Background WavePink WaveYellow Wave

MEMORY LANE PHOTO 2020 LTD (12691606)

MEMORY LANE PHOTO 2020 LTD (12691606) is an active UK company. incorporated on 23 June 2020. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MEMORY LANE PHOTO 2020 LTD has been registered for 5 years. Current directors include CHAIT, Zak Samuel, FAIG, Asher Anshil.

Company Number
12691606
Status
active
Type
ltd
Incorporated
23 June 2020
Age
5 years
Address
3 Norfolk Avenue, London, N15 6JX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CHAIT, Zak Samuel, FAIG, Asher Anshil
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEMORY LANE PHOTO 2020 LTD

MEMORY LANE PHOTO 2020 LTD is an active company incorporated on 23 June 2020 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.. MEMORY LANE PHOTO 2020 LTD was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

12691606

LTD Company

Age

5 Years

Incorporated 23 June 2020

Size

N/A

Accounts

ARD: 24/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 June 2026
Period: 1 July 2024 - 24 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

3 Norfolk Avenue London, N15 6JX,

Previous Addresses

105 Eade Road London N4 1TJ England
From: 23 June 2020To: 11 September 2025
Timeline

1 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Jun 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CHAIT, Zak Samuel

Active
Norfolk Avenue, LondonN15 6JX
Born October 1995
Director
Appointed 23 Jun 2020

FAIG, Asher Anshil

Active
Norfolk Avenue, LondonN15 6JX
Born November 1987
Director
Appointed 23 Jun 2020

Persons with significant control

2

Mr Zak Samuel Chait

Active
Norfolk Avenue, LondonN15 6JX
Born October 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jun 2020

Mr Asher Anshil Faig

Active
Norfolk Avenue, LondonN15 6JX
Born November 1987

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 23 Jun 2020
Fundings
Financials
Latest Activities

Filing History

36

Gazette Filings Brought Up To Date
20 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 September 2025
PSC04Change of PSC Details
Gazette Notice Compulsory
9 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 June 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
1 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
11 November 2024
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
26 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
27 October 2023
AAAnnual Accounts
Gazette Notice Compulsory
12 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
29 June 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
14 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
23 June 2020
NEWINCIncorporation