Background WavePink WaveYellow Wave

CHURCH LANE ANTIQUES LIMITED (05912870)

CHURCH LANE ANTIQUES LIMITED (05912870) is an active UK company. incorporated on 22 August 2006. with registered office in Swansea. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47791). CHURCH LANE ANTIQUES LIMITED has been registered for 19 years. Current directors include BARTON, Steven Richard.

Company Number
05912870
Status
active
Type
ltd
Incorporated
22 August 2006
Age
19 years
Address
28 Dunraven Road, Swansea, SA2 9LG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47791)
Directors
BARTON, Steven Richard
SIC Codes
47791

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH LANE ANTIQUES LIMITED

CHURCH LANE ANTIQUES LIMITED is an active company incorporated on 22 August 2006 with the registered office located in Swansea. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47791). CHURCH LANE ANTIQUES LIMITED was registered 19 years ago.(SIC: 47791)

Status

active

Active since 19 years ago

Company No

05912870

LTD Company

Age

19 Years

Incorporated 22 August 2006

Size

N/A

Accounts

ARD: 28/2

Overdue

4 years overdue

Last Filed

Made up to 29 February 2020 (6 years ago)
Submitted on 18 April 2020 (6 years ago)
Period: 1 March 2019 - 29 February 2020(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2021
Period: 1 March 2020 - 28 February 2021

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 22 August 2020 (5 years ago)
Submitted on 1 September 2020 (5 years ago)

Next Due

Due by 5 September 2021
For period ending 22 August 2021
Contact
Address

28 Dunraven Road Sketty Swansea, SA2 9LG,

Previous Addresses

3 st Anthonys 30 Christchurch Road Cheltenham GL50 2PL England
From: 1 February 2019To: 1 September 2020
20 Imperial Square Cheltenham Gloucestershire GL50 1QZ
From: 8 September 2015To: 1 February 2019
Kenton House, Oxford Street Moreton-in-Marsh Gloucestershire GL56 0LA
From: 22 August 2006To: 8 September 2015
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Aug 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BARTON, Steven Richard

Active
Oxford Street, Moreton In MarshGL56 0LA
Born November 1955
Director
Appointed 22 Aug 2006

BARTON, Steven Richard

Resigned
3 The Paddocks, Chipping NortonOX7 6XB
Secretary
Appointed 22 Aug 2006
Resigned 07 Apr 2008

DAMERY, Aynsley Norman

Resigned
3 The Paddocks, Chipping NortonOX7 6XB
Born January 1972
Director
Appointed 22 Aug 2006
Resigned 07 Apr 2008

Persons with significant control

1

Mr Steven Richard Barton

Active
Oxford Street, Moreton In MarshGL56 0LA
Born November 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2016
Fundings
Financials
Latest Activities

Filing History

43

Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
18 February 2019
AAAnnual Accounts
Gazette Notice Compulsory
5 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Change Account Reference Date Company Previous Extended
19 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
24 August 2007
363aAnnual Return
Resolution
20 July 2007
RESOLUTIONSResolutions
Resolution
20 July 2007
RESOLUTIONSResolutions
Resolution
20 July 2007
RESOLUTIONSResolutions
Incorporation Company
22 August 2006
NEWINCIncorporation