LANEWAY DEVELOPMENTS LTD

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2024-11-18 with no updates

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 Confirmation statement made on 2023-11-18 with no updates

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-02-28

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

19/02/2419 February 2024 Registered office address changed from C/O Irwin Donaghey Stockman 23-25 Queen Street Coleraine BT52 1BG to Laneway Developments Ltd 2 Ramore Avenue Apartment 6 Portrush Londonderry BT56 8BB on 2024-02-19

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

27/03/2327 March 2023 Cessation of Jennifer Sarah Gordon as a person with significant control on 2019-03-11

View Document

27/01/2327 January 2023 Termination of appointment of Chris James Gordon as a secretary on 2022-12-20

View Document

27/01/2327 January 2023 Termination of appointment of Chris James Gordon as a director on 2022-12-20

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES

View Document

11/12/2011 December 2020 SECRETARY APPOINTED MR CHRIS JAMES GORDON

View Document

11/12/2011 December 2020 APPOINTMENT TERMINATED, SECRETARY JENNIFER GORDON

View Document

19/05/2019 May 2020 PREVEXT FROM 31/08/2019 TO 29/02/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

29/11/1929 November 2019 11/03/19 STATEMENT OF CAPITAL GBP 10

View Document

27/06/1927 June 2019 ADOPT ARTICLES 18/06/2019

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

21/11/1721 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER SARAH GORDON

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR STEPHEN JOSEPH PETER GORMLEY

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER GORDON

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR CHRIS JAMES GORDON

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/11/1523 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/11/1420 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/11/1319 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/11/1221 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/09/1225 September 2012 PREVSHO FROM 30/11/2012 TO 31/08/2012

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/07/1219 July 2012 11/06/12 STATEMENT OF CAPITAL GBP 9

View Document

19/07/1219 July 2012

View Document

15/02/1215 February 2012 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER SARAH SHAW / 15/02/2012

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER SARAH SHAW / 15/02/2012

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR JENNIFER SHAW

View Document

22/11/1122 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/01/115 January 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHRIS GORDON

View Document

12/10/1012 October 2010 SECRETARY APPOINTED JENNIFER SARAH SHAW

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED JENNIFER SARAH SHAW

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, SECRETARY CHRIS GORDON

View Document

17/01/1017 January 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

09/01/099 January 2009 CHANGE OF DIRS/SEC

View Document

12/12/0812 December 2008 CHANGE OF DIRS/SEC

View Document

12/12/0812 December 2008 CHANGE OF DIRS/SEC

View Document

18/11/0818 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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