Acre Lane Funding 2 Holdings Ltd ST ALBANS


Acre Lane Funding 2 Holdings Ltd was formally closed on 2022-06-14. Acre Lane Funding 2 Holdings was a private limited company that was situated at Verulam Point, Station Way, St Albans, AL1 5HE, UNITED KINGDOM. The company (officially started on 2018-02-06) was run by 2 directors.
Director Christopher P. who was appointed on 07 November 2018.
Director Ian W. who was appointed on 06 February 2018.

The company was categorised as "activities of other holding companies n.e.c." (64209). As stated in the Companies House data, there was a name change on 2018-11-16, their previous name was Vf2 Holdings. The latest confirmation statement was sent on 2021-02-05 and last time the annual accounts were sent was on 30 June 2021.

Acre Lane Funding 2 Holdings Ltd Address / Contact

Office Address Verulam Point
Office Address2 Station Way
Town St Albans
Post code AL1 5HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 11189860
Date of Incorporation Tue, 6th Feb 2018
Date of Dissolution Tue, 14th Jun 2022
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 4 years old
Account next due date Fri, 31st Mar 2023
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Sat, 19th Feb 2022
Last confirmation statement dated Fri, 5th Feb 2021

Company staff

Christopher P.

Position: Director

Appointed: 07 November 2018

Ian W.

Position: Director

Appointed: 06 February 2018

Latep Holdings Limited

Position: Corporate Director

Appointed: 06 February 2018

Resigned: 11 September 2018

People with significant control

Acre Lane Capital Ltd

Verulam Point Station Way, St Albans, Hertfordshire, AL3 5RR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered Uk
Place registered Companies House
Registration number 11518927
Notified on 7 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kunal P.

Notified on 6 February 2018
Ceased on 7 November 2018
Nature of control: significiant influence or control

Ian W.

Notified on 6 February 2018
Ceased on 7 November 2018
Nature of control: 25-50% shares

Company previous names

Vf2 Holdings November 16, 2018

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 14th, June 2022
Free Download (1 page)

Company search