LANES FOR DRAINS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewAccounts for a dormant company made up to 2024-07-31

View Document

15/05/2515 May 2025 Current accounting period extended from 2025-07-31 to 2025-12-31

View Document

30/04/2530 April 2025 Change of details for Lanes Group Plc as a person with significant control on 2024-08-07

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

28/11/2428 November 2024 Termination of appointment of Bruce Yardley Crompton as a director on 2024-10-29

View Document

26/04/2426 April 2024 Register inspection address has been changed from C/O Baker Tilly 3 Hardman Street Manchester M3 3HF United Kingdom to Rsm, Ninth Floor Landmark, St Peter’S Square 1 Oxford Street Manchester M1 4PB

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

20/04/2420 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

20/10/2320 October 2023 Change of details for Lanes Group Plc as a person with significant control on 2023-10-20

View Document

20/10/2320 October 2023 Registered office address changed from 17 Parkside Lane Parkside Industrial Estate Leeds LS11 5TD to C/O Elements Ring Rd Lower Wortley Leeds West Yorkshire LS12 6AB on 2023-10-20

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

22/03/2322 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

28/11/2228 November 2022 Change of details for Lanes Group Plc as a person with significant control on 2022-10-31

View Document

04/05/224 May 2022 Accounts for a dormant company made up to 2021-07-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

10/02/2210 February 2022 Termination of appointment of David Richard Nutton as a secretary on 2022-01-17

View Document

08/02/228 February 2022 Appointment of Scott Thomas Norris as a secretary on 2022-01-17

View Document

08/02/228 February 2022 Termination of appointment of David Richard Nutton as a director on 2022-01-17

View Document

20/04/2020 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN WALLIS

View Document

02/05/192 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

12/04/1812 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WALLIS / 30/08/2017

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD NUTTON / 01/09/2017

View Document

07/09/177 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID RICHARD NUTTON / 01/09/2017

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WALLIS / 01/09/2017

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. BRUCE YARDLEY CROMPTON / 01/09/2017

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE TREVOR EARNSHAW / 01/09/2017

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BRIERLEY / 01/09/2017

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

21/04/1721 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

13/04/1613 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR SHAUN BEADSWORTH

View Document

01/07/151 July 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TATTERSALL

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TATTERSALL

View Document

16/05/1416 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 SAIL ADDRESS CHANGED FROM: CEDAR HOUSE SANDBROOK BUSINESS PARK SANDBROOK WAY ROCHDALE LANCASHIRE OL11 1LQ

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM 17 PARKSIDE LANE LEEDS WEST YORKSHIRE LS11 5TD

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BRIERLEY / 01/05/2012

View Document

03/04/143 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

19/04/1319 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

04/02/134 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BRIERLEY / 01/05/2012

View Document

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

26/04/1226 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

20/04/1120 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

21/04/1021 April 2010 SAIL ADDRESS CREATED

View Document

21/04/1021 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

11/02/1011 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

09/09/099 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID NUTTON / 31/07/2009

View Document

16/05/0916 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

24/04/0924 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

01/04/081 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/063 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/07/05

View Document

15/07/0515 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

30/09/0430 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0425 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

03/02/043 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/048 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/048 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0310 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0310 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0310 July 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

19/12/0119 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0122 March 2001 FULL GROUP ACCOUNTS MADE UP TO 31/05/00

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

23/01/0023 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/05/99

View Document

09/12/999 December 1999 REGISTERED OFFICE CHANGED ON 09/12/99 FROM: UNIT 10 PETER LAYCOCK ESTATE EDUCATION ROAD LEEDS WEST YORKSHIRE LS7 2AL

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 FULL GROUP ACCOUNTS MADE UP TO 31/05/98

View Document

13/11/9813 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9828 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9828 July 1998 RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 S-DIV CONVE 16/03/98

View Document

15/12/9715 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 SECRETARY RESIGNED

View Document

10/11/9710 November 1997 REGISTERED OFFICE CHANGED ON 10/11/97 FROM: 330 HARROGATE ROAD MOORTOWN LEEDS LS17 6PE

View Document

03/10/973 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/05/97

View Document

12/08/9712 August 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 RETURN MADE UP TO 21/04/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/05/96

View Document

11/07/9611 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9624 June 1996 RETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/05/95

View Document

11/05/9511 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 RETURN MADE UP TO 21/04/95; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 NC INC ALREADY ADJUSTED 25/03/95

View Document

06/04/956 April 1995 £ NC 100000/500000 24/03/95

View Document

27/03/9527 March 1995 REGISTERED OFFICE CHANGED ON 27/03/95 FROM: 15 KINGS CROFT GARDENS MOORTOWN LEEDS YORKSHIRE LS17 6PV

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/08/9412 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

27/04/9427 April 1994 RETURN MADE UP TO 21/04/94; FULL LIST OF MEMBERS

View Document

30/07/9330 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

16/06/9316 June 1993 RETURN MADE UP TO 21/04/93; FULL LIST OF MEMBERS

View Document

10/03/9310 March 1993 NC INC ALREADY ADJUSTED 01/06/92

View Document

10/03/9310 March 1993 £ NC 1000/100000 01/06/92

View Document

17/09/9217 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

21/07/9221 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9212 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/9212 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9212 May 1992 NEW DIRECTOR APPOINTED

View Document

08/05/928 May 1992 SECRETARY RESIGNED

View Document

08/05/928 May 1992 DIRECTOR RESIGNED

View Document

08/05/928 May 1992 REGISTERED OFFICE CHANGED ON 08/05/92 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

01/05/921 May 1992 COMPANY NAME CHANGED ACTIVEMILL LIMITED CERTIFICATE ISSUED ON 05/05/92

View Document

01/05/921 May 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/05/92

View Document

21/04/9221 April 1992 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