LANE END LIMITED
Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
11/06/2411 June 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
29/08/2329 August 2023 | Micro company accounts made up to 2023-03-31 |
03/07/233 July 2023 | Secretary's details changed for Wendy Bowden on 2023-07-01 |
03/07/233 July 2023 | Change of details for Mrs Wendy Bowden as a person with significant control on 2023-07-01 |
03/07/233 July 2023 | Change of details for Mr Gary Bowden as a person with significant control on 2023-07-01 |
03/07/233 July 2023 | Director's details changed for Gary Bowden on 2023-07-01 |
03/07/233 July 2023 | Director's details changed for Wendy Bowden on 2023-07-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/12/207 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
10/07/1910 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
12/12/1812 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/11/168 November 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/01/1628 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY BOWDEN / 01/03/2015 |
28/01/1628 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / WENDY BOWDEN / 01/03/2015 |
28/01/1628 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GARY BOWDEN / 01/03/2015 |
28/01/1628 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
09/09/159 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/09/153 September 2015 | REGISTERED OFFICE CHANGED ON 03/09/2015 FROM STERLING HOUSE WAVELL DRIVE, ROSEHILL CARLISLE CUMBRIA CA1 2SA |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/01/1519 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/01/1429 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/01/1315 January 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
17/09/1217 September 2012 | CURREXT FROM 28/02/2013 TO 31/03/2013 |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
01/02/121 February 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
26/01/1126 January 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
10/02/1010 February 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
09/02/109 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / WENDY BOWDEN / 16/01/2009 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY BOWDEN / 16/01/2009 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY BOWDEN / 16/01/2009 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY BOWDEN / 16/01/2009 |
09/02/109 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / WENDY BOWDEN / 16/01/2009 |
21/09/0921 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
29/01/0929 January 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
05/02/085 February 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
15/09/0715 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
20/03/0720 March 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
16/08/0616 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
23/01/0623 January 2006 | LOCATION OF REGISTER OF MEMBERS |
23/01/0623 January 2006 | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
01/09/051 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
07/02/057 February 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
23/09/0423 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
05/02/045 February 2004 | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS |
15/03/0315 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
19/02/0319 February 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 28/02/04 |
18/02/0318 February 2003 | £ NC 100/1000 15/01/0 |
18/02/0318 February 2003 | NC INC ALREADY ADJUSTED 15/01/03 |
14/02/0314 February 2003 | NEW DIRECTOR APPOINTED |
14/02/0314 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/02/036 February 2003 | REGISTERED OFFICE CHANGED ON 06/02/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
06/02/036 February 2003 | DIRECTOR RESIGNED |
06/02/036 February 2003 | SECRETARY RESIGNED |
15/01/0315 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company