General information

Name:

West Ham Lane Limited

Office Address:

431 High Street North E12 6TJ London

Number: 09178230

Incorporation date: 2014-08-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The day the company was registered is Fri, 15th Aug 2014. Started under number 09178230, this firm is considered a Private Limited Company. You can contact the main office of this company during office times under the following location: 431 High Street North, E12 6TJ London. The company's listed name switch from Major Power to West Ham Lane Ltd came on Thu, 27th Nov 2014. This business's principal business activity number is 96090 and their NACE code stands for Other service activities not elsewhere classified. West Ham Lane Limited filed its latest accounts for the financial period up to 2022-08-31. The firm's latest annual confirmation statement was submitted on 2023-09-08.

As found in this specific firm's directors directory, since November 2023 there have been four directors to name just a few: Charanpaul S., Major S. and Aman S..

Executives who have control over the firm are as follows: Aman S. owns 1/2 or less of company shares. Sandeep S. owns 1/2 or less of company shares.

  • Previous company's names
  • West Ham Lane Ltd 2014-11-27
  • Major Power Ltd 2014-08-15

Financial data based on annual reports

Company staff

Charanpaul S.

Role: Director

Appointed: 21 November 2023

Latest update: 22 December 2023

Major S.

Role: Director

Appointed: 24 November 2014

Latest update: 22 December 2023

Aman S.

Role: Director

Appointed: 15 August 2014

Latest update: 22 December 2023

Sandeep S.

Role: Director

Appointed: 15 August 2014

Latest update: 22 December 2023

People with significant control

Aman S.
Notified on 1 June 2016
Nature of control:
1/2 or less of shares
Sandeep S.
Notified on 1 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 August 2022
Confirmation statement next due date 22 September 2024
Confirmation statement last made up date 08 September 2023
Annual Accounts 10 May 2016
Start Date For Period Covered By Report 2014-08-15
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 10 May 2016
Annual Accounts
Start Date For Period Covered By Report 1 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 1 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 1 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 1 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 1 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 1 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 30 May 2017
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
New registered office address Hanbridge House 173 Lambourne Road Chigwell IG7 6JU. Change occurred on Tuesday 21st November 2023. Company's previous address: 431 High Street North London E12 6TJ. (AD01)
filed on: 21st, November 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
9
Company Age

Similar companies nearby

Closest companies