Company number 03968611
Status Active
Incorporation Date 10 April 2000
Company Type Private Limited Company
Address 250 HUMBERSTONE ROAD, LEICESTER, LE5 0EG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
GBP 1
; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of GRADELANE LIMITED are www.gradelane.co.uk, and www.gradelane.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Gradelane Limited is a Private Limited Company.
The company registration number is 03968611. Gradelane Limited has been working since 10 April 2000.
The present status of the company is Active. The registered address of Gradelane Limited is 250 Humberstone Road Leicester Le5 0eg. . HARRIS, Sylvia Anna is a Director of the company. Secretary HARRIS, Steven Bernard Thomas has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HARRIS, Steven Bernard Thomas has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 May 2000
Appointed Date: 10 April 2000
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 May 2000
Appointed Date: 10 April 2000
GRADELANE LIMITED Events
12 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
05 Jan 2016
Total exemption small company accounts made up to 30 April 2015
13 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
16 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 41 more events
26 May 2000
Secretary resigned
26 May 2000
Registered office changed on 26/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP
26 May 2000
New director appointed
26 May 2000
New secretary appointed;new director appointed
10 Apr 2000
Incorporation