FAST LANE IP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/242 September 2024 Confirmation statement made on 2024-08-17 with updates

View Document

22/08/2422 August 2024 Appointment of Mr Steven John Lane as a director on 2024-08-22

View Document

01/07/241 July 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Memorandum and Articles of Association

View Document

18/06/2418 June 2024 Resolutions

View Document

17/06/2417 June 2024 Satisfaction of charge 093608150001 in full

View Document

13/06/2413 June 2024 Appointment of Magdalena Bonde as a director on 2024-06-01

View Document

13/06/2413 June 2024 Termination of appointment of Barry Robert Marshall as a director on 2024-06-01

View Document

13/06/2413 June 2024 Termination of appointment of Natalie Alanna Clare as a director on 2024-06-01

View Document

13/06/2413 June 2024 Cessation of Lane Group (Holdings) Limited as a person with significant control on 2024-06-01

View Document

13/06/2413 June 2024 Termination of appointment of Steven John Lane as a director on 2024-06-01

View Document

13/06/2413 June 2024 Notification of Abion Holding Limited as a person with significant control on 2024-06-01

View Document

13/06/2413 June 2024 Appointment of Martin Jonsson as a director on 2024-06-01

View Document

15/05/2415 May 2024 Change of details for Lane Group (Holdings) Limited as a person with significant control on 2024-05-14

View Document

25/04/2425 April 2024 Change of details for Lane Group (Holdings) Limited as a person with significant control on 2024-04-24

View Document

17/08/2317 August 2023 Cessation of Steven John Lane as a person with significant control on 2023-06-01

View Document

17/08/2317 August 2023 Notification of Lane Group (Holdings) Limited as a person with significant control on 2023-06-01

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/01/2230 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

29/11/2029 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE ALANNA CLARE / 29/11/2020

View Document

29/11/2029 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN LANE / 29/11/2020

View Document

29/11/2029 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN LANE / 29/11/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/06/201 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 093608150001

View Document

17/04/2017 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE ALANNA CLARE / 04/12/2019

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR BARRY ROBERT MARSHALL

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ROBERT MARSHALL / 02/10/2019

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN LANE / 02/10/2019

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM RAE HOUSE DANE STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 3BT ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 2 THROGMORTON AVENUE LONDON EC2N 2DG UNITED KINGDOM

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE ALANNA SALTER / 14/09/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

30/01/1730 January 2017 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/02/169 February 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1418 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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