LANE EDGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewChange of details for Mr Mats Anders Stigzelius as a person with significant control on 2023-03-14

View Document

27/10/2527 October 2025 NewChange of details for Mrs Sarah Stigzelius as a person with significant control on 2023-03-14

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

12/03/2512 March 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

02/01/242 January 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-04-29 with updates

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Memorandum and Articles of Association

View Document

14/03/2314 March 2023 Resolutions

View Document

05/03/235 March 2023 Statement of capital following an allotment of shares on 2023-03-03

View Document

11/12/2211 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/10/2118 October 2021 Statement of capital following an allotment of shares on 2020-04-29

View Document

18/10/2118 October 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/01/2116 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

16/11/1916 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

12/01/1912 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

13/01/1813 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / SARAH STIGZELIUS / 22/02/2017

View Document

28/01/1728 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

06/03/166 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARAH STIGZELIUS / 09/12/2014

View Document

18/12/1418 December 2014 Registered office address changed from , 39 Bottrells Lane, Chalfont St Giles, Bucks, W1K 5SG to 39 Bottrells Lane Chalfont St Giles Buckinghamshire HP8 4EY on 2014-12-18

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 39 BOTTRELLS LANE CHALFONT ST GILES BUCKS W1K 5SG

View Document

01/07/141 July 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATS ANDERS STIGZELIUS / 01/05/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/05/138 May 2013 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