CHANCERY LAND OPTIONS LIMITED

Register to unlock more data on OkredoRegister

CHANCERY LAND OPTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03906465

Incorporation date

13/01/2000

Size

Micro Entity

Contacts

Registered address

Registered address

260 - 270 Butterfield Great Marlings, Luton, Bedfordshire LU2 8DLCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2000)
dot icon17/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/04/2025
First Gazette notice for voluntary strike-off
dot icon19/03/2025
Application to strike the company off the register
dot icon20/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon14/03/2024
Micro company accounts made up to 2024-01-31
dot icon15/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon20/03/2023
Micro company accounts made up to 2023-01-31
dot icon16/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon23/03/2022
Micro company accounts made up to 2022-01-31
dot icon17/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon08/03/2021
Micro company accounts made up to 2021-01-31
dot icon22/01/2021
Appointment of Mrs Linda Carmel Doyle as a director on 2021-01-21
dot icon14/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon13/02/2020
Micro company accounts made up to 2020-01-31
dot icon23/01/2020
Confirmation statement made on 2020-01-13 with updates
dot icon21/01/2020
Change of details for Mr Stephen Anthony Doyle as a person with significant control on 2020-01-15
dot icon21/01/2020
Director's details changed for Mr Stephen Anthony Doyle on 2020-01-15
dot icon03/01/2020
Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ to 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 2020-01-03
dot icon26/03/2019
Micro company accounts made up to 2019-01-31
dot icon21/01/2019
Confirmation statement made on 2019-01-13 with updates
dot icon14/05/2018
Micro company accounts made up to 2018-01-31
dot icon24/01/2018
Confirmation statement made on 2018-01-13 with updates
dot icon16/01/2018
Change of details for Mr Stephen Anthony Doyle as a person with significant control on 2017-03-06
dot icon22/03/2017
Micro company accounts made up to 2017-01-31
dot icon06/03/2017
Director's details changed for Mr Stephen Anthony Doyle on 2017-03-06
dot icon19/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon20/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon14/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon17/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon20/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon17/10/2013
Statement of capital following an allotment of shares on 2013-01-31
dot icon06/02/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon17/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon08/12/2011
Termination of appointment of R J Blow Secretaries Limited as a secretary
dot icon08/12/2011
Registered office address changed from 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 2011-12-08
dot icon02/12/2011
Registered office address changed from 24 Guildford Street Luton Bedfordshire LU1 2NR on 2011-12-02
dot icon25/11/2011
Certificate of change of name
dot icon25/11/2011
Change of name notice
dot icon12/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon04/02/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon19/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon22/02/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon19/02/2010
Secretary's details changed for R J Blow Secretaries Limited on 2010-02-19
dot icon19/02/2009
Accounts for a dormant company made up to 2009-01-31
dot icon30/01/2009
Return made up to 13/01/09; full list of members
dot icon14/03/2008
Accounts for a dormant company made up to 2008-01-31
dot icon30/01/2008
Return made up to 13/01/08; full list of members
dot icon07/03/2007
Return made up to 13/01/07; full list of members
dot icon01/03/2007
Accounts made up to 2007-01-31
dot icon28/04/2006
Secretary resigned
dot icon28/04/2006
New secretary appointed
dot icon07/02/2006
Return made up to 13/01/06; full list of members
dot icon21/09/2005
Accounts made up to 2005-01-31
dot icon05/02/2005
Return made up to 13/01/05; full list of members
dot icon18/03/2004
Accounts made up to 2004-01-31
dot icon21/01/2004
Return made up to 13/01/04; full list of members
dot icon03/12/2003
Accounts made up to 2003-01-31
dot icon27/01/2003
Return made up to 13/01/03; full list of members
dot icon18/11/2002
Accounts made up to 2002-01-31
dot icon06/02/2002
Return made up to 13/01/02; full list of members
dot icon03/09/2001
Accounts made up to 2001-01-31
dot icon18/01/2001
Return made up to 13/01/01; full list of members
dot icon15/12/2000
Certificate of change of name
dot icon01/02/2000
Secretary resigned
dot icon01/02/2000
Director resigned
dot icon01/02/2000
New secretary appointed
dot icon01/02/2000
Registered office changed on 01/02/00 from: 61 fairview avenue gillingham kent ME8 0QP
dot icon01/02/2000
New director appointed
dot icon13/01/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
13/01/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
400.00
-
0.00
-
-
2022
0
400.00
-
0.00
-
-
2023
0
400.00
-
0.00
-
-
2023
0
400.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

400.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
R J BLOW SECRETARIES LIMITED
Corporate Secretary
01/04/2006 - 14/11/2011
87
Graeme, Lesley Joyce
Nominee Director
13/01/2000 - 13/01/2000
9756
Doyle, Stephen Anthony
Director
13/01/2000 - Present
25
Doyle, Linda Carmel
Director
21/01/2021 - Present
19
Graeme, Dorothy May
Nominee Secretary
13/01/2000 - 13/01/2000
5580

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANCERY LAND OPTIONS LIMITED

CHANCERY LAND OPTIONS LIMITED is an(a) Dissolved company incorporated on 13/01/2000 with the registered office located at 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire LU2 8DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANCERY LAND OPTIONS LIMITED?

toggle

CHANCERY LAND OPTIONS LIMITED is currently Dissolved. It was registered on 13/01/2000 and dissolved on 17/06/2025.

Where is CHANCERY LAND OPTIONS LIMITED located?

toggle

CHANCERY LAND OPTIONS LIMITED is registered at 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire LU2 8DL.

What does CHANCERY LAND OPTIONS LIMITED do?

toggle

CHANCERY LAND OPTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHANCERY LAND OPTIONS LIMITED?

toggle

The latest filing was on 17/06/2025: Final Gazette dissolved via voluntary strike-off.