LANEHOUSE DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom to Tanybryn Isaf Penrhyncoch Aberystwyth SY23 3EX on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mr David Franklin Wiseman on 2025-06-09

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Resolutions

View Document

09/08/249 August 2024

View Document

09/08/249 August 2024

View Document

09/08/249 August 2024 Statement of capital on 2024-08-09

View Document

11/07/2411 July 2024 Termination of appointment of Martin Raymond Price as a secretary on 2024-06-30

View Document

11/05/2411 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Registered office address changed from 148 Dickens Heath Road Solihull West Midlands B90 1RL to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2022-12-12

View Document

12/12/2212 December 2022 Change of details for Mr David Franklin Wiseman as a person with significant control on 2022-12-12

View Document

12/12/2212 December 2022 Secretary's details changed for Martin Raymond Price on 2022-12-12

View Document

12/12/2212 December 2022 Director's details changed for Mr David Franklin Wiseman on 2022-12-12

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/05/1517 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 STATEMENT BY DIRECTORS

View Document

25/09/1225 September 2012 SOLVENCY STATEMENT DATED 29/08/12

View Document

25/09/1225 September 2012 REDUCE ISSUED CAPITAL 11/09/2012

View Document

25/09/1225 September 2012 25/09/12 STATEMENT OF CAPITAL GBP 12

View Document

15/05/1215 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANKLIN WISEMAN / 01/05/2010

View Document

22/06/1022 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/2008 FROM THE OLD GUILD HOUSE ONE NEW MARKET STREET BIRMINGHAM B3 2NH

View Document

23/05/0823 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/10/053 October 2005 NEW SECRETARY APPOINTED

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

13/06/0513 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/12/023 December 2002 REGISTERED OFFICE CHANGED ON 03/12/02 FROM: ANDERSONS CHARTERED ACCOUNTANTS 18-19 LUDGATE HILL BIRMINGHAM WEST MIDLANDS B3 1DW

View Document

16/06/0216 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 SECRETARY RESIGNED

View Document

11/02/0011 February 2000 NEW SECRETARY APPOINTED

View Document

05/02/005 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0014 January 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/004 January 2000 REGISTERED OFFICE CHANGED ON 04/01/00 FROM: KEWSTOKE PENN LANE TANWORTH IN ARDEN WARWICKSHIRE

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS

View Document

28/04/9928 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/05/9522 May 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

07/04/947 April 1994 RETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/04/9313 April 1993 RETURN MADE UP TO 22/03/93; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/05/927 May 1992 RETURN MADE UP TO 22/03/92; FULL LIST OF MEMBERS

View Document

30/04/9230 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9230 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/9110 December 1991 ACQUISITION OF BUSINESS 31/10/91

View Document

28/10/9128 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9128 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9128 October 1991 REGISTERED OFFICE CHANGED ON 28/10/91 FROM: FIRSWOOD ROAD GARRETTS GREEN BIRMINGHAM B33 OST

View Document

24/10/9124 October 1991 COMPANY NAME CHANGED NORTON CANES DEVELOPMENTS LIMITE D CERTIFICATE ISSUED ON 24/10/91

View Document

15/05/9115 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/9112 May 1991 NEW DIRECTOR APPOINTED

View Document

12/05/9112 May 1991 REGISTERED OFFICE CHANGED ON 12/05/91 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

12/05/9112 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9112 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9130 April 1991 NC INC ALREADY ADJUSTED 17/04/91

View Document

30/04/9130 April 1991 £ NC 100/10000 17/04/91

View Document

25/04/9125 April 1991 COMPANY NAME CHANGED MELONBROOK LIMITED CERTIFICATE ISSUED ON 26/04/91

View Document

22/03/9122 March 1991 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