FLETCHERS 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
14/08/2514 August 2025 NewTermination of appointment of Stephen John Appleton as a director on 2025-08-14

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

06/06/256 June 2025 Termination of appointment of David Malcolm Sheen as a director on 2025-06-05

View Document

06/02/256 February 2025 Appointment of Mr Stephen John Appleton as a director on 2025-02-03

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-06-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-06-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

01/07/231 July 2023 Appointment of Mr Neil Walker as a director on 2023-06-30

View Document

01/07/231 July 2023 Appointment of Mr Timothy Charles Roe as a director on 2023-06-30

View Document

30/06/2330 June 2023 Termination of appointment of Gary Gordon as a director on 2023-06-30

View Document

13/01/2313 January 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2021-06-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

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

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

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

View Accounts

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 78 FLETCHERS LANE, SIDLESHAM CHICHESTER WEST SUSSEX PO20 7QG

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

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

View Accounts

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

24/02/1924 February 2019 APPOINTMENT TERMINATED, SECRETARY DAVID SHEEN

View Document

24/02/1924 February 2019 DIRECTOR APPOINTED MR JONATHAN CHARLES WADE

View Document

24/02/1924 February 2019 DIRECTOR APPOINTED MR GARY GORDON

View Document

24/02/1924 February 2019 SECRETARY APPOINTED MR JOE WADE

View Document

24/02/1924 February 2019 SECRETARY APPOINTED MR GARY JOHN CORBETT

View Document

24/02/1924 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JOE WADE / 20/02/2019

View Document

24/02/1924 February 2019 APPOINTMENT TERMINATED, SECRETARY GARY CORBETT

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

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

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

20/04/1720 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

31/07/1631 July 2016 21/06/16 NO MEMBER LIST

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/07/159 July 2015 21/06/15 NO MEMBER LIST

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/07/1410 July 2014 21/06/14 NO MEMBER LIST

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/06/1321 June 2013 21/06/13 NO MEMBER LIST

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROY PARKER

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/07/126 July 2012 21/06/12 NO MEMBER LIST

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR EDWIN JUPP

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR ARTHUR WILSON

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/07/114 July 2011 21/06/11 NO MEMBER LIST

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM GORDON / 21/06/2010

View Document

02/07/102 July 2010 21/06/10 NO MEMBER LIST

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR WILSON / 21/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN GEORGE JUPP / 21/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES THOMAS ROE / 21/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN CORBETT / 21/06/2010

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/06/0926 June 2009 ANNUAL RETURN MADE UP TO 21/06/09

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/06/0825 June 2008 ANNUAL RETURN MADE UP TO 21/06/08

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 86 FLETCHERS LANE SIDLESHAM CHICHESTER WEST SUSSEX PO20 7QG

View Document

25/06/0725 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/06/0725 June 2007 ANNUAL RETURN MADE UP TO 21/06/07

View Document

25/06/0725 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/078 May 2007 NEW SECRETARY APPOINTED

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED

View Document

31/03/0731 March 2007 SECRETARY RESIGNED

View Document

11/07/0611 July 2006 ANNUAL RETURN MADE UP TO 21/06/06

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 NEW SECRETARY APPOINTED

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: DEMAR HOUSE 14 CHURCH ROAD EAST WITTERING CHICHESTER WEST SUSSEX PO20 8PS

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 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