Background WavePink WaveYellow Wave

COW LANE NOMINEES LTD (05408172)

COW LANE NOMINEES LTD (05408172) is an active UK company. incorporated on 30 March 2005. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. COW LANE NOMINEES LTD has been registered for 21 years. Current directors include HENRY, Arnold, NEUMANN, Benjy, NEUMANN, Henry.

Company Number
05408172
Status
active
Type
ltd
Incorporated
30 March 2005
Age
21 years
Address
Newgreen Estates, Salford, M7 2EJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HENRY, Arnold, NEUMANN, Benjy, NEUMANN, Henry
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COW LANE NOMINEES LTD

COW LANE NOMINEES LTD is an active company incorporated on 30 March 2005 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. COW LANE NOMINEES LTD was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05408172

LTD Company

Age

21 Years

Incorporated 30 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

1y 9m left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2025 - 31 March 2026(13 months)
Type: Dormant

Next Due

Due by 31 December 2027
Period: 1 April 2026 - 31 March 2027

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027

Previous Company Names

GATEFIELD NOMINEES LTD
From: 30 March 2005To: 16 February 2007
Contact
Address

Newgreen Estates 27 Wellington Street West Salford, M7 2EJ,

Previous Addresses

C/O Newgreen Estates Ltd Ricoh House George Street Prestwich Manchester Lancashire M25 9WS
From: 28 December 2011To: 4 June 2022
C/O Newgreen Estates Limited 90 Kings Road Prestwich Manchester M25 0FY United Kingdom
From: 26 October 2010To: 28 December 2011
3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP
From: 30 March 2005To: 26 October 2010
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Mar 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HENRY, Arnold

Active
27 Wellington Street West, SalfordM7 2EJ
Secretary
Appointed 25 Aug 2005

HENRY, Arnold

Active
27 Wellington Street West, SalfordM7 2EJ
Born April 1959
Director
Appointed 25 Aug 2005

NEUMANN, Benjy

Active
27 Wellington Street West, SalfordM7 2EJ
Born August 1976
Director
Appointed 07 Sept 2005

NEUMANN, Henry

Active
27 Wellington Street West, SalfordM7 2EJ
Born December 1956
Director
Appointed 25 Aug 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 30 Mar 2005
Resigned 31 Mar 2005

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 30 Mar 2005
Resigned 31 Mar 2005

Persons with significant control

2

Mr Arnold Henry

Active
27 Wellington Street West, SalfordM7 2EJ
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Mar 2017

Mr Benjy Neumann

Active
27 Wellington Street West, SalfordM7 2EJ
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Mar 2017
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
22 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Dormant
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Dormant
2 April 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Dormant
7 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 January 2009
AAAnnual Accounts
Legacy
24 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2008
AAAnnual Accounts
Legacy
29 May 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 February 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
19 December 2006
AAAnnual Accounts
Legacy
15 November 2006
395Particulars of Mortgage or Charge
Legacy
27 September 2006
363sAnnual Return (shuttle)
Gazette Notice Compulsary
12 September 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
287Change of Registered Office
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Incorporation Company
30 March 2005
NEWINCIncorporation