Background WavePink WaveYellow Wave

DEVONSHIRE LANE PROPCO LIMITED (14793180)

DEVONSHIRE LANE PROPCO LIMITED (14793180) is an active UK company. incorporated on 11 April 2023. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DEVONSHIRE LANE PROPCO LIMITED has been registered for 2 years. Current directors include SHOTTON, Michael David, SHOTTON, Thomas Robert.

Company Number
14793180
Status
active
Type
ltd
Incorporated
11 April 2023
Age
2 years
Address
Great Western House Junction 7 Business Park, Leeds, LS10 3DQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SHOTTON, Michael David, SHOTTON, Thomas Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVONSHIRE LANE PROPCO LIMITED

DEVONSHIRE LANE PROPCO LIMITED is an active company incorporated on 11 April 2023 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DEVONSHIRE LANE PROPCO LIMITED was registered 2 years ago.(SIC: 99999)

Status

active

Active since 2 years ago

Company No

14793180

LTD Company

Age

2 Years

Incorporated 11 April 2023

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 24 October 2024 (1 year ago)
Submitted on 10 January 2025 (1 year ago)

Next Due

Due by 7 November 2025
For period ending 24 October 2025

Previous Company Names

MIDNIGHT HORIZON LIMITED
From: 11 April 2023To: 15 June 2023
Contact
Address

Great Western House Junction 7 Business Park Wakefield Road Leeds, LS10 3DQ,

Previous Addresses

3 Greengate Cardale Park Harrogate HG3 1GY United Kingdom
From: 11 April 2023To: 14 April 2025
Timeline

6 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Apr 23
Owner Exit
Jun 23
Funding Round
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SHOTTON, Michael David

Active
Junction 7 Business Park, LeedsLS10 3DQ
Born March 1956
Director
Appointed 15 Jun 2023

SHOTTON, Thomas Robert

Active
Junction 7 Business Park, LeedsLS10 3DQ
Born August 1992
Director
Appointed 15 Jun 2023

LAND, Paul Douglas

Resigned
Greengate, HarrogateHG3 1GY
Born October 1968
Director
Appointed 11 Apr 2023
Resigned 15 Jun 2023

Persons with significant control

3

2 Active
1 Ceased
Rossett Green Lane, HarrogateHG2 9LH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jun 2023
Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jun 2023

Mr Paul Douglas Land

Ceased
Greengate, HarrogateHG3 1GY
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2023
Ceased 15 Jun 2023
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Dormant
8 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
15 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 June 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
23 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Certificate Change Of Name Company
15 June 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 April 2023
NEWINCIncorporation