CARLTON LANES DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

CARLTON LANES DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05575227

Incorporation date

27/09/2005

Size

Full

Contacts

Registered address

Registered address

2nd Floor 5-6 Clipstone Street, London W1W 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2005)
dot icon04/11/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon06/09/2025
Compulsory strike-off action has been discontinued
dot icon05/09/2025
Full accounts made up to 2024-06-30
dot icon15/07/2025
Compulsory strike-off action has been suspended
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon10/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon16/05/2024
Termination of appointment of Christopher Carl Linkas as a director on 2024-02-15
dot icon16/05/2024
Appointment of Mr David Ian Roberts as a director on 2024-05-15
dot icon16/05/2024
Termination of appointment of Nicholas Paul Fegan as a director on 2024-02-15
dot icon16/05/2024
Appointment of Eoin Harry Conway as a director on 2024-05-15
dot icon16/05/2024
Current accounting period extended from 2023-12-31 to 2024-06-30
dot icon20/12/2023
Full accounts made up to 2022-12-31
dot icon06/12/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon02/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon05/05/2023
Registered office address changed from 17 Hanover Square London W1S 1BN United Kingdom to 2nd Floor 5-6 Clipstone Street London W1W 6BB on 2023-05-05
dot icon04/05/2023
Change of details for Castleford Investments Limited as a person with significant control on 2023-05-04
dot icon03/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon15/02/2022
Accounts for a small company made up to 2020-12-31
dot icon07/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon28/09/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon21/09/2020
Full accounts made up to 2019-12-31
dot icon30/09/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon21/01/2019
Change of details for Castleford Investments Limited as a person with significant control on 2019-01-21
dot icon21/01/2019
Registered office address changed from 2 Eastbourne Terrace 4th Floor London W2 6LG England to 17 Hanover Square London W1S 1BN on 2019-01-21
dot icon19/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon25/09/2018
Accounts for a small company made up to 2017-12-31
dot icon09/07/2018
Change of details for Castleford Investments Limited as a person with significant control on 2018-01-11
dot icon11/01/2018
Registered office address changed from 2 Eastbourne Terrace 4th Floor London W2 6LG England to 2 Eastbourne Terrace 4th Floor London W2 6LG on 2018-01-11
dot icon11/01/2018
Registered office address changed from 4th Floor, 2 Eastbourne Terrace, London W2 6LG 2 Eastbourne Terrace 4th Floor London W2 6LG England to 2 Eastbourne Terrace 4th Floor London W2 6LG on 2018-01-11
dot icon11/01/2018
Registered office address changed from 4th Floor Adam House 1 Fitzroy Square London W1T 5HE to 4th Floor, 2 Eastbourne Terrace, London W2 6LG 2 Eastbourne Terrace 4th Floor London W2 6LG on 2018-01-11
dot icon09/11/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon09/11/2017
Director's details changed for Mr Christopher Carl Linkas on 2017-09-26
dot icon09/11/2017
Director's details changed for Mr Nicholas Paul Fegan on 2017-09-26
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon01/12/2016
Confirmation statement made on 2016-09-27 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon23/11/2015
Memorandum and Articles of Association
dot icon23/11/2015
Resolutions
dot icon20/11/2015
Termination of appointment of Bobby Brendan Sheehan as a director on 2015-11-18
dot icon20/11/2015
Termination of appointment of David Ian Roberts as a director on 2015-11-18
dot icon20/11/2015
Termination of appointment of Clifford Anthony Quayle as a director on 2015-11-18
dot icon20/11/2015
Termination of appointment of Nicola Foley as a director on 2015-11-18
dot icon20/11/2015
Registration of charge 055752270001, created on 2015-11-18
dot icon10/11/2015
Appointment of Mr Christopher Carl Linkas as a director on 2015-11-10
dot icon10/11/2015
Appointment of Mr Nicholas Paul Fegan as a director on 2015-11-10
dot icon09/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/09/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon13/03/2015
Appointment of Ms Nicola Foley as a director on 2015-03-13
dot icon18/12/2014
Termination of appointment of Gareth Jones as a secretary on 2014-12-18
dot icon18/12/2014
Appointment of Mr Bobby Brendan Sheehan as a director on 2014-12-18
dot icon07/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon03/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon27/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/03/2013
Registered office address changed from 25 Gosfield Street London W1W 6HQ on 2013-03-08
dot icon04/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon29/09/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon29/09/2011
Director's details changed for Mr David Ian Roberts on 2010-02-02
dot icon29/09/2011
Director's details changed for Clifford Anthony Quayle on 2010-02-02
dot icon29/09/2011
Secretary's details changed for Mr Gareth Jones on 2010-02-02
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon25/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon01/11/2009
Full accounts made up to 2008-12-31
dot icon22/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon18/12/2008
Return made up to 27/09/08; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/10/2007
Return made up to 27/09/07; full list of members
dot icon03/10/2007
Secretary resigned;director resigned
dot icon03/10/2007
New secretary appointed
dot icon19/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/12/2006
Return made up to 27/09/06; full list of members
dot icon12/05/2006
Ad 20/04/06--------- £ si [email protected]=99 £ ic 1/100
dot icon27/04/2006
S-div 20/04/06
dot icon27/04/2006
Resolutions
dot icon21/03/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon30/11/2005
Secretary resigned
dot icon30/11/2005
Director resigned
dot icon30/11/2005
New secretary appointed;new director appointed
dot icon30/11/2005
New director appointed
dot icon30/11/2005
New director appointed
dot icon30/11/2005
Registered office changed on 30/11/05 from: 69 hayfield road orpington kent BR5 2DL
dot icon30/11/2005
Memorandum and Articles of Association
dot icon30/11/2005
Resolutions
dot icon10/11/2005
Certificate of change of name
dot icon27/09/2005
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
30/06/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
800.00
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fegan, Nicholas Paul
Director
10/11/2015 - 15/02/2024
168
Roberts, David Ian
Director
03/11/2005 - 18/11/2015
107
Roberts, David Ian
Director
15/05/2024 - Present
107
Andrews, John Anthony
Director
03/11/2005 - 28/09/2007
35
Conway, Eoin Harry
Director
15/05/2024 - Present
59

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 CARLTON LANES DEVELOPMENT LIMITED

CARLTON LANES DEVELOPMENT LIMITED is an(a) Active company incorporated on 27/09/2005 with the registered office located at 2nd Floor 5-6 Clipstone Street, London W1W 6BB. There are currently 2 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 CARLTON LANES DEVELOPMENT LIMITED?

toggle

CARLTON LANES DEVELOPMENT LIMITED is currently Active. It was registered on 27/09/2005 .

Where is CARLTON LANES DEVELOPMENT LIMITED located?

toggle

CARLTON LANES DEVELOPMENT LIMITED is registered at 2nd Floor 5-6 Clipstone Street, London W1W 6BB.

What does CARLTON LANES DEVELOPMENT LIMITED do?

toggle

CARLTON LANES DEVELOPMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CARLTON LANES DEVELOPMENT LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-09-27 with no updates.