BOW LANE LIMITED

Register to unlock more data on OkredoRegister

BOW LANE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07353608

Incorporation date

23/08/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rosehill, New Barn Lane, Cheltenham GL52 3LZCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2010)
dot icon02/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon17/06/2025
First Gazette notice for voluntary strike-off
dot icon04/06/2025
Application to strike the company off the register
dot icon22/04/2025
Current accounting period shortened from 2024-09-30 to 2023-11-01
dot icon11/04/2025
Appointment of Mr Heath Denis Batwell as a director on 2025-03-31
dot icon11/04/2025
Appointment of Louise Marie Reeves as a director on 2025-03-31
dot icon11/04/2025
Appointment of Mrs Catherine Julia Tannahill as a director on 2025-03-31
dot icon11/04/2025
Termination of appointment of Paul Mark Davis as a director on 2025-03-31
dot icon11/04/2025
Termination of appointment of Barry Koors Lanesman as a director on 2025-03-31
dot icon11/04/2025
Appointment of Dr Rebecca Peta Sadler as a director on 2025-03-31
dot icon26/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon16/08/2024
Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16
dot icon14/08/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon14/08/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon14/08/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon14/08/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon01/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon23/11/2023
Termination of appointment of Anna Catherine Sellars as a director on 2023-11-01
dot icon06/10/2023
Appointment of Mr Paul Mark Davis as a director on 2023-10-06
dot icon06/10/2023
Appointment of Mr Robert Andrew Michael Davidson as a director on 2023-10-06
dot icon17/07/2023
Current accounting period extended from 2023-07-29 to 2023-09-30
dot icon01/06/2023
Change of details for Now Smile Ltd as a person with significant control on 2023-03-14
dot icon13/04/2023
Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2023-04-13
dot icon13/04/2023
Appointment of Anna Catherine Sellars as a director on 2023-04-13
dot icon13/04/2023
Director's details changed for Mr Barry Koors Lanesman on 2023-04-13
dot icon02/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon08/02/2023
Change of details for Now Smile Ltd as a person with significant control on 2022-07-29
dot icon23/12/2022
Total exemption full accounts made up to 2022-07-29
dot icon09/08/2022
Memorandum and Articles of Association
dot icon09/08/2022
Resolutions
dot icon04/08/2022
Termination of appointment of James Scott Goolnik as a director on 2022-07-29
dot icon04/08/2022
Previous accounting period shortened from 2022-09-27 to 2022-07-29
dot icon01/08/2022
Appointment of Mr Barry Koors Lanesman as a director on 2022-07-29
dot icon01/08/2022
Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to Nicholas House River Front Enfield EN1 3FG on 2022-08-01
dot icon07/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon25/02/2022
Confirmation statement made on 2022-02-24 with updates
dot icon15/11/2021
Confirmation statement made on 2021-11-04 with updates
dot icon15/11/2021
Notification of Now Smile Ltd as a person with significant control on 2021-11-04
dot icon15/11/2021
Cessation of James Scott Goolnik as a person with significant control on 2021-11-04
dot icon25/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon21/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon28/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/09/2019
Total exemption full accounts made up to 2018-09-30
dot icon29/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon28/06/2019
Previous accounting period shortened from 2018-09-28 to 2018-09-27
dot icon20/09/2018
Total exemption full accounts made up to 2017-09-30
dot icon30/08/2018
Confirmation statement made on 2018-08-23 with updates
dot icon26/06/2018
Previous accounting period shortened from 2017-09-29 to 2017-09-28
dot icon24/10/2017
Director's details changed for Mr James Scott Goolnik on 2017-10-04
dot icon24/10/2017
Statement of capital following an allotment of shares on 2017-10-03
dot icon24/10/2017
Registered office address changed from C/O C/O Wilkins Kennedy Llp Anglo House Office Village Bell Lane Amersham Buckinghamshire HP6 6FA to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 2017-10-24
dot icon18/10/2017
Sub-division of shares on 2017-10-02
dot icon17/10/2017
Change of share class name or designation
dot icon01/09/2017
Confirmation statement made on 2017-08-23 with updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/08/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/11/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/10/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon01/07/2014
Registered office address changed from 2a Bow Lane London EC4M 9EE United Kingdom on 2014-07-01
dot icon30/06/2014
Previous accounting period shortened from 2013-09-30 to 2013-09-29
dot icon27/08/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon03/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/12/2011
Previous accounting period extended from 2011-03-31 to 2011-09-30
dot icon07/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon07/10/2010
Current accounting period shortened from 2011-08-31 to 2011-03-31
dot icon23/08/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

15
2022
change arrow icon-24.16 % *

* during past year

Cash in Bank

£1,355,547.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
24/02/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
1.62M
-
0.00
1.79M
-
2022
15
1.35M
-
0.00
1.36M
-
2022
15
1.35M
-
0.00
1.36M
-

Employees

2022

Employees

15 Ascended15 % *

Net Assets(GBP)

1.35M £Descended-16.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.36M £Descended-24.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goolnik, James Scott
Director
23/08/2010 - 29/07/2022
7
Sadler, Rebecca Peta, Dr
Director
31/03/2025 - Present
192
Lanesman, Barry Koors
Director
29/07/2022 - 31/03/2025
111
Tannahill, Catherine Julia
Director
31/03/2025 - Present
150
Davis, Paul Mark
Director
06/10/2023 - 31/03/2025
215

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About BOW LANE LIMITED

BOW LANE LIMITED is an(a) Dissolved company incorporated on 23/08/2010 with the registered office located at Rosehill, New Barn Lane, Cheltenham GL52 3LZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of BOW LANE LIMITED?

toggle

BOW LANE LIMITED is currently Dissolved. It was registered on 23/08/2010 and dissolved on 02/09/2025.

Where is BOW LANE LIMITED located?

toggle

BOW LANE LIMITED is registered at Rosehill, New Barn Lane, Cheltenham GL52 3LZ.

What does BOW LANE LIMITED do?

toggle

BOW LANE LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does BOW LANE LIMITED have?

toggle

BOW LANE LIMITED had 15 employees in 2022.

What is the latest filing for BOW LANE LIMITED?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved via voluntary strike-off.