Background WavePink WaveYellow Wave

PARK LANE AMERICA HOLDINGS LIMITED (01389155)

PARK LANE AMERICA HOLDINGS LIMITED (01389155) is an active UK company. incorporated on 14 September 1978. with registered office in Kings Langley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PARK LANE AMERICA HOLDINGS LIMITED has been registered for 47 years.

Company Number
01389155
Status
active
Type
ltd
Incorporated
14 September 1978
Age
47 years
Address
Beaufort Court, Kings Langley, WD4 8LR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK LANE AMERICA HOLDINGS LIMITED

PARK LANE AMERICA HOLDINGS LIMITED is an active company incorporated on 14 September 1978 with the registered office located in Kings Langley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PARK LANE AMERICA HOLDINGS LIMITED was registered 47 years ago.(SIC: 64209)

Status

active

Active since 47 years ago

Company No

01389155

LTD Company

Age

47 Years

Incorporated 14 September 1978

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

SIR ROBERT MCALPINE ENTERPRISES LIMITED
From: 5 November 2003To: 14 March 2024
SIR ROBERT MCALPINE (TRADE INVESTMENTS) LIMITED
From: 16 September 1992To: 5 November 2003
SIR ROBERT MCALPINE & SONS (TRADE INVESTMENTS) LIMITED
From: 14 September 1978To: 16 September 1992
Contact
Address

Beaufort Court Egg Farm Lane Kings Langley, WD4 8LR,

Previous Addresses

, Eaton Court Maylands Avenue, Indu, Hemel Hempstead, Hertfordshire, HP2 7TR
From: 14 September 1978To: 19 April 2024
Timeline

32 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
Sept 78
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
May 11
Loan Secured
Jan 16
Director Joined
Nov 16
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Nov 18
Loan Cleared
Aug 22
Director Left
Apr 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Capital Update
Feb 24
Loan Cleared
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Owner Exit
May 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Feb 25
Director Joined
Feb 25
1
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

210

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Legacy
24 July 2025
PARENT_ACCPARENT_ACC
Legacy
24 July 2025
GUARANTEE2GUARANTEE2
Legacy
24 July 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
23 June 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
7 August 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 May 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
14 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 May 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Certificate Change Of Name Company
14 March 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 March 2024
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
14 March 2024
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
1 March 2024
SH19Statement of Capital
Legacy
1 March 2024
SH20SH20
Legacy
1 March 2024
CAP-SSCAP-SS
Resolution
1 March 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Change To A Person With Significant Control
5 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
28 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Full
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Appoint Person Secretary Company With Name
1 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
12 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 January 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Statement Of Companys Objects
8 September 2011
CC04CC04
Resolution
8 September 2011
RESOLUTIONSResolutions
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Group
27 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Group
8 April 2009
AAAnnual Accounts
Legacy
28 October 2008
395Particulars of Mortgage or Charge
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Group
31 March 2008
AAAnnual Accounts
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
31 October 2007
403aParticulars of Charge Subject to s859A
Legacy
31 October 2007
403aParticulars of Charge Subject to s859A
Legacy
12 July 2007
363aAnnual Return
Legacy
22 June 2007
288cChange of Particulars
Legacy
23 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 May 2007
AAAnnual Accounts
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
363aAnnual Return
Accounts With Accounts Type Group
10 April 2006
AAAnnual Accounts
Legacy
2 February 2006
403aParticulars of Charge Subject to s859A
Legacy
24 January 2006
395Particulars of Mortgage or Charge
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 August 2005
AAAnnual Accounts
Legacy
7 June 2005
363aAnnual Return
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 July 2004
AAAnnual Accounts
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
363aAnnual Return
Certificate Change Of Name Company
5 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 April 2003
AAAnnual Accounts
Legacy
4 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
14 June 2002
363aAnnual Return
Legacy
13 June 2001
363aAnnual Return
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
3 January 2001
395Particulars of Mortgage or Charge
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
363aAnnual Return
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
2 July 1999
363aAnnual Return
Legacy
16 May 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 1998
AAAnnual Accounts
Legacy
25 June 1998
363aAnnual Return
Legacy
2 October 1997
287Change of Registered Office
Accounts With Accounts Type Full
25 July 1997
AAAnnual Accounts
Legacy
23 June 1997
363aAnnual Return
Legacy
3 May 1997
395Particulars of Mortgage or Charge
Legacy
22 June 1996
363aAnnual Return
Accounts With Accounts Type Full
31 May 1996
AAAnnual Accounts
Legacy
16 November 1995
403aParticulars of Charge Subject to s859A
Legacy
16 November 1995
403aParticulars of Charge Subject to s859A
Legacy
16 November 1995
403aParticulars of Charge Subject to s859A
Legacy
16 November 1995
403aParticulars of Charge Subject to s859A
Legacy
16 November 1995
403aParticulars of Charge Subject to s859A
Legacy
27 October 1995
288288
Legacy
11 July 1995
288288
Legacy
20 June 1995
363x363x
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Legacy
11 April 1995
288288
Legacy
14 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 August 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 July 1994
AAAnnual Accounts
Legacy
15 June 1994
363sAnnual Return (shuttle)
Legacy
17 May 1994
395Particulars of Mortgage or Charge
Legacy
7 October 1993
288288
Legacy
7 October 1993
288288
Legacy
28 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Legacy
6 May 1993
395Particulars of Mortgage or Charge
Legacy
25 March 1993
288288
Certificate Change Of Name Company
15 September 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1992
AAAnnual Accounts
Legacy
12 June 1992
288288
Legacy
22 January 1992
288288
Accounts With Accounts Type Full
19 June 1991
AAAnnual Accounts
Legacy
19 June 1991
363b363b
Legacy
26 March 1991
395Particulars of Mortgage or Charge
Resolution
18 March 1991
RESOLUTIONSResolutions
Legacy
18 March 1991
88(2)R88(2)R
Legacy
18 March 1991
123Notice of Increase in Nominal Capital
Legacy
24 September 1990
288288
Accounts With Accounts Type Full
5 July 1990
AAAnnual Accounts
Legacy
5 July 1990
363363
Legacy
12 March 1990
288288
Legacy
24 January 1990
288288
Accounts With Accounts Type Full
4 September 1989
AAAnnual Accounts
Legacy
4 September 1989
363363
Legacy
27 July 1989
395Particulars of Mortgage or Charge
Legacy
6 July 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 June 1988
AAAnnual Accounts
Legacy
30 June 1988
363363
Accounts With Accounts Type Full
23 July 1987
AAAnnual Accounts
Legacy
23 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 August 1986
AAAnnual Accounts
Legacy
20 August 1986
363363
Legacy
1 July 1986
288288
Legacy
27 September 1984
363363
Accounts With Made Up Date
9 August 1983
AAAnnual Accounts
Memorandum Articles
29 November 1978
MEM/ARTSMEM/ARTS
Memorandum Articles
29 November 1978
MEM/ARTSMEM/ARTS
Miscellaneous
14 September 1978
MISCMISC
Incorporation Company
14 September 1978
NEWINCIncorporation