STONEY LANE LIMITED

Register to unlock more data on OkredoRegister

STONEY LANE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09768876

Incorporation date

09/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jupiter House Warley Hill Business Park, The Drive, Brentwood CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2015)
dot icon27/06/2025
Liquidators' statement of receipts and payments to 2025-04-29
dot icon15/05/2024
Registered office address changed from 146 New London Road Chelmsford CM2 0AW England to Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 2024-05-15
dot icon15/05/2024
Statement of affairs
dot icon15/05/2024
Resolutions
dot icon15/05/2024
Appointment of a voluntary liquidator
dot icon19/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon01/02/2024
Certificate of change of name
dot icon20/11/2023
Statement of capital following an allotment of shares on 2020-07-03
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/07/2023
Second filing of Confirmation Statement dated 2023-04-04
dot icon12/07/2023
Cessation of Jonathan Irving Wright as a person with significant control on 2022-05-01
dot icon12/07/2023
Cessation of Edward Richard Wethered as a person with significant control on 2022-02-24
dot icon12/07/2023
Notification of Lyn Mary Goleby as a person with significant control on 2020-03-23
dot icon12/07/2023
Notification of Timothy Wayne Cagle as a person with significant control on 2020-03-23
dot icon18/05/2023
04/04/23 Statement of Capital gbp 4371
dot icon16/05/2023
Notification of Jonathan Irving Wright as a person with significant control on 2022-05-01
dot icon16/05/2023
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 146 New London Road Chelmsford CM2 0AW on 2023-05-16
dot icon01/11/2022
Current accounting period extended from 2022-09-30 to 2022-12-31
dot icon06/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon26/04/2022
Director's details changed for Mr Edward Richard Wethered on 2022-04-14
dot icon17/03/2022
Purchase of own shares.
dot icon17/03/2022
Purchase of own shares.
dot icon16/03/2022
Cancellation of shares. Statement of capital on 2022-02-24
dot icon14/03/2022
Memorandum and Articles of Association
dot icon14/03/2022
Resolutions
dot icon14/03/2022
Resolutions
dot icon14/03/2022
Resolutions
dot icon24/11/2021
Second filing of Confirmation Statement dated 2021-04-04
dot icon12/11/2021
Memorandum and Articles of Association
dot icon12/11/2021
Memorandum and Articles of Association
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon15/05/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon03/12/2020
Director's details changed for Mr Edward Richard Wethered on 2020-08-22
dot icon12/08/2020
Amended total exemption full accounts made up to 2019-09-30
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon14/04/2020
Statement of capital following an allotment of shares on 2020-04-01
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon15/04/2019
Termination of appointment of Luke Bishop as a director on 2018-10-16
dot icon14/11/2018
Second filing of a statement of capital following an allotment of shares on 2018-09-18
dot icon31/10/2018
Statement of capital following an allotment of shares on 2018-10-01
dot icon31/10/2018
Statement of capital following an allotment of shares on 2018-09-18
dot icon06/10/2018
Appointment of Mr Timothy Wayne Cagle as a director on 2018-10-03
dot icon06/10/2018
Appointment of Ms Lyn Mary Goleby as a director on 2018-10-03
dot icon04/09/2018
Second filing of a statement of capital following an allotment of shares on 2018-05-31
dot icon20/06/2018
Statement of capital following an allotment of shares on 2018-05-31
dot icon20/06/2018
Statement of capital following an allotment of shares on 2018-05-24
dot icon20/06/2018
Appointment of Mr Luke Bishop as a director on 2018-06-20
dot icon20/06/2018
Appointment of Mr Jonathan Irving Wright as a director on 2018-06-20
dot icon19/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon17/04/2018
Change of share class name or designation
dot icon12/04/2018
Resolutions
dot icon04/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon08/02/2018
Statement of capital following an allotment of shares on 2018-02-08
dot icon28/11/2017
Second filing of Confirmation Statement dated 18/10/2017
dot icon09/11/2017
Statement of capital following an allotment of shares on 2017-10-18
dot icon18/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon06/10/2017
Cessation of James Andrew Gordon as a person with significant control on 2017-10-06
dot icon06/10/2017
Termination of appointment of James Andrew Gordon as a director on 2017-10-06
dot icon14/09/2017
Confirmation statement made on 2017-09-09 with updates
dot icon17/08/2017
Notification of Edward Richard Wethered as a person with significant control on 2017-02-10
dot icon17/08/2017
Change of details for Mr James Andrew Gordon as a person with significant control on 2017-02-10
dot icon10/05/2017
Accounts for a dormant company made up to 2016-09-30
dot icon11/04/2017
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Finsgate 5-7 Cranwood Street London EC1V 9EE on 2017-04-11
dot icon10/02/2017
Statement of capital following an allotment of shares on 2017-02-10
dot icon30/11/2016
Appointment of Mr Edward Richard Wethered as a director on 2016-11-30
dot icon19/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon08/08/2016
Statement of capital following an allotment of shares on 2016-08-08
dot icon09/09/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon13 *

* during past year

Number of employees

31
2022
change arrow icon-67.49 % *

* during past year

Cash in Bank

£19,425.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
14/04/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
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
18
411.99K
-
0.00
59.75K
-
2022
31
592.11K
-
0.00
19.43K
-
2022
31
592.11K
-
0.00
19.43K
-

Employees

2022

Employees

31 Ascended72 % *

Net Assets(GBP)

592.11K £Ascended43.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.43K £Descended-67.49 % *

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
Goleby, Lyn Mary
Director
03/10/2018 - Present
40
Wethered, Edward Richard
Director
30/11/2016 - Present
10
Gordon, James Andrew
Director
09/09/2015 - 06/10/2017
3
Mr Jonathan Irving Wright
Director
20/06/2018 - Present
10
Bishop, Luke
Director
20/06/2018 - 16/10/2018
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About STONEY LANE LIMITED

STONEY LANE LIMITED is an(a) Liquidation company incorporated on 09/09/2015 with the registered office located at Jupiter House Warley Hill Business Park, The Drive, Brentwood CM13 3BE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of STONEY LANE LIMITED?

toggle

STONEY LANE LIMITED is currently Liquidation. It was registered on 09/09/2015 .

Where is STONEY LANE LIMITED located?

toggle

STONEY LANE LIMITED is registered at Jupiter House Warley Hill Business Park, The Drive, Brentwood CM13 3BE.

What does STONEY LANE LIMITED do?

toggle

STONEY LANE LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does STONEY LANE LIMITED have?

toggle

STONEY LANE LIMITED had 31 employees in 2022.

What is the latest filing for STONEY LANE LIMITED?

toggle

The latest filing was on 27/06/2025: Liquidators' statement of receipts and payments to 2025-04-29.