Background WavePink WaveYellow Wave

PARK LANE FENCING LIMITED (06239331)

PARK LANE FENCING LIMITED (06239331) is an active UK company. incorporated on 8 May 2007. with registered office in Birmingham. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. PARK LANE FENCING LIMITED has been registered for 18 years. Current directors include ADAM, Elizabeth, ADAM, Matthew, SHEWARD, Jason Bradley and 2 others.

Company Number
06239331
Status
active
Type
ltd
Incorporated
8 May 2007
Age
18 years
Address
101 Armoury Road, Birmingham, B11 2RH
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
ADAM, Elizabeth, ADAM, Matthew, SHEWARD, Jason Bradley, SHEWARD, Katherine, WAKEFIELD, Thomas Lee
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK LANE FENCING LIMITED

PARK LANE FENCING LIMITED is an active company incorporated on 8 May 2007 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. PARK LANE FENCING LIMITED was registered 18 years ago.(SIC: 43999)

Status

active

Active since 18 years ago

Company No

06239331

LTD Company

Age

18 Years

Incorporated 8 May 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

101 Armoury Road Small Heath Birmingham, B11 2RH,

Previous Addresses

, Park Lane House Station Drive, Stratford Road, Hall Green, Birmingham, B28 8AB
From: 15 April 2014To: 13 April 2015
, 146 Widney Road, Bentley Heath, Solihull, West Midlands, B93 9BL
From: 8 May 2007To: 15 April 2014
Timeline

9 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Loan Secured
Jan 15
Loan Cleared
May 23
Loan Cleared
May 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Joined
Jan 25
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

SHEWARD, Jason

Active
Armoury Road, BirminghamB11 2RH
Secretary
Appointed 08 May 2007

ADAM, Elizabeth

Active
Armoury Road, BirminghamB11 2RH
Born October 1974
Director
Appointed 01 Nov 2008

ADAM, Matthew

Active
Armoury Road, BirminghamB11 2RH
Born September 1973
Director
Appointed 08 May 2007

SHEWARD, Jason Bradley

Active
Armoury Road, BirminghamB11 2RH
Born February 1972
Director
Appointed 08 May 2007

SHEWARD, Katherine

Active
Armoury Road, BirminghamB11 2RH
Born January 1984
Director
Appointed 01 Nov 2008

WAKEFIELD, Thomas Lee

Active
Armoury Road, BirminghamB11 2RH
Born November 1987
Director
Appointed 01 Jan 2025

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate secretary
Appointed 08 May 2007
Resigned 08 May 2007

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate director
Appointed 08 May 2007
Resigned 08 May 2007

Persons with significant control

5

1 Active
4 Ceased
Armoury Road, BirminghamB11 2RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2023

Mrs Elizabeth Adam

Ceased
Armoury Road, BirminghamB11 2RH
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Nov 2023

Mr Matthew Adam

Ceased
Armoury Road, BirminghamB11 2RH
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Nov 2023

Mr Jason Bradley Sheward

Ceased
Armoury Road, BirminghamB11 2RH
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Nov 2023

Mrs Katherine Sheward

Ceased
Armoury Road, BirminghamB11 2RH
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Nov 2023
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Memorandum Articles
3 May 2024
MAMA
Resolution
30 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Annual Return With Made Up Date
21 November 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 November 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 November 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 November 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 November 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 November 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 November 2023
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
24 October 2023
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
19 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Confirmation Statement
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 April 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
15 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Legacy
22 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Legacy
4 June 2009
363aAnnual Return
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
88(2)Return of Allotment of Shares
Legacy
24 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
5 June 2008
88(2)Return of Allotment of Shares
Legacy
5 June 2008
225Change of Accounting Reference Date
Legacy
31 August 2007
287Change of Registered Office
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
287Change of Registered Office
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Incorporation Company
8 May 2007
NEWINCIncorporation