Background WavePink WaveYellow Wave

MILL LANE CONSULTING LIMITED (05295764)

MILL LANE CONSULTING LIMITED (05295764) is a dissolved UK company. incorporated on 24 November 2004. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MILL LANE CONSULTING LIMITED has been registered for 21 years. Current directors include HAMMERSLEY, James.

Company Number
05295764
Status
dissolved
Type
ltd
Incorporated
24 November 2004
Age
21 years
Address
80-83 Long Lane, London, EC1A 9ET
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HAMMERSLEY, James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILL LANE CONSULTING LIMITED

MILL LANE CONSULTING LIMITED is an dissolved company incorporated on 24 November 2004 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MILL LANE CONSULTING LIMITED was registered 21 years ago.(SIC: 96090)

Status

dissolved

Active since 21 years ago

Company No

05295764

LTD Company

Age

21 Years

Incorporated 24 November 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to 31 August 2021 (4 years ago)
Submitted on 20 October 2021 (4 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 7 October 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

80-83 Long Lane London, EC1A 9ET,

Previous Addresses

Stowford House Lewdown Okehampton Devon EX20 4BZ
From: 6 October 2014To: 12 October 2020
Cranbrook House 287-291 Banbury Road Summertown Oxford OX2 7JQ
From: 17 February 2011To: 6 October 2014
Timberley South Street Axminster Devon EX13 5AD
From: 24 November 2004To: 17 February 2011
Timeline

6 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Nov 04
New Owner
Dec 18
Director Left
Sept 21
Director Joined
Sept 21
Owner Exit
Oct 21
Owner Exit
Oct 21
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HAMMERSLEY, James

Active
Long Lane, LondonEC1A 9ET
Born March 1976
Director
Appointed 25 Jul 2021

BONES, Gail

Resigned
Long Lane, LondonEC1A 9ET
Secretary
Appointed 24 Nov 2004
Resigned 25 Jul 2021

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 24 Nov 2004
Resigned 24 Nov 2004

BONES, Christopher John, Professor

Resigned
Long Lane, LondonEC1A 9ET
Born June 1958
Director
Appointed 24 Nov 2004
Resigned 25 Jul 2021

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 24 Nov 2004
Resigned 24 Nov 2004

Persons with significant control

3

1 Active
2 Ceased
Long Lane, LondonEC1A 9ET

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2021

Mrs Gail Bones

Ceased
Long Lane, LondonEC1A 9ET
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Nov 2018
Ceased 01 Jul 2021

Professor Christopher John Bones

Ceased
17 Kew Terrace, GlasgowG12 0TE
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

77

Gazette Dissolved Voluntary
22 February 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
7 December 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 November 2021
DS01DS01
Accounts With Accounts Type Micro Entity
20 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
14 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Change To A Person With Significant Control
15 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 February 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
13 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
12 October 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
7 November 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 November 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 December 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
7 March 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
28 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts Amended With Made Up Date
26 October 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
11 March 2009
288cChange of Particulars
Legacy
11 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
1 July 2008
287Change of Registered Office
Legacy
19 June 2008
363aAnnual Return
Legacy
18 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 December 2007
AAAnnual Accounts
Legacy
2 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 June 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Resolution
19 January 2005
RESOLUTIONSResolutions
Resolution
19 January 2005
RESOLUTIONSResolutions
Resolution
19 January 2005
RESOLUTIONSResolutions
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
88(2)R88(2)R
Legacy
22 December 2004
225Change of Accounting Reference Date
Incorporation Company
24 November 2004
NEWINCIncorporation