Background WavePink WaveYellow Wave

26 LOWER SLOANE STREET LIMITED (06223513)

26 LOWER SLOANE STREET LIMITED (06223513) is an active UK company. incorporated on 23 April 2007. with registered office in Nr Louth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. 26 LOWER SLOANE STREET LIMITED has been registered for 18 years. Current directors include CARLBOM, Carin Gunilla, CARLBOM FLINN, Camilla Edwina.

Company Number
06223513
Status
active
Type
ltd
Incorporated
23 April 2007
Age
18 years
Address
Fulstow Hall, Nr Louth, LN11 0XQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CARLBOM, Carin Gunilla, CARLBOM FLINN, Camilla Edwina
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

26 LOWER SLOANE STREET LIMITED

26 LOWER SLOANE STREET LIMITED is an active company incorporated on 23 April 2007 with the registered office located in Nr Louth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. 26 LOWER SLOANE STREET LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06223513

LTD Company

Age

18 Years

Incorporated 23 April 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Fulstow Hall Station Road Nr Louth, LN11 0XQ,

Previous Addresses

10 Norwich Street London EC4A 1BD
From: 23 April 2007To: 10 November 2020
Timeline

9 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Funding Round
Oct 25
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CARLBOM, Carin Gunilla

Active
Station Road, Nr LouthLN11 0XQ
Born October 1939
Director
Appointed 09 Nov 2020

CARLBOM FLINN, Camilla Edwina

Active
Station Road, Nr LouthLN11 0XQ
Born January 1968
Director
Appointed 09 Nov 2020

HENDERSON, Martin Robert

Resigned
Norwich Street, LondonEC4A 1BD
Nominee secretary
Appointed 23 Apr 2007
Resigned 09 Nov 2020

ALLY, Bibi Rahima

Resigned
Norwich Street, LondonEC4A 1BD
Born January 1960
Director
Appointed 24 Apr 2007
Resigned 09 Nov 2020

HENDERSON, Martin Robert

Resigned
10 Norwich StreetEC4A 1BD
Born September 1969
Nominee director
Appointed 23 Apr 2007
Resigned 09 Nov 2020

Persons with significant control

3

1 Active
2 Ceased

John Michael Malkin

Ceased
56 House Street, Sutton ColdfieldB72 1UJ
Born April 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Mar 2022

Camilla Edwina Carlbom

Ceased
Fulstow, Near LouthLN11 0XQ
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Mar 2022
Station Road, Nr LouthLN11 0XQ

Nature of Control

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

Filing History

59

Accounts With Accounts Type Dormant
10 February 2026
AAAnnual Accounts
Capital Allotment Shares
7 October 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
23 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 April 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Dormant
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Dormant
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Secretary Company
29 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 October 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
12 November 2008
395Particulars of Mortgage or Charge
Legacy
4 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
26 August 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Incorporation Company
23 April 2007
NEWINCIncorporation