LANE DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/10/2527 October 2025 New | Confirmation statement made on 2025-10-27 with no updates |
| 28/04/2528 April 2025 | Micro company accounts made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 08/12/248 December 2024 | Confirmation statement made on 2024-11-27 with no updates |
| 08/05/248 May 2024 | Micro company accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 27/11/2327 November 2023 | Confirmation statement made on 2023-11-27 with no updates |
| 14/03/2314 March 2023 | Micro company accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 12/12/2212 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 17/01/2217 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
| 04/10/214 October 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 17/06/2017 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 12/01/2012 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
| 04/10/194 October 2019 | REGISTERED OFFICE CHANGED ON 04/10/2019 FROM FIRST FLOOR, TELECOM HOUSE PRESTON ROAD BRIGHTON BN1 6AF ENGLAND |
| 04/10/194 October 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL LANE / 04/10/2019 |
| 04/10/194 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL LANE / 04/10/2019 |
| 26/08/1926 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
| 17/10/1817 October 2018 | REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 41 PARK STREET HORBURY WEST YORKSHIRE WF4 6AB |
| 25/05/1825 May 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 14/01/1814 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
| 28/06/1728 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
| 24/05/1624 May 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 28/01/1628 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
| 19/04/1519 April 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 25/01/1525 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
| 11/06/1411 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 02/06/142 June 2014 | PREVEXT FROM 31/01/2014 TO 28/02/2014 |
| 26/01/1426 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
| 10/01/1310 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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