Background WavePink WaveYellow Wave

LONG LANE STUDIOS DEVELOPMENTS LIMITED (05995899)

LONG LANE STUDIOS DEVELOPMENTS LIMITED (05995899) is an active UK company. incorporated on 13 November 2006. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. LONG LANE STUDIOS DEVELOPMENTS LIMITED has been registered for 19 years. Current directors include OMIROU, Melanie Jayne, SUMMERSKILL, Romy Elizabeth.

Company Number
05995899
Status
active
Type
ltd
Incorporated
13 November 2006
Age
19 years
Address
29 York Street, London, W1H 1EZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
OMIROU, Melanie Jayne, SUMMERSKILL, Romy Elizabeth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONG LANE STUDIOS DEVELOPMENTS LIMITED

LONG LANE STUDIOS DEVELOPMENTS LIMITED is an active company incorporated on 13 November 2006 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. LONG LANE STUDIOS DEVELOPMENTS LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05995899

LTD Company

Age

19 Years

Incorporated 13 November 2006

Size

N/A

Accounts

ARD: 27/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 27 June 2026
Period: 1 October 2024 - 27 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 30 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

JOSIAH'S LOCK LIMITED
From: 18 February 2011To: 3 June 2014
ACORN (CALEDONIAN MILLS) LIMITED
From: 13 November 2006To: 18 February 2011
Contact
Address

29 York Street London, W1H 1EZ,

Previous Addresses

124 City Road London EC1V 2NX England
From: 22 June 2022To: 13 October 2022
Kemp House 152-160 City Road London EC1V 2NX England
From: 9 February 2021To: 22 June 2022
2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 25 February 2019To: 9 February 2021
Bridge House 4 Borough High Street London Bridge London SE1 9QR
From: 11 November 2014To: 25 February 2019
109 Gloucester Place London W1U 6JW
From: 13 November 2006To: 11 November 2014
Timeline

19 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Jun 14
Director Left
Aug 14
Director Joined
Aug 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Secured
Oct 15
Loan Secured
Jun 16
Loan Secured
Jul 16
Loan Secured
Jun 17
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Director Joined
Sept 21
Director Left
Sept 21
Owner Exit
Dec 22
Funding Round
Nov 23
Loan Secured
Mar 24
Owner Exit
Mar 26
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BLACKMORE, Mette

Active
Frederick Place, LondonN8 8AF
Secretary
Appointed 30 May 2017

MASSOS, Christina Anna

Active
Frederick Place, LondonN8 8AF
Secretary
Appointed 30 May 2017

OMIROU, Melanie Jayne

Active
Frederick Place, LondonN8 8AF
Born January 1977
Director
Appointed 27 Jun 2014

SUMMERSKILL, Romy Elizabeth

Active
Frederick Place, LondonN8 8AF
Born January 1967
Director
Appointed 20 Sept 2021

ERIKSSON, Rickard Kelly

Resigned
Frederick Place, LondonN8 8AF
Secretary
Appointed 30 Oct 2009
Resigned 30 May 2017

MULLARKEY, Bridget

Resigned
41 Court Way, LondonNW9 6JG
Secretary
Appointed 13 Nov 2006
Resigned 30 Oct 2009

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 13 Nov 2006
Resigned 13 Nov 2006

OMIROU, Melanie Jayne

Resigned
45 Knoll Drive, LondonN14 5LU
Born January 1977
Director
Appointed 09 May 2007
Resigned 08 May 2009

SKOK, John Mirko

Resigned
Frederick Place, LondonN8 8AF
Born April 1959
Director
Appointed 01 Jul 2014
Resigned 20 Sept 2021

SUMMERSKILL, Romy Elizabeth

Resigned
Edison Road, LondonN8 8AE
Born January 1967
Director
Appointed 13 Nov 2006
Resigned 01 Jul 2014

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 13 Nov 2006
Resigned 13 Nov 2006

Persons with significant control

3

1 Active
2 Ceased
York Street, LondonW1H 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2024
York Street, LondonW1H 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2022
Ceased 01 Oct 2024
4 Borough High Street, LondonSE1 9QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Dec 2022
Fundings
Financials
Latest Activities

Filing History

112

Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 June 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2024
MR01Registration of a Charge
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Capital Allotment Shares
29 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
28 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
30 May 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
30 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 November 2016
AD03Change of Location of Company Records
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
1 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
15 December 2015
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
15 December 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2015
MR01Registration of a Charge
Liquidation Receiver Cease To Act Receiver
5 May 2015
RM02RM02
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
19 March 2015
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
19 March 2015
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
19 March 2015
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
19 March 2015
3.63.6
Liquidation Receiver Cease To Act Receiver
18 March 2015
RM02RM02
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Move Registers To Sail Company With New Address
28 January 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 January 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
27 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Accounts Amended With Accounts Type Full
22 October 2014
AAMDAAMD
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Certificate Change Of Name Company
3 June 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Legacy
30 November 2012
LQ01LQ01
Legacy
30 November 2012
LQ01LQ01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Change Account Reference Date Company Previous Extended
30 December 2011
AA01Change of Accounting Reference Date
Legacy
16 November 2011
MG02MG02
Gazette Filings Brought Up To Date
21 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Gazette Notice Compulsary
12 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
18 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 February 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
3 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 February 2010
AP03Appointment of Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
15 October 2008
225Change of Accounting Reference Date
Legacy
28 May 2008
395Particulars of Mortgage or Charge
Legacy
23 May 2008
395Particulars of Mortgage or Charge
Legacy
14 May 2008
403aParticulars of Charge Subject to s859A
Legacy
14 May 2008
403aParticulars of Charge Subject to s859A
Legacy
1 March 2008
395Particulars of Mortgage or Charge
Legacy
1 March 2008
395Particulars of Mortgage or Charge
Legacy
28 November 2007
363aAnnual Return
Legacy
27 November 2007
288cChange of Particulars
Legacy
12 September 2007
395Particulars of Mortgage or Charge
Legacy
6 September 2007
395Particulars of Mortgage or Charge
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
287Change of Registered Office
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Incorporation Company
13 November 2006
NEWINCIncorporation