CORTLAN LIMITED

Register to unlock more data on OkredoRegister

CORTLAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03336051

Incorporation date

19/03/1997

Size

Dormant

Contacts

Registered address

Registered address

96 Maygrove Road, London, NW6 2EDCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1997)
dot icon28/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon26/03/2026
Accounts for a dormant company made up to 2026-03-26
dot icon29/03/2025
Accounts for a dormant company made up to 2025-03-29
dot icon29/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon29/04/2024
Accounts for a dormant company made up to 2024-03-31
dot icon29/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon22/04/2023
Accounts for a dormant company made up to 2023-03-31
dot icon24/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon08/04/2022
Accounts for a dormant company made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-19 with updates
dot icon17/01/2022
Notification of Georgina Rose Denton as a person with significant control on 2021-08-11
dot icon21/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon04/11/2021
Appointment of Ms Georgina Rose Denton as a director on 2021-08-11
dot icon03/11/2021
Appointment of Ms Claire Alexandra Mazzetta as a secretary on 2021-11-01
dot icon03/11/2021
Termination of appointment of Adrian Martinueu as a secretary on 2021-08-07
dot icon07/08/2021
Cessation of Adrian Ralph Martineau as a person with significant control on 2021-08-07
dot icon07/08/2021
Cessation of Anna May Cox as a person with significant control on 2021-08-07
dot icon07/08/2021
Termination of appointment of Adrian Ralph Martineau as a secretary on 2021-08-07
dot icon07/08/2021
Termination of appointment of Adrian Martinueau as a director on 2021-08-07
dot icon23/05/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon04/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon21/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon23/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon28/04/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon27/11/2017
Accounts for a dormant company made up to 2017-03-30
dot icon25/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon24/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon19/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon23/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon28/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon17/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon14/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon11/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon13/04/2011
Termination of appointment of Philippa Lau-Brown as a secretary
dot icon13/04/2011
Appointment of Dr Adrian Ralph Martineau as a secretary
dot icon29/03/2011
Appointment of Mr Adrian Martinueu as a secretary
dot icon29/03/2011
Termination of appointment of Philippa Lau-Brown as a secretary
dot icon05/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon18/10/2010
Appointment of Mr Adrian Martinueau as a director
dot icon13/10/2010
Appointment of Ms Claire Alexandra Mazzetta as a director
dot icon23/08/2010
Termination of appointment of Matthew Tippett as a director
dot icon23/08/2010
Termination of appointment of Alix Johnson as a director
dot icon20/05/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon20/05/2010
Director's details changed for Miss Alix Spencer Johnson on 2009-10-02
dot icon20/05/2010
Director's details changed for Matthew Tippett on 2009-10-02
dot icon20/05/2010
Director's details changed for Pamela Kit Yee Lau-Brown on 2009-10-02
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon10/01/2010
Appointment of Miss Philippa Lau-Brown as a director
dot icon10/01/2010
Appointment of Miss Philippa Lau-Brown as a secretary
dot icon09/01/2010
Termination of appointment of William Rainsford as a director
dot icon09/01/2010
Termination of appointment of William Rainsford as a secretary
dot icon13/04/2009
Return made up to 19/03/09; full list of members
dot icon16/01/2009
Director appointed mr william rainsford
dot icon16/01/2009
Secretary appointed mr william rainsford
dot icon16/01/2009
Director appointed miss alix spencer johnson
dot icon16/01/2009
Appointment terminated secretary matthew tippett
dot icon06/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon05/04/2008
Return made up to 19/03/08; full list of members
dot icon04/04/2008
Appointment terminated director george kapetanios
dot icon03/10/2007
New director appointed
dot icon12/09/2007
Director resigned
dot icon21/05/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/05/2007
Total exemption full accounts made up to 2006-03-31
dot icon13/04/2007
Return made up to 19/03/07; full list of members
dot icon23/03/2007
Secretary's particulars changed;director's particulars changed
dot icon23/03/2007
Secretary's particulars changed;director's particulars changed
dot icon23/03/2007
Director's particulars changed
dot icon23/03/2007
Director's particulars changed
dot icon15/03/2007
New director appointed
dot icon15/03/2007
Director resigned
dot icon15/03/2007
Secretary resigned
dot icon15/03/2007
New secretary appointed
dot icon08/02/2007
Ad 07/02/07--------- £ si 2@1=2 £ ic 6/8
dot icon11/12/2006
Ad 11/12/06--------- £ si 4@1=4 £ ic 2/6
dot icon16/11/2006
Return made up to 19/03/06; full list of members
dot icon04/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/02/2006
Return made up to 19/03/05; full list of members
dot icon23/06/2005
New secretary appointed
dot icon23/06/2005
New director appointed
dot icon25/05/2005
Secretary resigned;director resigned
dot icon09/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/05/2004
Return made up to 19/03/04; full list of members
dot icon05/05/2004
New director appointed
dot icon20/04/2004
Director resigned
dot icon08/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon01/04/2003
Return made up to 19/03/03; full list of members
dot icon13/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon01/06/2002
Return made up to 19/03/02; full list of members
dot icon28/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon10/04/2001
Return made up to 19/03/01; full list of members
dot icon18/12/2000
New director appointed
dot icon18/12/2000
Full accounts made up to 2000-03-31
dot icon07/04/2000
Return made up to 19/03/00; full list of members
dot icon08/02/2000
Full accounts made up to 1999-03-31
dot icon11/06/1999
Return made up to 19/03/99; no change of members
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon15/04/1998
Return made up to 19/03/98; full list of members
dot icon25/04/1997
New director appointed
dot icon25/04/1997
New director appointed
dot icon25/04/1997
New secretary appointed;new director appointed
dot icon03/04/1997
Memorandum and Articles of Association
dot icon03/04/1997
Resolutions
dot icon02/04/1997
Secretary resigned
dot icon02/04/1997
Director resigned
dot icon02/04/1997
Registered office changed on 02/04/97 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH
dot icon19/03/1997
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
29/03/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
6.00
-
0.00
6.00
-
2023
-
6.00
-
0.00
6.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lau-Brown, Philippa
Director
08/01/2010 - Present
-
Mazzetta, Claire Alexandra
Director
01/06/2010 - Present
-
Denton, Georgina Rose
Director
11/08/2021 - Present
-
Lau-Brown, Pamela Kit Yee
Director
03/10/2007 - Present
-

Persons with Significant Control

6
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 CORTLAN LIMITED

CORTLAN LIMITED is an(a) Active company incorporated on 19/03/1997 with the registered office located at 96 Maygrove Road, London, NW6 2ED. There are currently 4 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 CORTLAN LIMITED?

toggle

CORTLAN LIMITED is currently Active. It was registered on 19/03/1997 .

Where is CORTLAN LIMITED located?

toggle

CORTLAN LIMITED is registered at 96 Maygrove Road, London, NW6 2ED.

What does CORTLAN LIMITED do?

toggle

CORTLAN LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CORTLAN LIMITED?

toggle

The latest filing was on 28/03/2026: Confirmation statement made on 2026-03-19 with no updates.