LANE MANAGEMENT CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 Termination of appointment of Jonathon George Lane as a director on 2025-08-01

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

30/10/2430 October 2024 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

22/01/2422 January 2024 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

21/05/2321 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

11/11/2211 November 2022 Amended 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

20/12/2120 December 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

05/01/215 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 21/05/20, NO UPDATES

View Document

07/10/197 October 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

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/08/1831 August 2018 CESSATION OF JONATHON GEORGE LANE AS A PSC

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

04/10/174 October 2017 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

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

01/03/171 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 10

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

27/05/1627 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON GEORGE LANE / 01/01/2015

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHARLENE LANE / 01/01/2015

View Document

22/05/1522 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLENE LANE / 01/05/2014

View Document

03/06/143 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON LANE / 01/05/2014

View Document

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

View Accounts

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

22/09/1222 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLENE MAK / 21/09/2012

View Document

26/06/1226 June 2012 COMPANY NAME CHANGED CM OUTSOURCING LIMITED CERTIFICATE ISSUED ON 26/06/12

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/05/1228 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLENE MAK / 21/05/2012

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR JONATHON LANE

View Document

18/04/1218 April 2012 05/04/12 STATEMENT OF CAPITAL GBP 2

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLENE MAK / 25/11/2011

View Document

12/08/1112 August 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

12/08/1112 August 2011 REGISTERED OFFICE CHANGED ON 12/08/2011 FROM 6 THE MEAD BUSINESS CENTRE MEAD LANE HERTFORD SG13 7BJ UNITED KINGDOM

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLENE MAK / 21/05/2011

View Document

28/06/1128 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/06/1123 June 2011 DISS REQUEST WITHDRAWN

View Document

14/06/1114 June 2011 APPLICATION FOR STRIKING-OFF

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLENE MAK / 15/11/2010

View Document

21/05/1021 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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