About

Registered Number: 04698755
Date of Incorporation: 14/03/2003 (21 years and 1 month ago)
Company Status: Liquidation
Registered Address: 6 Snow Hill, London, EC1A 2AY,

 

Fleets Lane Ltd was registered on 14 March 2003 and has its registered office in London. The company has no directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 October 2018
RESOLUTIONS - N/A 21 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 21 September 2018
LIQ01 - N/A 21 September 2018
TM02 - Termination of appointment of secretary 05 September 2018
AD01 - Change of registered office address 05 September 2018
AD01 - Change of registered office address 05 September 2018
AD01 - Change of registered office address 05 September 2018
RESOLUTIONS - N/A 15 August 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 August 2018
SH19 - Statement of capital 15 August 2018
CAP-SS - N/A 15 August 2018
MR04 - N/A 15 August 2018
MR04 - N/A 15 August 2018
AA01 - Change of accounting reference date 12 June 2018
TM01 - Termination of appointment of director 02 May 2018
CS01 - N/A 14 March 2018
TM01 - Termination of appointment of director 13 September 2017
AP01 - Appointment of director 13 September 2017
AD01 - Change of registered office address 09 August 2017
AA - Annual Accounts 04 August 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 04 August 2016
RP04 - N/A 24 April 2016
AR01 - Annual Return 17 March 2016
RESOLUTIONS - N/A 21 July 2015
SH08 - Notice of name or other designation of class of shares 21 July 2015
SH10 - Notice of particulars of variation of rights attached to shares 21 July 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 17 July 2014
MR01 - N/A 06 May 2014
MR04 - N/A 26 April 2014
TM01 - Termination of appointment of director 26 March 2014
AP01 - Appointment of director 18 March 2014
AR01 - Annual Return 17 March 2014
MR01 - N/A 17 September 2013
AP01 - Appointment of director 04 June 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 19 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 February 2013
TM01 - Termination of appointment of director 25 January 2013
AP01 - Appointment of director 25 January 2013
AA - Annual Accounts 19 November 2012
AUD - Auditor's letter of resignation 19 November 2012
AP01 - Appointment of director 06 September 2012
TM01 - Termination of appointment of director 06 September 2012
AP01 - Appointment of director 06 September 2012
AR01 - Annual Return 20 March 2012
TM01 - Termination of appointment of director 27 February 2012
TM01 - Termination of appointment of director 27 February 2012
AP01 - Appointment of director 16 February 2012
TM01 - Termination of appointment of director 16 February 2012
TM01 - Termination of appointment of director 16 February 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 23 March 2010
AP01 - Appointment of director 25 February 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH03 - Change of particulars for secretary 29 January 2010
TM01 - Termination of appointment of director 16 November 2009
AA - Annual Accounts 08 August 2009
363a - Annual Return 17 March 2009
288b - Notice of resignation of directors or secretaries 02 July 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
288a - Notice of appointment of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
AA - Annual Accounts 25 May 2007
363a - Annual Return 05 April 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 09 October 2006
AA - Annual Accounts 23 August 2006
363a - Annual Return 03 April 2006
RESOLUTIONS - N/A 08 February 2006
RESOLUTIONS - N/A 08 February 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 February 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 February 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 February 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 February 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 February 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 February 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 February 2006
CERTNM - Change of name certificate 03 January 2006
RESOLUTIONS - N/A 13 December 2005
RESOLUTIONS - N/A 13 December 2005
RESOLUTIONS - N/A 13 December 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 December 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 December 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 December 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 December 2005
395 - Particulars of a mortgage or charge 08 December 2005
288c - Notice of change of directors or secretaries or in their particulars 05 December 2005
AA - Annual Accounts 02 December 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 August 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
363s - Annual Return 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 18 November 2004
AA - Annual Accounts 01 October 2004
RESOLUTIONS - N/A 24 September 2004
RESOLUTIONS - N/A 24 September 2004
RESOLUTIONS - N/A 24 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
363s - Annual Return 01 June 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 May 2004
SA - Shares agreement 11 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2003
MISC - Miscellaneous document 06 August 2003
287 - Change in situation or address of Registered Office 29 July 2003
287 - Change in situation or address of Registered Office 29 July 2003
288b - Notice of resignation of directors or secretaries 12 July 2003
288b - Notice of resignation of directors or secretaries 12 July 2003
288a - Notice of appointment of directors or secretaries 12 July 2003
288a - Notice of appointment of directors or secretaries 12 July 2003
288a - Notice of appointment of directors or secretaries 12 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2003
RESOLUTIONS - N/A 28 April 2003
RESOLUTIONS - N/A 28 April 2003
RESOLUTIONS - N/A 28 April 2003
MEM/ARTS - N/A 28 April 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 April 2003
RESOLUTIONS - N/A 25 April 2003
RESOLUTIONS - N/A 25 April 2003
RESOLUTIONS - N/A 25 April 2003
RESOLUTIONS - N/A 25 April 2003
RESOLUTIONS - N/A 25 April 2003
123 - Notice of increase in nominal capital 25 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2003
225 - Change of Accounting Reference Date 25 April 2003
NEWINC - New incorporation documents 14 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2014 Fully Satisfied

N/A

A registered charge 06 September 2013 Fully Satisfied

N/A

Deed of accession and charge 30 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.