Background WavePink WaveYellow Wave

MARCHLANE LIMITED (03610477)

MARCHLANE LIMITED (03610477) is an active UK company. incorporated on 5 August 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MARCHLANE LIMITED has been registered for 27 years. Current directors include ENGLANDER, Eliasz, WEISS, Hannah Zelda.

Company Number
03610477
Status
active
Type
ltd
Incorporated
5 August 1998
Age
27 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ENGLANDER, Eliasz, WEISS, Hannah Zelda
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARCHLANE LIMITED

MARCHLANE LIMITED is an active company incorporated on 5 August 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MARCHLANE LIMITED was registered 27 years ago.(SIC: 68100, 68209)

Status

active

Active since 27 years ago

Company No

03610477

LTD Company

Age

27 Years

Incorporated 5 August 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

4 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Aug 98
Loan Secured
Apr 17
Owner Exit
Sept 20
Owner Exit
Oct 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WEISS, Joseph Leib

Active
141b Upper Clapton Road, LondonE5 9DB
Secretary
Appointed 01 Oct 1998

ENGLANDER, Eliasz

Active
136 Clapton Common, LondonE5 9AR
Born August 1932
Director
Appointed 17 Sept 1998

WEISS, Hannah Zelda

Active
141b Upper Clapton Road, LondonE5 9DB
Born October 1954
Director
Appointed 01 Oct 1998

ENGLANDER, Sarah

Resigned
136 Clapton Common, LondonE5 9AR
Secretary
Appointed 17 Sept 1998
Resigned 23 Sept 2020

SEMKEN LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed 05 Aug 1998
Resigned 17 Sept 1998

LUFMER LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 05 Aug 1998
Resigned 17 Sept 1998

Persons with significant control

3

1 Active
2 Ceased
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2024
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2020
Ceased 03 Oct 2024
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Jul 2020
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2024
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
19 November 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
27 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 November 2020
TM02Termination of Secretary
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Accounts With Accounts Type Full
30 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Legacy
8 February 2013
MG02MG02
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Change Account Reference Date Company Previous Extended
17 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Full
12 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2010
AA01Change of Accounting Reference Date
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Full
16 March 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Small
26 January 2006
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Accounts With Accounts Type Small
10 January 2005
AAAnnual Accounts
Legacy
11 August 2004
363aAnnual Return
Accounts With Accounts Type Small
8 January 2004
AAAnnual Accounts
Legacy
16 August 2003
363aAnnual Return
Accounts With Accounts Type Small
16 January 2003
AAAnnual Accounts
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Legacy
14 August 2002
363aAnnual Return
Accounts With Accounts Type Small
30 January 2002
AAAnnual Accounts
Legacy
9 August 2001
363aAnnual Return
Accounts With Accounts Type Small
21 December 2000
AAAnnual Accounts
Legacy
10 August 2000
363aAnnual Return
Legacy
8 August 2000
287Change of Registered Office
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
12 August 1999
363aAnnual Return
Legacy
10 November 1998
395Particulars of Mortgage or Charge
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
88(2)R88(2)R
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288bResignation of Director or Secretary
Legacy
1 October 1998
288bResignation of Director or Secretary
Legacy
22 September 1998
225Change of Accounting Reference Date
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
22 September 1998
287Change of Registered Office
Memorandum Articles
22 September 1998
MEM/ARTSMEM/ARTS
Resolution
22 September 1998
RESOLUTIONSResolutions
Incorporation Company
5 August 1998
NEWINCIncorporation