LANE BRITTON AND JENKINS LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Notice of deemed approval of proposals |
14/07/2514 July 2025 New | Statement of administrator's proposal |
20/05/2520 May 2025 | Appointment of an administrator |
15/05/2515 May 2025 | Registered office address changed from 16 Royal Crescent Cheltenham GL50 3DA England to 7 Smithford Walk Prescot Liverpool L35 1SF on 2025-05-15 |
18/04/2518 April 2025 | Registered office address changed from Bishops Leys Buisness Park Butts Lane Woodmancote Cheltenham GL52 9AB England to 16 Royal Crescent Cheltenham GL50 3DA on 2025-04-18 |
15/11/2415 November 2024 | Confirmation statement made on 2024-11-15 with no updates |
06/08/246 August 2024 | Registration of charge 094594160012, created on 2024-07-31 |
09/07/249 July 2024 | Satisfaction of charge 094594160005 in full |
14/03/2414 March 2024 | Total exemption full accounts made up to 2023-08-31 |
19/12/2319 December 2023 | Registration of charge 094594160011, created on 2023-12-15 |
30/11/2330 November 2023 | Confirmation statement made on 2023-11-16 with no updates |
08/11/238 November 2023 | Registration of charge 094594160010, created on 2023-11-02 |
24/07/2324 July 2023 | Resolutions |
24/07/2324 July 2023 | Resolutions |
24/07/2324 July 2023 | Memorandum and Articles of Association |
14/07/2314 July 2023 | Registration of charge 094594160009, created on 2023-07-13 |
14/07/2314 July 2023 | Registration of charge 094594160008, created on 2023-07-13 |
27/02/2327 February 2023 | Satisfaction of charge 094594160001 in full |
17/02/2317 February 2023 | Total exemption full accounts made up to 2022-08-31 |
28/10/2228 October 2022 | Previous accounting period extended from 2022-02-28 to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-05 with updates |
21/12/2121 December 2021 | Cessation of Jms Groundworks Limited as a person with significant control on 2021-11-04 |
21/12/2121 December 2021 | Registered office address changed from 21 Space Buisness Centre Tewkesbury Road Cheltenham GL51 9FL England to Bishops Leys Buisness Park Butts Lane Woodmancote Cheltenham GL52 9AB on 2021-12-21 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
05/11/215 November 2021 | Termination of appointment of James William Paul Basson as a director on 2021-11-04 |
05/10/215 October 2021 | Resolutions |
05/10/215 October 2021 | Resolutions |
05/10/215 October 2021 | Memorandum and Articles of Association |
23/09/2123 September 2021 | Cessation of Arthur Michael Stephen Hindmarch as a person with significant control on 2021-09-01 |
23/09/2123 September 2021 | Notification of Timothy David Samuel Lane as a person with significant control on 2021-09-01 |
23/09/2123 September 2021 | Notification of Jms Groundworks Limited as a person with significant control on 2021-09-01 |
21/09/2121 September 2021 | Registration of charge 094594160007, created on 2021-09-01 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES |
29/09/2029 September 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
05/12/195 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHUR MICHAEL STEPHEN HINDMARCH |
05/12/195 December 2019 | CESSATION OF TIMOTHY DAVID SAMUEL LANE AS A PSC |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
17/10/1917 October 2019 | DIRECTOR APPOINTED MR ARTHUR MICHAEL STEPHEN HINDMARCH |
25/07/1925 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094594160004 |
25/07/1925 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094594160003 |
17/06/1917 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 094594160005 |
11/06/1911 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094594160002 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
23/08/1823 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 094594160004 |
22/08/1822 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 094594160003 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/10/1726 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
04/10/174 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 094594160002 |
21/09/1721 September 2017 | REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 21 VALE ROAD BISHOPS CLEEVE CHELTENHAM GL52 8FJ ENGLAND |
21/09/1721 September 2017 | Registered office address changed from , 21 Vale Road, Bishops Cleeve, Cheltenham, GL52 8FJ, England to Bishops Leys Buisness Park Butts Lane Woodmancote Cheltenham GL52 9AB on 2017-09-21 |
14/09/1714 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 094594160001 |
06/06/176 June 2017 | ADOPT ARTICLES 24/05/2017 |
06/06/176 June 2017 | 24/05/17 STATEMENT OF CAPITAL GBP 200.00 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
20/12/1620 December 2016 | Registered office address changed from , 94 Millbrook Street, Cheltenham, Gloucestershire, GL50 3RP to Bishops Leys Buisness Park Butts Lane Woodmancote Cheltenham GL52 9AB on 2016-12-20 |
20/12/1620 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID SAMUEL LANE / 20/12/2016 |
20/12/1620 December 2016 | REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 94 MILLBROOK STREET CHELTENHAM GLOUCESTERSHIRE GL50 3RP |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
07/04/167 April 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
07/04/167 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID SAMUEL LANE / 25/01/2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
25/01/1625 January 2016 | REGISTERED OFFICE CHANGED ON 25/01/2016 FROM FAITHFUL COACH HOUSE MONTPELLIER RETREAT CHELTENHAM GL50 2XG UNITED KINGDOM |
25/01/1625 January 2016 | Registered office address changed from , Faithful Coach House Montpellier Retreat, Cheltenham, GL50 2XG, United Kingdom to Bishops Leys Buisness Park Butts Lane Woodmancote Cheltenham GL52 9AB on 2016-01-25 |
26/02/1526 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LANE BRITTON AND JENKINS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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