DRURY LANE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Previous accounting period extended from 2024-10-31 to 2025-03-31

View Document

27/05/2527 May 2025 Director's details changed for Mr Ian Orton on 2024-09-04

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

20/09/2420 September 2024 Second filing for the appointment of Mr Ian Lorton as a director

View Document

04/09/244 September 2024 Appointment of Mr Ian Orton as a director on 2023-10-06

View Document

03/09/243 September 2024 Termination of appointment of Ashleigh Witts as a director on 2023-10-06

View Document

31/07/2431 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

30/07/2430 July 2024 Termination of appointment of Christopher James Allen as a director on 2024-01-19

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/10/2326 October 2023 Director's details changed for Mr Cory John Harrold on 2023-10-26

View Document

26/10/2326 October 2023 Registered office address changed from Regent Street Rugby Warwickshire CV21 2PS United Kingdom to 62 Regent Street Rugby Warwickshire CV21 2PS on 2023-10-26

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

26/10/2326 October 2023 Director's details changed for Mrs Rosemary Blake on 2023-10-26

View Document

26/10/2326 October 2023 Director's details changed for Mr Lewis Moxley on 2023-10-26

View Document

26/10/2326 October 2023 Director's details changed for Mr Ashleigh Witts on 2023-10-26

View Document

26/10/2326 October 2023 Director's details changed for Ms Abby Neal on 2023-10-26

View Document

26/10/2326 October 2023 Director's details changed for Mr Christopher James Allen on 2023-10-26

View Document

25/10/2325 October 2023 Registered office address changed from 44 Lutterworth Road Brinklow Rugby CV23 0LL United Kingdom to Regent Street Rugby Warwickshire CV21 2PS on 2023-10-25

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

21/02/2221 February 2022 Termination of appointment of Gail Ann Plester as a director on 2022-02-21

View Document

21/02/2221 February 2022 Termination of appointment of Colin William Paterson Plester as a director on 2022-02-21

View Document

21/02/2221 February 2022 Appointment of Mr Lewis Moxley as a director on 2022-02-21

View Document

07/12/217 December 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES

View Document

10/05/2010 May 2020 DIRECTOR APPOINTED MR CORY JOHN HARROLD

View Document

10/05/2010 May 2020 DIRECTOR APPOINTED MR CHRISTOPHER DAVID HUGHES

View Document

10/05/2010 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERTA WELTON

View Document

10/05/2010 May 2020 APPOINTMENT TERMINATED, DIRECTOR AUSTIN WELTON

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR CHRISTOPHER JAMES ALLEN

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAULINE DEARLOVE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR AUSTIN JAMES WELTON

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MRS GAIL ANN PLESTER

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MRS ROSEMARY BLAKE

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR ASHLEIGH WITTS

View Document

10/10/1710 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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