LANE 4 MANAGEMENT GROUP 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 Confirmation statement made on 2024-12-04 with no updates

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

05/06/245 June 2024 Change of details for Lane 4 Management Group Holdings Limited as a person with significant control on 2016-04-06

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

10/02/2410 February 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

10/02/2410 February 2024

View Document

10/02/2410 February 2024

View Document

10/02/2410 February 2024

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

16/05/2316 May 2023 Director's details changed for Adrian David Moorhouse on 2023-05-16

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

07/12/227 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

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

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

03/08/213 August 2021 Memorandum and Articles of Association

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 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 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 Laura Ellen Pelling as a director 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 Termination of appointment of Dominic Grehan Mahony 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

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

View Document

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

View Document

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

View Accounts

14/07/2114 July 2021 Satisfaction of charge 027761990006 in full

View Document

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2011-02-11

View Document

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

View Accounts

07/12/187 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

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

View Document

25/06/1825 June 2018 FULL 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 BUCKINGHAMSHIRE SL8 5QF

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

26/05/1726 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Document

01/02/161 February 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/02/1510 February 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/01/148 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MS LIZ CAMPBELL

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/06/1314 June 2013 SECTION 519

View Document

25/05/1325 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027761990006

View Document

18/04/1318 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/01/1317 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/01/1226 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROGAN

View Document

10/08/1110 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM JONES

View Document

12/01/1112 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DAVID MOORHOUSE / 30/03/2010

View Document

15/09/1015 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR HAAKON JUSTIN WARHURST / 31/03/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HAAKON JUSTIN WARHURST / 31/03/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN BERNARD JOHNS SWAIN / 31/03/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC GREHAN MAHONY / 31/03/2010

View Document

20/07/1020 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/07/1020 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/07/109 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROGAN / 18/12/2009

View Document

03/02/103 February 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM JONES / 18/12/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/05/0820 May 2008 DIRECTOR AND SECRETARY APPOINTED HAAKON JUSTIN WARHURST

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY ADRIAN MOORHOUSE

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED MATTHEW ROGAN

View Document

07/01/087 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0630 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/09/059 September 2005 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

07/09/057 September 2005 AUDITOR'S RESIGNATION

View Document

05/02/055 February 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/041 March 2004 £ IC 170000/119000 26/01/04 £ SR 51000@1=51000

View Document

10/02/0410 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0410 February 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 CAPIT £150000 23/01/04

View Document

29/01/0429 January 2004 NC INC ALREADY ADJUSTED 23/01/04

View Document

29/01/0429 January 2004 £ NC 50000/200000 23/01

View Document

17/07/0317 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 4 PRIORY ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6SE

View Document

28/08/0228 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0216 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0225 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 £ NC 50000/99900 06/01/99

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/05/9913 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9913 April 1999 £ NC 100/50000 06/01/

View Document

13/04/9913 April 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/01/99

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 RETURN MADE UP TO 23/12/98; NO CHANGE OF MEMBERS

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/02/983 February 1998 RETURN MADE UP TO 23/12/97; NO CHANGE OF MEMBERS

View Document

26/11/9726 November 1997 REGISTERED OFFICE CHANGED ON 26/11/97 FROM: THE OLD TREASURY 7 KINGS ROAD PORTSMOUTH HAMPSHIRE, PO5 4DJ

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 23/12/96; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 AUDITOR'S RESIGNATION

View Document

01/08/961 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/01/9629 January 1996 RETURN MADE UP TO 23/12/95; CHANGE OF MEMBERS

View Document

16/10/9516 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/08/9531 August 1995 DIRECTOR RESIGNED

View Document

30/05/9530 May 1995 COMPANY NAME CHANGED THE ADRIAN MOORHOUSE ORGANISATIO N LIMITED CERTIFICATE ISSUED ON 31/05/95

View Document

09/05/959 May 1995 NEW SECRETARY APPOINTED

View Document

09/05/959 May 1995 NEW DIRECTOR APPOINTED

View Document

09/05/959 May 1995 NEW DIRECTOR APPOINTED

View Document

09/05/959 May 1995 SECRETARY RESIGNED

View Document

09/05/959 May 1995 NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 RETURN MADE UP TO 23/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/04/9413 April 1994 RETURN MADE UP TO 23/12/93; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9413 April 1994 SECRETARY RESIGNED

View Document

06/07/936 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/02/9314 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9314 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/02/9314 February 1993 REGISTERED OFFICE CHANGED ON 14/02/93 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

14/02/9314 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/02/9314 February 1993 ADOPT MEM AND ARTS 18/01/93

View Document

27/01/9327 January 1993 COMPANY NAME CHANGED JABMAKE LIMITED CERTIFICATE ISSUED ON 28/01/93

View Document

23/12/9223 December 1992 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