Background WavePink WaveYellow Wave

HEMPSTALLS LANE LIMITED (12766383)

HEMPSTALLS LANE LIMITED (12766383) is an active UK company. incorporated on 24 July 2020. with registered office in Egerton. The company operates in the Construction sector, engaged in development of building projects. HEMPSTALLS LANE LIMITED has been registered for 5 years. Current directors include SZYDLIK, Piotr Adam.

Company Number
12766383
Status
active
Type
ltd
Incorporated
24 July 2020
Age
5 years
Address
Suite A17c Dunscar House Deakins Business Park, Egerton, BL7 9RW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SZYDLIK, Piotr Adam
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEMPSTALLS LANE LIMITED

HEMPSTALLS LANE LIMITED is an active company incorporated on 24 July 2020 with the registered office located in Egerton. The company operates in the Construction sector, specifically engaged in development of building projects. HEMPSTALLS LANE LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12766383

LTD Company

Age

5 Years

Incorporated 24 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 23 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 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
From: 10 December 2020To: 16 August 2022
1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England
From: 10 November 2020To: 10 December 2020
19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England
From: 24 July 2020To: 10 November 2020
Timeline

16 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jul 20
Director Left
Aug 20
Director Left
Sept 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Owner Exit
Aug 23
0
Funding
2
Officers
1
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 24 Jul 2020

FRISENDA, Fabio Alessandro, Dr

Resigned
WiganWN1 1TD
Born March 1974
Director
Appointed 24 Jul 2020
Resigned 19 Aug 2020

HAINES, Anthony Daniel

Resigned
WiganWN1 1TD
Born November 1967
Director
Appointed 24 Jul 2020
Resigned 24 Jul 2020

Persons with significant control

2

1 Active
1 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
WiganWN1 1TD

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 24 Jul 2020
Ceased 21 Aug 2023
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
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
18 December 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 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
Confirmation Statement With No Updates
30 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Memorandum Articles
10 January 2023
MAMA
Resolution
10 January 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
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 Micro Entity
23 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Incorporation Company
24 July 2020
NEWINCIncorporation