Street Lane Consulting Limited

General information

Name:

Street Lane Consulting Ltd

Office Address:

142 Street Lane Leeds LS8 2BW

Number: 05728531

Incorporation date: 2006-03-02

Dissolution date: 2022-06-14

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 142 Street Lane, Fearnville LS8 2BW Street Lane Consulting Limited was categorised as a Private Limited Company with 05728531 Companies House Reg No. The company was started on March 2, 2006. Street Lane Consulting Limited had existed on the market for 16 years.

This specific company was managed by an individual managing director: John B. who was caring of it from March 2, 2006 to the date it was dissolved on June 14, 2022.

Executives who had significant control over the firm were: John B. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Helen P. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Helen P.

Role: Secretary

Appointed: 01 January 2014

Latest update: 27 February 2024

John B.

Role: Director

Appointed: 02 March 2006

Latest update: 27 February 2024

People with significant control

John B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Helen P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 16 March 2023
Confirmation statement last made up date 02 March 2022
Annual Accounts 8 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 July 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 12 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 12 December 2012
Annual Accounts 17 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 December 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 14th, June 2022
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016 - 2014

Name:

Malcolm Jones & Co Llp

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 63990 : Other information service activities n.e.c.
16
Company Age

Similar companies nearby

Closest companies