About

Registered Number: 03360853
Date of Incorporation: 28/04/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 50 Pimlico Road, London, SW1W 8LP

 

Soane Ltd was founded on 28 April 1997 and are based in the United Kingdom, it has a status of "Active". We do not know the number of employees at the company. There are 4 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYTLE, Lucy Elizabeth 31 July 1997 - 1
WHITFIELD, Lucy 01 January 2015 - 1
HODSOLL, Christopher Ralph 31 July 1997 09 October 2019 1
Secretary Name Appointed Resigned Total Appointments
LYTLE, Charles Patrick St John 31 July 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CS01 - N/A 28 April 2020
TM01 - Termination of appointment of director 10 October 2019
CH01 - Change of particulars for director 09 October 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 30 April 2019
CH01 - Change of particulars for director 30 April 2019
CH03 - Change of particulars for secretary 30 April 2019
CH01 - Change of particulars for director 30 April 2019
SH01 - Return of Allotment of shares 24 December 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 11 May 2018
SH01 - Return of Allotment of shares 11 May 2018
CS01 - N/A 11 May 2017
AA - Annual Accounts 11 May 2017
AA - Annual Accounts 22 September 2016
MR01 - N/A 09 June 2016
MR04 - N/A 06 June 2016
AR01 - Annual Return 27 May 2016
AA01 - Change of accounting reference date 26 August 2015
RESOLUTIONS - N/A 14 August 2015
AP01 - Appointment of director 10 August 2015
SH01 - Return of Allotment of shares 06 August 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 13 April 2015
AP01 - Appointment of director 25 February 2015
RESOLUTIONS - N/A 27 January 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 January 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 01 April 2010
288a - Notice of appointment of directors or secretaries 06 June 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 29 April 2009
395 - Particulars of a mortgage or charge 18 September 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 29 May 2007
AA - Annual Accounts 10 May 2007
395 - Particulars of a mortgage or charge 04 April 2007
395 - Particulars of a mortgage or charge 27 March 2007
AA - Annual Accounts 08 May 2006
363s - Annual Return 26 April 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 05 May 2005
AA - Annual Accounts 12 July 2004
363s - Annual Return 20 May 2004
287 - Change in situation or address of Registered Office 06 November 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 01 May 2003
AA - Annual Accounts 02 May 2002
363s - Annual Return 01 May 2002
363a - Annual Return 21 June 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 24 May 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 15 May 1999
AA - Annual Accounts 09 April 1999
363s - Annual Return 27 August 1998
287 - Change in situation or address of Registered Office 15 January 1998
225 - Change of Accounting Reference Date 05 November 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
288b - Notice of resignation of directors or secretaries 28 October 1997
288b - Notice of resignation of directors or secretaries 28 October 1997
287 - Change in situation or address of Registered Office 28 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1997
RESOLUTIONS - N/A 21 October 1997
CERTNM - Change of name certificate 23 June 1997
NEWINC - New incorporation documents 28 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 June 2016 Outstanding

N/A

Mortgage 30 March 2007 Fully Satisfied

N/A

Debenture 20 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.