86 Morning Lane Limited

DataGardener
live
Micro

86 Morning Lane Limited

08674623Private Limited With Share Capital

44 Netherhall Gardens, London, NW35RG
Incorporated

03/09/2013

Company Age

12 years

Directors

1

Employees

1

SIC Code

68100

Risk

moderate risk

Company Overview

Registration, classification & business activity

86 Morning Lane Limited (08674623) is a private limited with share capital incorporated on 03/09/2013 (12 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 03/09/2013
NW35RG
1 employees

Financial Overview

Total Assets

£587.3K

Liabilities

£2.17M

Net Assets

£-1.58M

Cash

£0

Key Metrics

1

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

57
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2026
Gazette Notice Compulsory
Category:Gazette
Date:25-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-10-2025
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
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-06-2025
Accounts With Accounts Type Small
Category:Accounts
Date:10-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-06-2025
Administrative Restoration Company
Category:Restoration
Date:10-06-2025
Gazette Dissolved Compulsory
Category:Gazette
Date:05-11-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-09-2024
Gazette Notice Compulsory
Category:Gazette
Date:20-08-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-11-2023
Gazette Notice Compulsory
Category:Gazette
Date:21-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:24-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-11-2021
Gazette Notice Compulsory
Category:Gazette
Date:23-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:24-06-2021
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
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:03-10-2019
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
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
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-06-2018
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:22-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:04-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-09-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:03-09-2013
Incorporation Company
Category:Incorporation
Date:03-09-2013

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date23/03/2027
Filing Date16/01/2026
Latest Accounts30/06/2025

Trading Addresses

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

Contact

44 Netherhall Gardens, London, NW35RG