About

Registered Number: 06146745
Date of Incorporation: 08/03/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Lavender House Main Road, Aylesby, Grimsby, N E Lincolnshire, DN37 7AW

 

Based in Grimsby, Coldlane Ltd was established in 2007, it's status is listed as "Active". The company has no directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 28 March 2019
AA - Annual Accounts 30 January 2019
TM01 - Termination of appointment of director 25 October 2018
AP01 - Appointment of director 25 October 2018
CS01 - N/A 22 March 2018
TM02 - Termination of appointment of secretary 20 September 2017
AA01 - Change of accounting reference date 20 September 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 16 April 2015
AA01 - Change of accounting reference date 15 April 2015
AA - Annual Accounts 29 December 2014
AD01 - Change of registered office address 10 June 2014
CH01 - Change of particulars for director 10 June 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 29 December 2011
TM01 - Termination of appointment of director 22 August 2011
AP01 - Appointment of director 22 August 2011
AR01 - Annual Return 19 April 2011
TM01 - Termination of appointment of director 15 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 13 April 2010
AD01 - Change of registered office address 12 April 2010
AA - Annual Accounts 20 January 2010
AD01 - Change of registered office address 08 January 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
395 - Particulars of a mortgage or charge 23 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
395 - Particulars of a mortgage or charge 27 April 2007
395 - Particulars of a mortgage or charge 12 April 2007
287 - Change in situation or address of Registered Office 10 April 2007
395 - Particulars of a mortgage or charge 03 April 2007
NEWINC - New incorporation documents 08 March 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 August 2007 Outstanding

N/A

Legal charge 26 April 2007 Outstanding

N/A

Legal charge 05 April 2007 Outstanding

N/A

Debenture 30 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.