Background WavePink WaveYellow Wave

3 SUGAR HOUSE LANE LIMITED (12256527)

3 SUGAR HOUSE LANE LIMITED (12256527) is an active UK company. incorporated on 11 October 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. 3 SUGAR HOUSE LANE LIMITED has been registered for 6 years. Current directors include MCCORMICK, Pamela Elizabeth, SCANLAN, Kate.

Company Number
12256527
Status
active
Type
ltd
Incorporated
11 October 2019
Age
6 years
Address
Talent House, London, E15 2QS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCCORMICK, Pamela Elizabeth, SCANLAN, Kate
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3 SUGAR HOUSE LANE LIMITED

3 SUGAR HOUSE LANE LIMITED is an active company incorporated on 11 October 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. 3 SUGAR HOUSE LANE LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12256527

LTD Company

Age

6 Years

Incorporated 11 October 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Talent House 3 Sugar House Lane London, E15 2QS,

Previous Addresses

303 the Pill Box 115 Coventry Road London E2 6GH England
From: 14 October 2020To: 23 December 2021
3 Sugar House Lane 303 the Pill Box 115 Coventry Road London E2 6GH England
From: 11 October 2019To: 14 October 2020
Timeline

5 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Dec 21
Director Joined
Dec 21
Director Left
May 22
Director Joined
Jun 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MCCORMICK, Pamela Elizabeth

Active
3 Sugar House Lane, LondonE15 2QS
Born January 1964
Director
Appointed 11 Oct 2019

SCANLAN, Kate

Active
3 Sugar House Lane, LondonE15 2QS
Born April 1976
Director
Appointed 01 Jun 2022

MCLACHLAN, Jennifer Patricia

Resigned
3 Sugar House Lane, LondonE15 2QS
Born March 1971
Director
Appointed 08 Oct 2021
Resigned 20 May 2022

RISBRIDGER, Polly May

Resigned
Stratford Circus Arts Centre, LondonE15 1BX
Born May 1980
Director
Appointed 11 Oct 2019
Resigned 08 Oct 2021

Persons with significant control

2

115 Coventry Road, LondonE2 6GH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2019
Theatre Square, LondonE15 1BX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2019
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
19 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Incorporation Company
11 October 2019
NEWINCIncorporation