Background WavePink WaveYellow Wave

THE CHANCERY LANE PROJECT (14237798)

THE CHANCERY LANE PROJECT (14237798) is an active UK company. incorporated on 15 July 2022. with registered office in Lewes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE CHANCERY LANE PROJECT has been registered for 3 years. Current directors include ADVANI, Keya, GINGELL, Matthew Owen, HAKIM, Jonathan and 4 others.

Company Number
14237798
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 July 2022
Age
3 years
Address
5 Laughton Lodge, Lewes, BN8 6BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ADVANI, Keya, GINGELL, Matthew Owen, HAKIM, Jonathan, SAVERIMUTTU, Jonathan Samuel, SCEMLA, Sarah Alice Oliver, THOMAS, Stephen, WALJEE, Yasmin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHANCERY LANE PROJECT

THE CHANCERY LANE PROJECT is an active company incorporated on 15 July 2022 with the registered office located in Lewes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE CHANCERY LANE PROJECT was registered 3 years ago.(SIC: 74990)

Status

active

Active since 3 years ago

Company No

14237798

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

3 Years

Incorporated 15 July 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

5 Laughton Lodge Common Lane Lewes, BN8 6BY,

Previous Addresses

Latchetts, Spring Barn Farm, Kingston Road Lewes BN7 3nd England
From: 15 July 2022To: 23 December 2022
Timeline

10 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Dec 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

ADVANI, Keya

Active
Laughton Lodge, LewesBN8 6BY
Born May 1985
Director
Appointed 25 Jan 2024

GINGELL, Matthew Owen

Active
Laughton Lodge, LewesBN8 6BY
Born August 1979
Director
Appointed 15 Jul 2022

HAKIM, Jonathan

Active
Laughton Lodge, LewesBN8 6BY
Born September 1953
Director
Appointed 17 Jun 2024

SAVERIMUTTU, Jonathan Samuel

Active
Laughton Lodge, LewesBN8 6BY
Born March 1971
Director
Appointed 25 Jan 2024

SCEMLA, Sarah Alice Oliver

Active
Laughton Lodge, LewesBN8 6BY
Born August 1982
Director
Appointed 15 Jul 2022

THOMAS, Stephen

Active
Laughton Lodge, LewesBN8 6BY
Born August 1990
Director
Appointed 17 Jun 2024

WALJEE, Yasmin

Active
Laughton Lodge, LewesBN8 6BY
Born April 1970
Director
Appointed 15 Jul 2022

JORDAN, Lisa Dawn

Resigned
Laughton Lodge, LewesBN8 6BY
Born March 1964
Director
Appointed 25 Jan 2024
Resigned 01 Dec 2025

Persons with significant control

3

0 Active
3 Ceased

Sarah Alice Oliver Scemla

Ceased
Kingston Road, LewesBN7 3ND
Born August 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Jul 2022
Ceased 25 Jan 2024

Yasmin Waljee

Ceased
Kingston Road, LewesBN7 3ND
Born April 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Jul 2022
Ceased 25 Jan 2024

Matthew Owen Gingell

Ceased
Kingston Road, LewesBN7 3ND
Born August 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Jul 2022
Ceased 25 Jan 2024
Fundings
Financials
Latest Activities

Filing History

23

Replacement Filing Of Director Appointment With Name
24 January 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2025
AAAnnual Accounts
Resolution
12 September 2024
RESOLUTIONSResolutions
Memorandum Articles
12 September 2024
MAMA
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
30 April 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Memorandum Articles
8 September 2023
MAMA
Statement Of Companys Objects
5 September 2023
CC04CC04
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 June 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 December 2022
AD01Change of Registered Office Address
Incorporation Company
15 July 2022
NEWINCIncorporation