Background WavePink WaveYellow Wave

119 HIGHFIELD LANE LIMITED (12430073)

119 HIGHFIELD LANE LIMITED (12430073) is an active UK company. incorporated on 28 January 2020. with registered office in Southampton. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. 119 HIGHFIELD LANE LIMITED has been registered for 6 years. Current directors include DARBY, James Campbell.

Company Number
12430073
Status
active
Type
ltd
Incorporated
28 January 2020
Age
6 years
Address
Tagus House, Southampton, SO14 3TJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
DARBY, James Campbell
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

119 HIGHFIELD LANE LIMITED

119 HIGHFIELD LANE LIMITED is an active company incorporated on 28 January 2020 with the registered office located in Southampton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. 119 HIGHFIELD LANE LIMITED was registered 6 years ago.(SIC: 56101)

Status

active

Active since 6 years ago

Company No

12430073

LTD Company

Age

6 Years

Incorporated 28 January 2020

Size

N/A

Accounts

ARD: 31/5

Overdue

26 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 29 January 2023 - 31 May 2024(17 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 1 October 2024 (1 year ago)
Submitted on 3 October 2024 (1 year ago)

Next Due

Due by 15 October 2025
For period ending 1 October 2025
Contact
Address

Tagus House 9 Ocean Way Southampton, SO14 3TJ,

Previous Addresses

C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England
From: 28 January 2020To: 14 December 2022
Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Owner Exit
Jun 20
New Owner
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
New Owner
Feb 22
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

DARBY, James Campbell

Active
9 Ocean Way, SouthamptonSO14 3TJ
Born January 1976
Director
Appointed 31 Oct 2024

CLAYTON, Lorraine Layla

Resigned
9 Ocean Way, SouthamptonSO14 3TJ
Born July 1978
Director
Appointed 10 Oct 2021
Resigned 31 Oct 2024

CLAYTON, Lorraine Layla

Resigned
SouthamptonSO15 2EA
Born July 1978
Director
Appointed 04 Mar 2021
Resigned 04 Oct 2021

DARBY, James Campbell

Resigned
12-14 Carlton Place, SouthamptonSO15 2EA
Born January 1976
Director
Appointed 04 Oct 2021
Resigned 10 Oct 2021

DARBY, James Campbell

Resigned
12-14 Carlton Place, SouthamptonSO15 2EA
Born January 1976
Director
Appointed 03 Jun 2020
Resigned 04 Mar 2021

SANDHU, Parminder Singh

Resigned
12-14 Carlton Place, SouthamptonSO15 2EA
Born March 1978
Director
Appointed 28 Jan 2020
Resigned 03 Jun 2020

Persons with significant control

3

1 Active
2 Ceased

Ms Lorraine Layla Clayton

Active
9 Ocean Way, SouthamptonSO14 3TJ
Born July 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2021

Mr James Campbell Darby

Ceased
12-14 Carlton Place, SouthamptonSO15 2EA
Born January 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2020
Ceased 10 Oct 2021

Mr Parminder Singh Sandhu

Ceased
12-14 Carlton Place, SouthamptonSO15 2EA
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2020
Ceased 03 Jun 2020
Fundings
Financials
Latest Activities

Filing History

38

Dissolution Voluntary Strike Off Suspended
13 December 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
18 November 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 November 2025
DS01DS01
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
8 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
14 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
5 July 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 January 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 October 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 June 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Incorporation Company
28 January 2020
NEWINCIncorporation