Company NameDeemlane Limited
DirectorsPamela Jean Gittus and Emma Jane Gittus
Company StatusActive
Company Number03040614
CategoryPrivate Limited Company
Incorporation Date31 March 1995(29 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Pamela Jean Gittus
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1995(5 days after company formation)
Appointment Duration29 years
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address143 Long Ridge Lane
Upper Poppleton
York
North Yorkshire
YO26 6HA
Secretary NameMr Geoffrey Gittus
NationalityBritish
StatusCurrent
Appointed05 April 1995(5 days after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Long Ridge Lane
Upper Poppleton
York
North Yorkshire
YO26 6HA
Director NameMiss Emma Jane Gittus
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(3 years, 8 months after company formation)
Appointment Duration25 years, 4 months
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address143 Long Ridge Lane
Upper Poppleton
York
YO26 6HA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address16 Clfton Moor Business Village
James Nicolson Link
York
North Yorkshire
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

2 at £1Mrs Pamela Jean Gittus
100.00%
Ordinary

Financials

Year2014
Net Worth£344,644
Cash£71,991
Current Liabilities£14,847

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Filing History

7 November 2023Micro company accounts made up to 31 August 2023 (3 pages)
11 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 August 2022 (3 pages)
1 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
4 October 2021Micro company accounts made up to 31 August 2021 (3 pages)
14 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 31 August 2020 (6 pages)
3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
31 December 2019Registered office address changed from 143 Long Ridge Lane Upper Poppleton York North Yorkshire YO26 6HA to 16 Clfton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 31 December 2019 (2 pages)
18 November 2019Total exemption full accounts made up to 31 August 2019 (6 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
16 November 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
12 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(5 pages)
12 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(5 pages)
27 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
21 April 2015Registered office address changed from 16 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG to 143 Long Ridge Lane Upper Poppleton York North Yorkshire YO26 6HA on 21 April 2015 (2 pages)
21 April 2015Registered office address changed from 16 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG to 143 Long Ridge Lane Upper Poppleton York North Yorkshire YO26 6HA on 21 April 2015 (2 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
3 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
3 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
20 June 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
20 June 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
26 January 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption full accounts made up to 31 August 2010 (7 pages)
16 December 2010Total exemption full accounts made up to 31 August 2010 (7 pages)
1 April 2010Director's details changed for Mrs Pamela Jean Gittus on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mrs Pamela Jean Gittus on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Mrs Pamela Jean Gittus on 1 October 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 August 2009 (7 pages)
25 February 2010Accounts for a dormant company made up to 31 August 2009 (7 pages)
1 July 2009Accounts for a dormant company made up to 31 August 2008 (8 pages)
1 July 2009Accounts for a dormant company made up to 31 August 2008 (8 pages)
1 April 2009Return made up to 31/03/09; full list of members (3 pages)
1 April 2009Return made up to 31/03/09; full list of members (3 pages)
2 April 2008Return made up to 31/03/08; full list of members (3 pages)
2 April 2008Return made up to 31/03/08; full list of members (3 pages)
15 January 2008Accounts for a dormant company made up to 31 August 2007 (10 pages)
15 January 2008Accounts for a dormant company made up to 31 August 2007 (10 pages)
21 April 2007Accounts for a dormant company made up to 31 August 2006 (8 pages)
21 April 2007Accounts for a dormant company made up to 31 August 2006 (8 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
29 June 2006Accounts for a dormant company made up to 31 August 2005 (8 pages)
29 June 2006Accounts for a dormant company made up to 31 August 2005 (8 pages)
21 April 2006Return made up to 31/03/06; full list of members (7 pages)
21 April 2006Return made up to 31/03/06; full list of members (7 pages)
7 April 2005Return made up to 31/03/05; full list of members (7 pages)
7 April 2005Return made up to 31/03/05; full list of members (7 pages)
10 February 2005Accounts for a dormant company made up to 31 August 2004 (8 pages)
10 February 2005Accounts for a dormant company made up to 31 August 2004 (8 pages)
24 June 2004Accounts for a dormant company made up to 31 August 2003 (8 pages)
24 June 2004Accounts for a dormant company made up to 31 August 2003 (8 pages)
7 April 2004Return made up to 31/03/04; full list of members (7 pages)
7 April 2004Return made up to 31/03/04; full list of members (7 pages)
1 July 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
1 July 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
9 April 2003Return made up to 31/03/03; full list of members (7 pages)
9 April 2003Return made up to 31/03/03; full list of members (7 pages)
27 June 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
27 June 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
3 April 2002Return made up to 31/03/02; full list of members (6 pages)
3 April 2002Return made up to 31/03/02; full list of members (6 pages)
27 June 2001Full accounts made up to 31 August 2000 (8 pages)
27 June 2001Full accounts made up to 31 August 2000 (8 pages)
12 April 2001Registered office changed on 12/04/01 from: carr house lyander close clifton moor york YO3 4XB (1 page)
12 April 2001Registered office changed on 12/04/01 from: carr house lyander close clifton moor york YO3 4XB (1 page)
5 April 2001Return made up to 31/03/01; full list of members (6 pages)
5 April 2001Return made up to 31/03/01; full list of members (6 pages)
2 June 2000Full accounts made up to 31 August 1999 (8 pages)
2 June 2000Full accounts made up to 31 August 1999 (8 pages)
27 March 2000Return made up to 31/03/00; full list of members (6 pages)
27 March 2000Return made up to 31/03/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 August 1998 (8 pages)
1 November 1999Full accounts made up to 31 August 1998 (8 pages)
8 June 1999Return made up to 31/03/99; no change of members (4 pages)
8 June 1999Return made up to 31/03/99; no change of members (4 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
11 August 1998Full accounts made up to 31 August 1997 (8 pages)
11 August 1998Full accounts made up to 31 August 1997 (8 pages)
17 April 1997Return made up to 31/03/97; full list of members (6 pages)
17 April 1997Return made up to 31/03/97; full list of members (6 pages)
17 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 1997Full accounts made up to 31 August 1996 (8 pages)
26 February 1997Full accounts made up to 31 August 1996 (8 pages)
15 April 1996Return made up to 31/03/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 April 1996Return made up to 31/03/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 February 1996Registered office changed on 11/02/96 from: suite 13,tower court business centre,oakdale road clifton moor,york YO3 4XL (1 page)
11 February 1996Registered office changed on 11/02/96 from: suite 13,tower court business centre,oakdale road clifton moor,york YO3 4XL (1 page)
8 January 1996Accounting reference date notified as 31/08 (1 page)
8 January 1996Accounting reference date notified as 31/08 (1 page)
23 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
23 April 1995Registered office changed on 23/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 April 1995New director appointed (2 pages)
23 April 1995New director appointed (2 pages)
23 April 1995Registered office changed on 23/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
31 March 1995Incorporation (18 pages)
31 March 1995Incorporation (18 pages)