Background WavePink WaveYellow Wave

76 MORNING LANE LIMITED (11151935)

76 MORNING LANE LIMITED (11151935) is an active UK company. incorporated on 16 January 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 76 MORNING LANE LIMITED has been registered for 8 years. Current directors include BASRAWY, Ruth Jacqueline.

Company Number
11151935
Status
active
Type
ltd
Incorporated
16 January 2018
Age
8 years
Address
44 Netherhall Gardens, London, NW3 5RG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BASRAWY, Ruth Jacqueline
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

76 MORNING LANE LIMITED

76 MORNING LANE LIMITED is an active company incorporated on 16 January 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 76 MORNING LANE LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11151935

LTD Company

Age

8 Years

Incorporated 16 January 2018

Size

N/A

Accounts

ARD: 30/6

Overdue

1 year overdue

Last Filed

Made up to 31 January 2022 (4 years ago)
Submitted on 31 October 2023 (2 years ago)
Period: 1 February 2021 - 31 January 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2024
Period: 1 February 2022 - 30 June 2023

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

44 Netherhall Gardens London, NW3 5RG,

Previous Addresses

124 Finchley Road London NW3 5JS England
From: 23 August 2018To: 16 March 2026
6 Upper Grosvenor Street London W1K 2LJ
From: 26 January 2018To: 23 August 2018
12 Park Mount Harpenden Hertfordshire AL5 3AR United Kingdom
From: 16 January 2018To: 26 January 2018
Timeline

3 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Oct 18
Loan Secured
Feb 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

BASRAWY, Ruth Jacqueline

Active
Netherhall Gardens, LondonNW3 5RG
Born March 1965
Director
Appointed 16 Jan 2018

Persons with significant control

1

Ruth Basrawy

Active
Netherhall Gardens, LondonNW3 5RG
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2018
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2025
PSC04Change of PSC Details
Restoration Order Of Court
28 May 2025
AC92AC92
Gazette Dissolved Compulsory
27 August 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
7 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
31 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
18 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 January 2018
AD01Change of Registered Office Address
Incorporation Company
16 January 2018
NEWINCIncorporation