Background WavePink WaveYellow Wave

MEADOW LANE SERVICES LIMITED (11850392)

MEADOW LANE SERVICES LIMITED (11850392) is an active UK company. incorporated on 27 February 2019. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MEADOW LANE SERVICES LIMITED has been registered for 7 years. Current directors include BHARDWAJ, Roshan Lal, SKENDERAJ, Dritan.

Company Number
11850392
Status
active
Type
ltd
Incorporated
27 February 2019
Age
7 years
Address
18 St Christopher's Way, Derby, DE24 8JY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BHARDWAJ, Roshan Lal, SKENDERAJ, Dritan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADOW LANE SERVICES LIMITED

MEADOW LANE SERVICES LIMITED is an active company incorporated on 27 February 2019 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MEADOW LANE SERVICES LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11850392

LTD Company

Age

7 Years

Incorporated 27 February 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

18 St Christopher's Way Pride Park Derby, DE24 8JY,

Previous Addresses

1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom
From: 27 February 2019To: 7 May 2025
Timeline

26 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Owner Exit
Feb 20
New Owner
Mar 20
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Joined
Jun 21
New Owner
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
May 23
Loan Secured
Jun 23
Loan Cleared
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Jun 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Apr 25
Loan Secured
Nov 25
Loan Secured
Nov 25
0
Funding
1
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

2

BHARDWAJ, Roshan Lal

Active
Pride Park, DerbyDE24 8JY
Born November 1955
Director
Appointed 24 Jun 2021

SKENDERAJ, Dritan

Active
Pride Park, DerbyDE24 8JY
Born April 1982
Director
Appointed 27 Feb 2019

Persons with significant control

6

1 Active
5 Ceased

Mr Roshan Lal Bhardwaj

Ceased
Pride Park, DerbyDE24 8ZS
Born November 1955

Nature of Control

Right to appoint and remove directors
Notified 24 Jun 2021
Ceased 24 Jun 2021
Long Eaton, NottinghamNG10 3JZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Mar 2021

Mr Dritan Skenderaj

Ceased
Pride Park, DerbyDE24 8ZS
Born April 1982

Nature of Control

Right to appoint and remove directors
Notified 28 Feb 2019
Ceased 28 Feb 2019

Mr Michael Feuz

Ceased
Pinnacle Way, DerbyDE24 8ZS
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2019
Ceased 18 Mar 2021
Pinnacle Way, DerbyDE24 8ZS

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 27 Feb 2019
Ceased 18 Mar 2021
Pinnacle Way, DerbyDE24 8ZS

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 27 Feb 2019
Ceased 28 Feb 2019
Fundings
Financials
Latest Activities

Filing History

50

Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2022
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
18 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 July 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 April 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 November 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
7 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
5 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Incorporation Company
27 February 2019
NEWINCIncorporation