JAMES LANE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/04/259 April 2025 | Confirmation statement made on 2025-03-26 with updates |
| 09/04/259 April 2025 | Change of details for Mr Richard Kenneth Thorne as a person with significant control on 2025-01-01 |
| 09/04/259 April 2025 | Director's details changed for Mr Richard Kenneth Thorne on 2025-01-01 |
| 27/12/2427 December 2024 | Change of details for Mr Richard Kenneth Thorne as a person with significant control on 2024-12-27 |
| 20/11/2420 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 26/03/2426 March 2024 | Confirmation statement made on 2024-03-26 with no updates |
| 04/10/234 October 2023 | Registered office address changed from 8 Halfacre Close Spencers Wood Reading RG7 1DZ England to Unit 11 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ on 2023-10-04 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/03/2327 March 2023 | Confirmation statement made on 2023-03-26 with no updates |
| 15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 14/10/2214 October 2022 | Compulsory strike-off action has been discontinued |
| 14/10/2214 October 2022 | Compulsory strike-off action has been discontinued |
| 13/10/2213 October 2022 | Confirmation statement made on 2022-03-26 with no updates |
| 11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
| 11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 27/09/2127 September 2021 | Registration of charge 113378180006, created on 2021-09-16 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/07/2023 July 2020 | 31/03/19 UNAUDITED ABRIDGED |
| 09/04/209 April 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113378180002 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 26/03/2026 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD KENNETH THORNE |
| 26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
| 25/03/2025 March 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/03/2020 |
| 25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
| 20/03/2020 March 2020 | REGISTERED OFFICE CHANGED ON 20/03/2020 FROM JAMES FARM JAMES LANE GRAZELEY GREEN READING BERKSHIRE RG7 1NB UNITED KINGDOM |
| 29/01/2029 January 2020 | APPOINTMENT TERMINATED, DIRECTOR NICHOLA THORNE |
| 29/01/2029 January 2020 | PREVSHO FROM 30/04/2019 TO 31/03/2019 |
| 14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/07/1818 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113378180003 |
| 05/07/185 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113378180002 |
| 05/07/185 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113378180001 |
| 30/04/1830 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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