About

Registered Number: 02144597
Date of Incorporation: 02/07/1987 (36 years and 9 months ago)
Company Status: Active
Registered Address: 9 Alton Business Centre, Omega, Park, Alton, Hampshire, GU34 2YU

 

Park Lane (UK) Ltd was registered on 02 July 1987 and are based in Hampshire. We don't currently know the number of employees at Park Lane (UK) Ltd. The business has 2 directors listed as Lockyear, Sean Philip, Wong, Leo.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCKYEAR, Sean Philip 06 April 1999 29 February 2000 1
WONG, Leo N/A 30 November 1999 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 18 February 2019
RESOLUTIONS - N/A 11 February 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 February 2019
TM01 - Termination of appointment of director 05 December 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 25 September 2015
RESOLUTIONS - N/A 29 April 2015
SH01 - Return of Allotment of shares 29 April 2015
CC04 - Statement of companies objects 29 April 2015
AR01 - Annual Return 14 January 2015
CH01 - Change of particulars for director 14 January 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 23 January 2014
CH01 - Change of particulars for director 23 January 2014
CH03 - Change of particulars for secretary 23 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 04 January 2013
CH01 - Change of particulars for director 03 January 2013
AP01 - Appointment of director 03 December 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 27 January 2012
CH01 - Change of particulars for director 27 January 2012
CH03 - Change of particulars for secretary 27 January 2012
AA01 - Change of accounting reference date 02 November 2011
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 08 January 2010
AA - Annual Accounts 27 November 2009
395 - Particulars of a mortgage or charge 07 July 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
363a - Annual Return 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
AA - Annual Accounts 26 July 2007
363a - Annual Return 02 January 2007
287 - Change in situation or address of Registered Office 02 January 2007
AA - Annual Accounts 27 June 2006
363a - Annual Return 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
AA - Annual Accounts 12 August 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 18 January 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 15 January 2002
225 - Change of Accounting Reference Date 27 November 2001
288c - Notice of change of directors or secretaries or in their particulars 04 October 2001
AA - Annual Accounts 09 February 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 26 April 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
363s - Annual Return 17 January 2000
288a - Notice of appointment of directors or secretaries 04 May 1999
AA - Annual Accounts 19 March 1999
363a - Annual Return 29 January 1999
AA - Annual Accounts 19 March 1998
363a - Annual Return 19 January 1998
AA - Annual Accounts 14 February 1997
395 - Particulars of a mortgage or charge 25 January 1997
363a - Annual Return 17 January 1997
AA - Annual Accounts 22 February 1996
363a - Annual Return 11 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 1995
395 - Particulars of a mortgage or charge 22 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1995
AA - Annual Accounts 10 March 1995
363x - Annual Return 17 January 1995
AA - Annual Accounts 21 March 1994
363x - Annual Return 10 February 1994
CERTNM - Change of name certificate 22 November 1993
AA - Annual Accounts 02 September 1993
288 - N/A 04 May 1993
287 - Change in situation or address of Registered Office 23 March 1993
288 - N/A 10 March 1993
363x - Annual Return 10 March 1993
287 - Change in situation or address of Registered Office 24 January 1993
AUD - Auditor's letter of resignation 09 December 1992
AA - Annual Accounts 04 June 1992
288 - N/A 31 January 1992
363x - Annual Return 30 January 1992
288 - N/A 02 December 1991
AA - Annual Accounts 28 March 1991
363 - Annual Return 31 January 1991
395 - Particulars of a mortgage or charge 27 September 1990
287 - Change in situation or address of Registered Office 14 June 1990
AA - Annual Accounts 21 March 1990
363 - Annual Return 20 February 1990
288 - N/A 28 November 1989
395 - Particulars of a mortgage or charge 11 October 1989
AA - Annual Accounts 02 May 1989
363 - Annual Return 26 April 1989
288 - N/A 02 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 February 1989
RESOLUTIONS - N/A 19 February 1989
123 - Notice of increase in nominal capital 19 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 December 1988
288 - N/A 15 December 1988
PUC 5 - N/A 01 March 1988
RESOLUTIONS - N/A 05 August 1987
288 - N/A 04 August 1987
287 - Change in situation or address of Registered Office 04 August 1987
CERTNM - Change of name certificate 21 July 1987
NEWINC - New incorporation documents 02 July 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 02 July 2009 Outstanding

N/A

Legal mortgage 20 January 1997 Outstanding

N/A

Fixed and floating charge 20 April 1995 Outstanding

N/A

First fixed charge 18 September 1990 Fully Satisfied

N/A

Debenture 03 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.