Background WavePink WaveYellow Wave

BEARLANE LIMITED (08762158)

BEARLANE LIMITED (08762158) is an active UK company. incorporated on 5 November 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BEARLANE LIMITED has been registered for 12 years. Current directors include DYER, Gemma Diane, DYER, Max Randolph.

Company Number
08762158
Status
active
Type
ltd
Incorporated
5 November 2013
Age
12 years
Address
14 Lombard Road, London, SW11 3GP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DYER, Gemma Diane, DYER, Max Randolph
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEARLANE LIMITED

BEARLANE LIMITED is an active company incorporated on 5 November 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BEARLANE LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08762158

LTD Company

Age

12 Years

Incorporated 5 November 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

14 Lombard Road The Bridge Lombard Wharf London, SW11 3GP,

Previous Addresses

73 Cornhill London EC3V 3QQ England
From: 20 August 2021To: 6 February 2023
The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP United Kingdom
From: 23 July 2021To: 20 August 2021
Lower Ground Floor 1 George Yard London EC3V 9DF England
From: 15 February 2017To: 23 July 2021
41 Chalton Street London NW1 1JD
From: 5 November 2013To: 15 February 2017
Timeline

12 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Nov 13
Owner Exit
Jul 17
New Owner
Jul 17
Owner Exit
Nov 20
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Mar 22
Director Joined
Aug 22
Director Left
Aug 22
New Owner
Oct 24
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DYER, Gemma Diane

Active
Lombard Road, LondonSW11 3GP
Born October 1992
Director
Appointed 25 Mar 2022

DYER, Max Randolph

Active
Lombard Road, LondonSW11 3GP
Born May 1994
Director
Appointed 22 Aug 2022

DYER, Gemma Diane

Resigned
Cornhill, LondonEC3V 3QQ
Born October 1992
Director
Appointed 20 Aug 2021
Resigned 11 Jan 2022

KAYE, David Malcolm

Resigned
Cornhill, LondonEC3V 3QQ
Born May 1951
Director
Appointed 11 Jan 2022
Resigned 22 Aug 2022

KAYE, David Malcolm

Resigned
One George Yard, LondonEC3V 9DF
Born May 1951
Director
Appointed 05 Nov 2013
Resigned 20 Aug 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Max Randolph Dyer

Active
Lombard Road, LondonSW11 3GP
Born May 1994

Nature of Control

Voting rights 75 to 100 percent
Notified 24 Oct 2024

Mr Richard Howard Hartley

Ceased
Glentham Road, LondonSW13 9JB
Born June 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2017
Ceased 04 Nov 2020

Ms Dianne Muriel Levinson

Ceased
1 George Yard, LondonEC3V 9DF
Born June 1940

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Jul 2017
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
25 October 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 October 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
17 February 2023
RP04CS01RP04CS01
Gazette Filings Brought Up To Date
7 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
14 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 November 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
2 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Dormant
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Incorporation Company
5 November 2013
NEWINCIncorporation