C/O C/O 26 Church Road Stanmore Middlesex HA7 4AW United Kingdom to 1 Fortis Green East Finchley London N2 9JR on 2016-04-18
dot icon15/03/2016
First Gazette notice for compulsory strike-off
dot icon12/12/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
603.42K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Abbas Abboud Essa Al-Majidi
Director
12/12/2014 - Present
17

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACTON LANE (LONDON) LIMITED

ACTON LANE (LONDON) LIMITED is an(a) Active company incorporated on 12/12/2014 with the registered office located at 124 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTON LANE (LONDON) LIMITED?

toggle

ACTON LANE (LONDON) LIMITED is currently Active. It was registered on 12/12/2014 .

Where is ACTON LANE (LONDON) LIMITED located?

toggle

ACTON LANE (LONDON) LIMITED is registered at 124 City Road, London EC1V 2NX.

What does ACTON LANE (LONDON) LIMITED do?

toggle

ACTON LANE (LONDON) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ACTON LANE (LONDON) LIMITED?

toggle

The latest filing was on 16/11/2025: Confirmation statement made on 2025-11-16 with no updates.