LANE 4 MANAGEMENT GROUP HOLDINGS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Memorandum and Articles of Association

View Document

06/05/256 May 2025 Resolutions

View Document

04/04/254 April 2025 Appointment of Christabel Helen Cowling as a director on 2025-03-31

View Document

02/04/252 April 2025 Termination of appointment of Gavin Alexander Jordan as a director on 2025-03-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

23/12/2423 December 2024 Appointment of Claire Mcswiggan as a secretary on 2024-12-09

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024 Audit exemption subsidiary accounts made up to 2024-06-28

View Document

29/11/2429 November 2024 Termination of appointment of Adrian David Moorhouse as a director on 2024-06-28

View Document

09/05/249 May 2024 Second filing of Confirmation Statement dated 2022-04-21

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

01/05/241 May 2024 Change of share class name or designation

View Document

01/05/241 May 2024 Memorandum and Articles of Association

View Document

22/02/2422 February 2024 Appointment of Gavin Alexander Jordan as a director on 2024-02-19

View Document

22/02/2422 February 2024 Termination of appointment of David Haydn Scourfield as a director on 2024-02-19

View Document

14/02/2414 February 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

14/02/2414 February 2024

View Document

12/02/2412 February 2024

View Document

12/02/2412 February 2024

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

24/03/2324 March 2023

View Document

24/03/2324 March 2023

View Document

24/03/2324 March 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

24/03/2324 March 2023

View Document

24/02/2324 February 2023 Director's details changed for Adrian David Moorhouse on 2023-02-24

View Document

20/09/2220 September 2022 Previous accounting period shortened from 2022-07-16 to 2022-06-30

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-21 with updates

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

21/07/2121 July 2021 Appointment of David Haydn Scourfield as a director on 2021-07-16

View Document

19/07/2119 July 2021 Termination of appointment of Dominic Grehan Mahony as a director on 2021-07-16

View Document

19/07/2119 July 2021 Cessation of Adrian David Moorhouse as a person with significant control on 2021-07-16

View Document

19/07/2119 July 2021 Notification of Ey Professional Services Limited as a person with significant control on 2021-07-16

View Document

19/07/2119 July 2021 Termination of appointment of Austin Bernard Johns Swain as a director on 2021-07-16

View Document

19/07/2119 July 2021 Director's details changed for Adrian David Moorhouse on 2021-07-16

View Document

19/07/2119 July 2021 Termination of appointment of Elizabeth Campbell as a director on 2021-07-16

View Document

19/07/2119 July 2021 Termination of appointment of Haakon Justin Warhurst as a director on 2021-07-16

View Document

19/07/2119 July 2021 Termination of appointment of Laura Ellen Pelling as a director on 2021-07-16

View Document

19/07/2119 July 2021 Registered office address changed from Tor St. Cloud Way Maidenhead SL6 8BN England to 1 More London Place London SE1 2AF on 2021-07-19

View Document

19/07/2119 July 2021 Termination of appointment of Paul Anthony Jewitt-Harris as a director on 2021-07-16

View Document

19/07/2119 July 2021 Appointment of Kathryn Anne Bamford as a director on 2021-07-16

View Document

17/07/2117 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

16/07/2116 July 2021 Annual accounts for year ending 16 Jul 2021

View Accounts

07/07/217 July 2021 Purchase of own shares.

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-04-21 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

06/07/186 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM ST. MARKS HOUSE STATION ROAD BOURNE END SL8 5QF

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

08/06/178 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

26/05/1726 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 17/02/17 STATEMENT OF CAPITAL GBP 221.40

View Document

15/05/1715 May 2017 ADOPT ARTICLES 20/02/2017

View Document

09/05/179 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/05/175 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/1725 April 2017 20/02/17 STATEMENT OF CAPITAL GBP 343.8

View Document

25/04/1725 April 2017 20/02/17 STATEMENT OF CAPITAL GBP 245.4

View Document

17/03/1717 March 2017 13/07/16 STATEMENT OF CAPITAL GBP 223.6

View Document

16/03/1716 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

16/03/1716 March 2017 15/02/17 STATEMENT OF CAPITAL GBP 223.60

View Document

16/03/1716 March 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/02/1724 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/1722 February 2017 02/05/16 STATEMENT OF CAPITAL GBP 245786.3

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

16/12/1616 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

16/12/1616 December 2016 97 ORD SHARES OF £0.10 EACH 13/07/2016

View Document

11/10/1611 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

01/02/161 February 2016 Annual return made up to 25 November 2015 with full list of shareholders

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MS LAURA ELLEN PELLING

View Document

18/06/1518 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

10/02/1510 February 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

07/10/147 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

13/03/1413 March 2014 13/03/14 STATEMENT OF CAPITAL GBP 245742

View Document

13/03/1413 March 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/03/1413 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

27/02/1427 February 2014 01/07/13 STATEMENT OF CAPITAL GBP 246800.10

View Document

08/01/148 January 2014 Annual return made up to 25 November 2013 with full list of shareholders

View Document

18/11/1318 November 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

02/09/132 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

02/09/132 September 2013 02/09/13 STATEMENT OF CAPITAL GBP 245741

View Document

13/06/1313 June 2013 SECTION 519

View Document

17/01/1317 January 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

05/09/125 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

19/07/1219 July 2012 PREVEXT FROM 30/11/2011 TO 31/12/2011

View Document

17/04/1217 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

30/03/1230 March 2012 30/03/12 STATEMENT OF CAPITAL GBP 245749

View Document

30/03/1230 March 2012 01/03/12 STATEMENT OF CAPITAL GBP 245756

View Document

30/03/1230 March 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/01/126 January 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROGAN

View Document

18/01/1118 January 2011 07/01/11 STATEMENT OF CAPITAL GBP 245566.30

View Document

18/01/1118 January 2011 ADOPT ARTICLES 07/01/2011

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR MATTHEW ROGAN

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MR HAAKON JUSTIN WARHURST

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MRS ELIZABETH CAMPBELL

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MR AUSTIN BERNARD JOHNS SWAIN

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MR DOMINIC GREHAN MAHONY

View Document

25/11/1025 November 2010 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