FAST LANE IP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/242 September 2024 | Confirmation statement made on 2024-08-17 with updates |
22/08/2422 August 2024 | Appointment of Mr Steven John Lane as a director on 2024-08-22 |
01/07/241 July 2024 | Current accounting period extended from 2024-06-30 to 2024-12-31 |
26/06/2426 June 2024 | Total exemption full accounts made up to 2023-06-30 |
18/06/2418 June 2024 | Resolutions |
18/06/2418 June 2024 | Memorandum and Articles of Association |
18/06/2418 June 2024 | Resolutions |
17/06/2417 June 2024 | Satisfaction of charge 093608150001 in full |
13/06/2413 June 2024 | Appointment of Magdalena Bonde as a director on 2024-06-01 |
13/06/2413 June 2024 | Termination of appointment of Barry Robert Marshall as a director on 2024-06-01 |
13/06/2413 June 2024 | Termination of appointment of Natalie Alanna Clare as a director on 2024-06-01 |
13/06/2413 June 2024 | Cessation of Lane Group (Holdings) Limited as a person with significant control on 2024-06-01 |
13/06/2413 June 2024 | Termination of appointment of Steven John Lane as a director on 2024-06-01 |
13/06/2413 June 2024 | Notification of Abion Holding Limited as a person with significant control on 2024-06-01 |
13/06/2413 June 2024 | Appointment of Martin Jonsson as a director on 2024-06-01 |
15/05/2415 May 2024 | Change of details for Lane Group (Holdings) Limited as a person with significant control on 2024-05-14 |
25/04/2425 April 2024 | Change of details for Lane Group (Holdings) Limited as a person with significant control on 2024-04-24 |
17/08/2317 August 2023 | Cessation of Steven John Lane as a person with significant control on 2023-06-01 |
17/08/2317 August 2023 | Notification of Lane Group (Holdings) Limited as a person with significant control on 2023-06-01 |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-17 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/12/2229 December 2022 | Confirmation statement made on 2022-12-18 with no updates |
02/11/222 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/01/2230 January 2022 | Total exemption full accounts made up to 2021-06-30 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-18 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/03/2129 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
06/01/216 January 2021 | CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES |
29/11/2029 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / NATALIE ALANNA CLARE / 29/11/2020 |
29/11/2029 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN LANE / 29/11/2020 |
29/11/2029 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN LANE / 29/11/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/06/201 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 093608150001 |
17/04/2017 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
04/12/194 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / NATALIE ALANNA CLARE / 04/12/2019 |
02/10/192 October 2019 | DIRECTOR APPOINTED MR BARRY ROBERT MARSHALL |
02/10/192 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ROBERT MARSHALL / 02/10/2019 |
02/10/192 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN LANE / 02/10/2019 |
02/10/192 October 2019 | REGISTERED OFFICE CHANGED ON 02/10/2019 FROM RAE HOUSE DANE STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 3BT ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES |
28/09/1828 September 2018 | REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 2 THROGMORTON AVENUE LONDON EC2N 2DG UNITED KINGDOM |
28/09/1828 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / NATALIE ALANNA SALTER / 14/09/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
30/01/1730 January 2017 | CURREXT FROM 31/12/2016 TO 30/06/2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/02/169 February 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/12/1418 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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