Background WavePink WaveYellow Wave

HEMPSTALLS LANE HOLDINGS LIMITED (12763822)

HEMPSTALLS LANE HOLDINGS LIMITED (12763822) is an active UK company. incorporated on 23 July 2020. with registered office in Egerton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HEMPSTALLS LANE HOLDINGS LIMITED has been registered for 5 years. Current directors include SZYDLIK, Piotr Adam.

Company Number
12763822
Status
active
Type
ltd
Incorporated
23 July 2020
Age
5 years
Address
Suite A17c Dunscar House Deakins Business Park, Egerton, BL7 9RW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SZYDLIK, Piotr Adam
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEMPSTALLS LANE HOLDINGS LIMITED

HEMPSTALLS LANE HOLDINGS LIMITED is an active company incorporated on 23 July 2020 with the registered office located in Egerton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HEMPSTALLS LANE HOLDINGS LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12763822

LTD Company

Age

5 Years

Incorporated 23 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 16 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Suite A17c Dunscar House Deakins Business Park Blackburn Road Egerton, BL7 9RW,

Previous Addresses

Office B the Old Carnegie Library Ormskirk Road Wigan WN5 9DQ England
From: 16 August 2022To: 23 February 2026
20 Chatsworth Road Manchester M18 7AF England
From: 22 December 2020To: 16 August 2022
1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England
From: 19 November 2020To: 22 December 2020
19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England
From: 23 July 2020To: 19 November 2020
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Director Left
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Loan Secured
Mar 21
Owner Exit
Aug 23
Loan Cleared
Nov 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SZYDLIK, Piotr Adam

Active
Blackburn Road, EgertonBL7 9RW
Born December 1975
Director
Appointed 23 Jul 2020

FRISENDA, Fabio Alessandro, Dr

Resigned
WiganWN1 1TD
Born March 1974
Director
Appointed 23 Jul 2020
Resigned 19 Aug 2020

HAINES, Anthony Daniel

Resigned
WiganWN1 1TD
Born November 1967
Director
Appointed 23 Jul 2020
Resigned 23 Jul 2020

Persons with significant control

3

1 Active
2 Ceased
The Old Carnegie Library, WiganWN5 9DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Aug 2023

Mr Piotr Adam Szydlik

Ceased
The Old Carnegie Library, WiganWN5 9DQ
Born December 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2020
Ceased 21 Aug 2023

Dr Fabio Alessandro Frisenda

Ceased
WiganWN1 1TD
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2020
Ceased 19 Aug 2020
Fundings
Financials
Latest Activities

Filing History

35

Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2025
MR01Registration of a Charge
Resolution
24 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Change To A Person With Significant Control
10 September 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Incorporation Company
23 July 2020
NEWINCIncorporation