Background WavePink WaveYellow Wave

GRACE LAND (STOKE NEWINGTON) LIMITED (08991137)

GRACE LAND (STOKE NEWINGTON) LIMITED (08991137) is an active UK company. incorporated on 10 April 2014. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. GRACE LAND (STOKE NEWINGTON) LIMITED has been registered for 11 years.

Company Number
08991137
Status
active
Type
ltd
Incorporated
10 April 2014
Age
11 years
Address
The Axe, London, N16 7HR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRACE LAND (STOKE NEWINGTON) LIMITED

GRACE LAND (STOKE NEWINGTON) LIMITED is an active company incorporated on 10 April 2014 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. GRACE LAND (STOKE NEWINGTON) LIMITED was registered 11 years ago.(SIC: 56302)

Status

active

Active since 11 years ago

Company No

08991137

LTD Company

Age

11 Years

Incorporated 10 April 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

GRACE LAND (KENTISH TOWN) LIMITED
From: 10 April 2014To: 14 December 2015
Contact
Address

The Axe 18 Northwold Road London, N16 7HR,

Previous Addresses

Stanmore Business & Innovation Centre Howard Road London HA7 1GB United Kingdom
From: 2 June 2020To: 12 April 2021
130 Railway Arches Macfarlane Road London W12 7LA United Kingdom
From: 30 March 2019To: 2 June 2020
23 Exmouth Market London EC1R 4QL
From: 10 April 2014To: 30 March 2019
Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Aug 16
Director Left
Aug 16
Loan Secured
Aug 17
Loan Secured
Nov 18
Loan Cleared
Nov 18
Director Joined
Nov 18
Loan Secured
Jun 20
Loan Cleared
Feb 21
Loan Cleared
Feb 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 February 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
14 December 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
10 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
10 April 2014
NEWINCIncorporation