CHESTER LANE LIMITED

Register to unlock more data on OkredoRegister

CHESTER LANE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03367930

Incorporation date

09/05/1997

Size

Micro Entity

Contacts

Registered address

Registered address

3 Rotherbrook Court, Bedford Road, Petersfield GU32 3QGCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1997)
dot icon20/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon16/10/2025
Micro company accounts made up to 2024-12-31
dot icon28/02/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon10/10/2024
Micro company accounts made up to 2023-12-31
dot icon12/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon10/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon05/09/2022
Micro company accounts made up to 2021-12-31
dot icon04/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon28/10/2021
Micro company accounts made up to 2020-12-31
dot icon05/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon06/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon19/09/2019
Micro company accounts made up to 2018-12-31
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon13/09/2018
Micro company accounts made up to 2017-12-31
dot icon27/03/2018
Registered office address changed from Suite a the Chambers 5a the Square Petersfield Hampshire GU32 3HJ to 3 Rotherbrook Court Bedford Road Petersfield GU32 3QG on 2018-03-27
dot icon27/03/2018
Secretary's details changed for Lex Secretaries Limited on 2018-03-23
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon30/10/2017
Micro company accounts made up to 2016-12-31
dot icon01/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon17/02/2017
Amended total exemption full accounts made up to 2015-12-31
dot icon31/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon03/03/2015
Appointment of Lex Secretaries Limited as a secretary on 2014-07-28
dot icon03/03/2015
Termination of appointment of Lex Secretaries Limited as a secretary on 2014-07-28
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/04/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon30/04/2013
Certificate of change of name
dot icon24/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon28/02/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon09/11/2012
Certificate of change of name
dot icon08/11/2012
Appointment of Lex Secretaries Limited as a secretary
dot icon06/11/2012
Director's details changed for William Huw Harris on 2012-10-22
dot icon06/11/2012
Termination of appointment of International Group Limited as a secretary
dot icon06/11/2012
Appointment of Lex Secretaries Limited as a secretary
dot icon06/11/2012
Resolutions
dot icon01/11/2012
Resolutions
dot icon01/11/2012
Change of name notice
dot icon09/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon07/08/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon20/09/2011
Compulsory strike-off action has been discontinued
dot icon19/09/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon19/09/2011
Director's details changed for William Huw Harris on 2011-09-19
dot icon19/09/2011
Secretary's details changed for International Group Limited on 2011-09-19
dot icon13/09/2011
First Gazette notice for compulsory strike-off
dot icon11/02/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon06/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/05/2009
Return made up to 09/05/09; full list of members
dot icon06/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/05/2008
Return made up to 09/05/08; no change of members
dot icon18/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/11/2007
Secretary's particulars changed
dot icon16/10/2007
Registered office changed on 16/10/07 from: 36B high street petersfield hampshire GU31 4JA
dot icon24/05/2007
Return made up to 09/05/07; no change of members
dot icon17/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/06/2006
Return made up to 09/05/06; full list of members
dot icon27/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon29/06/2005
Return made up to 09/05/05; full list of members
dot icon28/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/08/2004
Director resigned
dot icon20/05/2004
Return made up to 09/05/04; full list of members
dot icon10/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon23/05/2003
Return made up to 09/05/03; full list of members
dot icon01/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon13/05/2002
Return made up to 09/05/02; full list of members
dot icon31/01/2002
Total exemption full accounts made up to 2000-12-31
dot icon08/06/2001
Return made up to 09/05/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon08/06/2000
Particulars of mortgage/charge
dot icon05/06/2000
Return made up to 09/05/00; full list of members
dot icon13/10/1999
Declaration of satisfaction of mortgage/charge
dot icon02/07/1999
Return made up to 09/05/99; no change of members
dot icon01/07/1999
Full accounts made up to 1998-12-31
dot icon01/07/1999
Full accounts made up to 1998-05-31
dot icon01/02/1999
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon22/01/1999
Certificate of change of name
dot icon15/01/1999
Director resigned
dot icon15/01/1999
Director resigned
dot icon15/01/1999
New secretary appointed
dot icon15/01/1999
New director appointed
dot icon15/01/1999
New director appointed
dot icon15/01/1999
Registered office changed on 15/01/99 from: c/o belcher lonsdale wellbelove 5 seagrove avenue hayling island hampshire PO11 9EU
dot icon14/01/1999
Particulars of mortgage/charge
dot icon14/01/1999
Particulars of mortgage/charge
dot icon09/06/1998
Return made up to 09/05/98; full list of members
dot icon08/07/1997
Particulars of mortgage/charge
dot icon18/06/1997
Memorandum and Articles of Association
dot icon12/06/1997
New director appointed
dot icon12/06/1997
New secretary appointed;new director appointed
dot icon12/06/1997
Director resigned
dot icon12/06/1997
Secretary resigned
dot icon03/06/1997
Certificate of change of name
dot icon31/05/1997
Registered office changed on 31/05/97 from: classic house 174-180 old street london EC1V 9BP
dot icon09/05/1997
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
31/12/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.32M
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LEX SECRETARIES LIMITED
Corporate Secretary
22/10/2012 - 28/07/2014
35
LEX SECRETARIES LIMITED
Corporate Secretary
28/07/2014 - Present
35
WATERLOW SECRETARIES LIMITED
Nominee Secretary
09/05/1997 - 21/05/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
09/05/1997 - 21/05/1997
36021
INTERNATIONAL GROUP LIMITED
Corporate Secretary
08/01/1999 - 22/10/2012
-

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 CHESTER LANE LIMITED

CHESTER LANE LIMITED is an(a) Active company incorporated on 09/05/1997 with the registered office located at 3 Rotherbrook Court, Bedford Road, Petersfield GU32 3QG. 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 CHESTER LANE LIMITED?

toggle

CHESTER LANE LIMITED is currently Active. It was registered on 09/05/1997 .

Where is CHESTER LANE LIMITED located?

toggle

CHESTER LANE LIMITED is registered at 3 Rotherbrook Court, Bedford Road, Petersfield GU32 3QG.

What does CHESTER LANE LIMITED do?

toggle

CHESTER LANE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHESTER LANE LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-20 with no updates.