163 Morning Lane Ltd

DataGardener
live
Micro

163 Morning Lane Ltd

09072128Private Limited With Share Capital

44 Netherhall Gardens, London, NW35RG
Incorporated

05/06/2014

Company Age

11 years

Directors

1

Employees

1

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

163 Morning Lane Ltd (09072128) is a private limited with share capital incorporated on 05/06/2014 (11 years old) and registered in london, NW35RG. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 05/06/2014
NW35RG
1 employees

Financial Overview

Total Assets

£928.7K

Liabilities

£1.76M

Net Assets

£-832.9K

Cash

£0

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

55
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2026
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2026
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-10-2025
Gazette Notice Compulsory
Category:Gazette
Date:09-09-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-09-2023
Gazette Notice Compulsory
Category:Gazette
Date:22-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:24-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:24-06-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-11-2020
Gazette Notice Compulsory
Category:Gazette
Date:17-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:27-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-03-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-12-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-09-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:17-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-06-2014
Termination Director Company With Name
Category:Officers
Date:17-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-06-2014
Incorporation Company
Category:Incorporation
Date:05-06-2014

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date23/03/2027
Filing Date09/01/2026
Latest Accounts30/06/2024

Trading Addresses

44 Netherhall Gardens, London, NW35RGRegistered
Regina House, 124 Finchley Road, London, NW35JS

Contact

44 Netherhall Gardens, London, NW35RG