Company NameLow Lane Developments Limited
DirectorsMohammad Emadi and Som Amir Emadi
Company StatusActive
Company Number12649189
CategoryPrivate Limited Company
Incorporation Date5 June 2020(3 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mohammad Emadi
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address46b Hartburn Village
Stockton-On-Tees
TS18 5DS
Director NameMr Som Amir Emadi
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(3 years, 10 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46b Hartburn Village
Stockton-On-Tees
TS18 5DS
Director NameMrs Shirley Diana Emadi
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46b Hartburn Village
Stockton-On-Tees
TS18 5DS
Director NameMr Som Amir Emadi
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2022(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 March 2024)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address46b Hartburn Village
Stockton-On-Tees
TS18 5DS

Location

Registered Address46b Hartburn Village
Stockton-On-Tees
TS18 5DS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardHartburn
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return5 April 2024 (1 month ago)
Next Return Due19 April 2025 (11 months, 2 weeks from now)

Charges

23 November 2022Delivered on: 24 November 2022
Persons entitled: Romaco Spv 7 Limited

Classification: A registered charge
Particulars: All that freehold land known as the green tree, boroughbridge road, little ouseburn, york YO26 9TJ registered with title absolute at hm land registry under title number NYK53283.
Outstanding
23 November 2022Delivered on: 24 November 2022
Persons entitled: Romaco Spv 7 Limited

Classification: A registered charge
Particulars: All that freehold land known as the green tree, boroughbridge road, little ouseburn, york YO26 9TJ registered with title absolute at hm land registry under title number NYK53283.
Outstanding
23 July 2021Delivered on: 3 August 2021
Persons entitled: Simple Bridging Ne LTD

Classification: A registered charge
Particulars: The green tree, boroughbridge road, little ouseburn, york, Y026 9TJ and registered under title number NYK53283.
Outstanding
8 April 2021Delivered on: 8 April 2021
Persons entitled: Gfs 1 LTD

Classification: A registered charge
Particulars: Crown inn, great ouseburn, YO26 9RF.
Outstanding
8 April 2021Delivered on: 8 April 2021
Persons entitled: Gfs 1 LTD

Classification: A registered charge
Outstanding
9 March 2021Delivered on: 19 March 2021
Persons entitled: Simple Bridging (UK) Limited

Classification: A registered charge
Particulars: The freehold property known as 8 brotton road, carlin how, saltburn-by-the-sea TS13 4DG registered at the land registry under title number CE12176.
Outstanding
3 September 2020Delivered on: 4 September 2020
Persons entitled: Goldcrest Finance Limited

Classification: A registered charge
Particulars: A fixed and floating charge over all assets of the company including the property known as: crown inn, great ouseburn, YO26 9RF registered at hm land registry with title number NYK53420.
Outstanding
3 September 2020Delivered on: 4 September 2020
Persons entitled: Goldcrest Finance Limited

Classification: A registered charge
Particulars: Crown inn, great ouseburn, YO26 9RF registered at hm land registry with title number NYK53420.
Outstanding

Filing History

11 March 2024Cessation of Som Amir Emadi as a person with significant control on 11 March 2024 (1 page)
11 March 2024Confirmation statement made on 24 February 2024 with updates (4 pages)
11 March 2024Termination of appointment of Som Amir Emadi as a director on 11 March 2024 (1 page)
23 May 2023Registered office address changed from Fast Track House C/O Unicorn Accountancy and Taxation Thornaby Stockton-on-Tees TS17 6PT England to 46B Hartburn Village Stockton-on-Tees TS18 5DS on 23 May 2023 (1 page)
20 April 2023Micro company accounts made up to 30 June 2022 (4 pages)
24 February 2023Confirmation statement made on 24 February 2023 with updates (4 pages)
24 November 2022Registration of charge 126491890008, created on 23 November 2022 (32 pages)
24 November 2022Registration of charge 126491890007, created on 23 November 2022 (32 pages)
23 November 2022Satisfaction of charge 126491890006 in full (1 page)
23 November 2022Satisfaction of charge 126491890003 in full (1 page)
1 November 2022Confirmation statement made on 1 November 2022 with updates (3 pages)
18 October 2022Appointment of Mr Mohammad Emadi as a director on 17 October 2022 (2 pages)
13 September 2022Registered office address changed from 46B Hartburn Village Stockton-on-Tees TS18 5DS England to Fast Track House C/O Unicorn Accountancy and Taxation Thornaby Stockton-on-Tees TS17 6PT on 13 September 2022 (1 page)
26 August 2022Cessation of Shirley Diana Emadi as a person with significant control on 1 July 2022 (1 page)
26 August 2022Notification of Mohammad Emadi as a person with significant control on 1 July 2022 (1 page)
4 August 2022Termination of appointment of Shirley Diana Emadi as a director on 1 July 2022 (1 page)
4 August 2022Confirmation statement made on 20 July 2022 with updates (4 pages)
4 August 2022Registered office address changed from 46B 46B Hartburn Village Stockton-on-Tees TS18 5DS England to 46B Hartburn Village Stockton-on-Tees TS18 5DS on 4 August 2022 (1 page)
26 July 2022Satisfaction of charge 126491890005 in full (1 page)
26 July 2022Satisfaction of charge 126491890004 in full (1 page)
25 July 2022Registered office address changed from Beaumont Accountancy 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW England to 46B 46B Hartburn Village Stockton-on-Tees TS18 5DS on 25 July 2022 (1 page)
19 May 2022Notification of Som Amir Emadi as a person with significant control on 9 January 2022 (2 pages)
19 May 2022Appointment of Mr Som Amir Emadi as a director on 10 May 2022 (2 pages)
3 February 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
3 August 2021Registration of charge 126491890006, created on 23 July 2021 (26 pages)
20 July 2021Confirmation statement made on 20 July 2021 with updates (4 pages)
20 July 2021Cessation of Marcus Zol Emadi as a person with significant control on 20 July 2021 (1 page)
8 June 2021Satisfaction of charge 126491890002 in full (1 page)
8 June 2021Satisfaction of charge 126491890001 in full (1 page)
8 April 2021Registration of charge 126491890004, created on 8 April 2021 (20 pages)
8 April 2021Registration of charge 126491890005, created on 8 April 2021 (38 pages)
19 March 2021Registration of charge 126491890003, created on 9 March 2021 (26 pages)
18 November 2020Cessation of Mohammad Emadi as a person with significant control on 17 November 2020 (1 page)
18 November 2020Confirmation statement made on 18 November 2020 with updates (4 pages)
21 September 2020Registered office address changed from 136 Low Lane Middlesbrough TS5 8EE England to Beaumont Accountancy 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW on 21 September 2020 (1 page)
4 September 2020Registration of charge 126491890002, created on 3 September 2020 (19 pages)
4 September 2020Registration of charge 126491890001, created on 3 September 2020 (30 pages)
20 August 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
5 June 2020Incorporation
Statement of capital on 2020-06-05
  • GBP 150,000
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)