Background WavePink WaveYellow Wave

ELD LANE MANAGEMENT LTD (11535383)

ELD LANE MANAGEMENT LTD (11535383) is an active UK company. incorporated on 24 August 2018. with registered office in Colchester. The company operates in the Manufacturing sector, engaged in unknown sic code (21200) and 1 other business activities. ELD LANE MANAGEMENT LTD has been registered for 7 years. Current directors include CARBINER, Ramin.

Company Number
11535383
Status
active
Type
ltd
Incorporated
24 August 2018
Age
7 years
Address
41 Rowan Place, Colchester, CO1 1AJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (21200)
Directors
CARBINER, Ramin
SIC Codes
21200, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELD LANE MANAGEMENT LTD

ELD LANE MANAGEMENT LTD is an active company incorporated on 24 August 2018 with the registered office located in Colchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (21200) and 1 other business activity. ELD LANE MANAGEMENT LTD was registered 7 years ago.(SIC: 21200, 86900)

Status

active

Active since 7 years ago

Company No

11535383

LTD Company

Age

7 Years

Incorporated 24 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

41 Rowan Place Colchester, CO1 1AJ,

Previous Addresses

12 st. Clare Road Colchester Essex CO3 3SZ United Kingdom
From: 24 August 2018To: 2 October 2023
Timeline

6 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Aug 18
Owner Exit
Aug 19
Owner Exit
Aug 19
New Owner
Aug 19
Loan Secured
Sept 19
Loan Secured
Sept 19
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CARBINER, Fabio

Active
Rowan Place, ColchesterCO1 1AJ
Secretary
Appointed 01 Aug 2019

CARBINER, Ramin

Active
St. Clare Road, ColchesterCO3 3SZ
Born August 1965
Director
Appointed 24 Aug 2018

HAMA-AMIN, Sirwan-Omer

Resigned
St. Clare Road, ColchesterCO3 3SZ
Secretary
Appointed 24 Aug 2018
Resigned 08 Aug 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Ramin Carbiner

Active
Rowan Place, ColchesterCO1 1AJ
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 08 Aug 2019
St. Clare Road, Colchester

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Aug 2018
Ceased 08 Aug 2019
Eld Lane, Colchester

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Aug 2018
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
22 August 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 August 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
13 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
8 August 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
8 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Incorporation Company
24 August 2018
NEWINCIncorporation