Park Lane Interim Limited

General information

Name:

Park Lane Interim Ltd

Office Address:

Jubilee House East Beach FY8 5FT Lytham St.annes

Number: 07502410

Incorporation date: 2011-01-24

Dissolution date: 2022-03-22

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2011 signifies the founding of Park Lane Interim Limited, the company registered at Jubilee House, East Beach, Lytham St.annes. It was registered on Mon, 24th Jan 2011. Its Companies House Reg No. was 07502410 and the company postal code was FY8 5FT. The firm had been present in this business for approximately 11 years until Tue, 22nd Mar 2022. Started as Park Lane Equestrian, it used the name until 2011, when it was changed to Park Lane Interim Limited.

James L. was the enterprise's managing director, assigned this position in 2011.

James L. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Park Lane Interim Limited 2011-09-30
  • Park Lane Equestrian Limited 2011-01-24

Financial data based on annual reports

Company staff

James L.

Role: Director

Appointed: 24 January 2011

Latest update: 19 August 2023

People with significant control

James L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2021
Account last made up date 31 January 2020
Confirmation statement next due date 27 January 2022
Confirmation statement last made up date 13 January 2021
Annual Accounts 31 March 2012
Start Date For Period Covered By Report 2011-01-24
End Date For Period Covered By Report 2012-01-31
Date Approval Accounts 31 March 2012
Annual Accounts 29 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 29 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts 4 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 4 October 2013
Annual Accounts 27 October 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 27 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 12th, May 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

29 Keephatch House Montague Close

Post code:

RG40 5PJ

City / Town:

Wokingham

HQ address,
2014

Address:

Unit 15 Thompson Road Whitehills Business Park

Post code:

FY4 5PN

City / Town:

Blackpool

Accountant/Auditor,
2014

Name:

Danbro Accounting Ltd

Address:

Unit 15 Thompson Road Whitehills Business Park

Post code:

FY4 5PN

City / Town:

Blackpool

Accountant/Auditor,
2013

Name:

Danbro Accounting Ltd

Address:

Unit 15 Thompson Road Whitehills Business Park

Post code:

FY4 5PN

City / Town:

Blackpool

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
11
Company Age

Similar companies nearby

Closest companies