Background WavePink WaveYellow Wave

SHEEP LANE (ION HOUSE) LIMITED (10138385)

SHEEP LANE (ION HOUSE) LIMITED (10138385) is an active UK company. incorporated on 21 April 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SHEEP LANE (ION HOUSE) LIMITED has been registered for 9 years. Current directors include CLARKE, John Alan, QUAIL, Laurence Richard.

Company Number
10138385
Status
active
Type
ltd
Incorporated
21 April 2016
Age
9 years
Address
1st Floor Cordy House, London, EC2A 3BS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CLARKE, John Alan, QUAIL, Laurence Richard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEEP LANE (ION HOUSE) LIMITED

SHEEP LANE (ION HOUSE) LIMITED is an active company incorporated on 21 April 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SHEEP LANE (ION HOUSE) LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10138385

LTD Company

Age

9 Years

Incorporated 21 April 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

SPARE 4 LIMITED
From: 20 June 2016To: 8 August 2016
SHEEP LANE (ION HOUSE) LIMITED
From: 21 April 2016To: 20 June 2016
Contact
Address

1st Floor Cordy House 87-95 Curtain Road London, EC2A 3BS,

Previous Addresses

1st Floor Kirkdale House, 7 Kirkdale Road Leytonstone London E11 1HP United Kingdom
From: 21 April 2016To: 2 January 2026
Timeline

15 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Cleared
Feb 19
Loan Secured
Nov 20
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Secured
Jan 22
Loan Cleared
Jan 22
Loan Secured
Jan 22
Director Joined
Feb 24
Director Left
Apr 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CLARKE, John Alan

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born February 1943
Director
Appointed 21 Apr 2016

QUAIL, Laurence Richard

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born November 1980
Director
Appointed 23 Feb 2024

SMITH, Henry Thomas

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1962
Director
Appointed 21 Apr 2016
Resigned 28 Mar 2024

Persons with significant control

2

Mr John Alan Clarke

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born February 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Apr 2016

Mr Henry Thomas Smith

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2023
AAAnnual Accounts
Accounts With Accounts Type Small
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2020
AAAnnual Accounts
Resolution
18 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2016
MR01Registration of a Charge
Resolution
8 August 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 June 2016
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
28 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
21 April 2016
NEWINCIncorporation