Background WavePink WaveYellow Wave

ALL STAR LANES LIMITED (12204523)

ALL STAR LANES LIMITED (12204523) is an active UK company. incorporated on 12 September 2019. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ALL STAR LANES LIMITED has been registered for 6 years.

Company Number
12204523
Status
active
Type
ltd
Incorporated
12 September 2019
Age
6 years
Address
6 Kingly Street, London, W1B 5PF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALL STAR LANES LIMITED

ALL STAR LANES LIMITED is an active company incorporated on 12 September 2019 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ALL STAR LANES LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12204523

LTD Company

Age

6 Years

Incorporated 12 September 2019

Size

N/A

Accounts

ARD: 29/6

Up to Date

6 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 5 August 2025 (7 months ago)
Period: 26 December 2022 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 29 March 2026
Period: 1 January 2024 - 29 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

SPV2019 LIMITED
From: 12 September 2019To: 2 October 2019
Contact
Address

6 Kingly Street London, W1B 5PF,

Previous Addresses

All Star Lanes Limited Support Office 95 Brick Lane London London E1 6QL United Kingdom
From: 13 September 2022To: 30 April 2025
95 Brick Lane Support Office 95 Brick Lane London E1 6QL England
From: 14 January 2021To: 13 September 2022
Descartes House 8 Gate Street London WC2A 3HP
From: 5 October 2019To: 14 January 2021
31 North Row London W1K 6DA United Kingdom
From: 12 September 2019To: 5 October 2019
Timeline

25 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Funding Round
Oct 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Apr 20
Funding Round
Jun 20
Owner Exit
Oct 20
Director Left
Oct 20
Loan Secured
Nov 20
Capital Reduction
Feb 21
Share Buyback
Feb 21
Share Issue
Sept 21
Capital Reduction
Sept 22
Share Buyback
Sept 22
Capital Reduction
Jan 24
Share Buyback
Jan 24
Director Joined
Mar 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Mar 25
Owner Exit
Apr 25
Loan Cleared
Apr 25
9
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 May 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
27 January 2025
RP04CS01RP04CS01
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Capital Return Purchase Own Shares
29 January 2024
SH03Return of Purchase of Own Shares
Resolution
27 January 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
26 January 2024
SH06Cancellation of Shares
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 March 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
8 March 2023
PSC04Change of PSC Details
Capital Cancellation Shares
30 September 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 September 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
16 September 2021
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Confirmation Statement With Made Up Date
14 September 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Capital Cancellation Shares
18 February 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 February 2021
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
16 October 2020
RP04SH01RP04SH01
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
8 October 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Resolution
19 February 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 February 2020
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Memorandum Articles
15 October 2019
MAMA
Capital Variation Of Rights Attached To Shares
7 October 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2019
AD01Change of Registered Office Address
Resolution
2 October 2019
RESOLUTIONSResolutions
Change Of Name Notice
2 October 2019
CONNOTConfirmation Statement Notification
Incorporation Company
12 September 2019
NEWINCIncorporation