LANES PROPERTY AGENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

03/06/253 June 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

26/03/2426 March 2024 Satisfaction of charge 022007200006 in full

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/10/2115 October 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 SAIL ADDRESS CHANGED FROM: STAG HOUSE OLD LONDON ROAD HERTFORD HERTFORDSHIRE SG13 7LA UNITED KINGDOM

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / NEW ERA & GENERATION HOLDINGS LIMITED / 21/03/2018

View Document

23/03/1823 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MARTIN WARD / 12/09/2017

View Document

18/07/1718 July 2017 CURREXT FROM 30/09/2017 TO 30/11/2017

View Document

19/06/1719 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

04/05/174 May 2017 PREVSHO FROM 31/12/2016 TO 30/09/2016

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MARTIN WARD / 25/01/2017

View Document

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022007200006

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 7 SAVOY PARADE, SOUTHBURY ROAD ENFIELD MIDDLESEX EN1 1RT

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, SECRETARY KEVIN WILLERS

View Document

24/01/1724 January 2017 SECRETARY APPOINTED MR ALEXANDER MARTIN WARD

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANKLIN

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN WILLERS

View Document

07/12/167 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/12/167 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/12/167 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/12/167 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR ALEXANDER MARTIN WARD

View Document

17/05/1617 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER CUNNINGHAM

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN WILLERS / 27/04/2016

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALARIC FRANKLIN / 27/04/2016

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES CUNNINGHAM / 27/04/2016

View Document

27/04/1627 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN JOHN WILLERS / 27/04/2016

View Document

27/04/1627 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

27/04/1627 April 2016 SAIL ADDRESS CHANGED FROM: 20 BRIDGE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1AL ENGLAND

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/05/151 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/05/141 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/05/131 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM 161 HERTFORD ROAD ENFIELD MIDDLESEX EN3 5JG

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR OLIVER MAHER

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/05/1214 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/06/1113 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/05/113 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/05/104 May 2010 SAIL ADDRESS CREATED

View Document

04/05/104 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/06/0912 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/05/091 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/05/081 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 £ IC 110500/76000 15/07/02 £ SR 34500@1=34500

View Document

07/08/027 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/027 August 2002 PURCHASE OF SHARES 15/07/02

View Document

07/08/027 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/05/0215 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/06/014 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/05/0017 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 NEW SECRETARY APPOINTED

View Document

25/11/9925 November 1999 SECRETARY RESIGNED

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/05/9917 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 DIRECTOR RESIGNED

View Document

23/06/9823 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/05/988 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

21/08/9721 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9715 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/05/9728 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/976 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

20/09/9620 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/05/969 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/05/954 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

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

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

View Document

08/05/948 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/07/937 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/05/937 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

26/03/9326 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9215 July 1992 £ NC 50000/250000 29/06/92

View Document

15/07/9215 July 1992 NC INC ALREADY ADJUSTED 29/06/92

View Document

15/07/9215 July 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/06/92

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/05/9212 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

20/05/9120 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

20/05/9120 May 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9017 April 1990 RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS

View Document

17/04/9017 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

10/04/9010 April 1990 NEW DIRECTOR APPOINTED

View Document

28/06/8928 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

28/06/8928 June 1989 REGISTERED OFFICE CHANGED ON 28/06/89 FROM: 161/161A HERTFORD ROAD ENFIELD EN3 5JG

View Document

28/06/8928 June 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

30/12/8830 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/8830 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/8810 October 1988 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

07/06/887 June 1988 REGISTERED OFFICE CHANGED ON 07/06/88 FROM: 118 CHANCERY LANE LONDON WC2A 1JJ

View Document

23/05/8823 May 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/03/88

View Document

23/05/8823 May 1988 NC INC ALREADY ADJUSTED

View Document

23/05/8823 May 1988 WD 15/04/88 PD 25/02/88--------- £ SI 2@1

View Document

23/05/8823 May 1988 WD 15/04/88 AD 24/03/88--------- £ SI 24998@1=24998 £ IC 2/25000

View Document

16/05/8816 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/885 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

29/04/8829 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/8824 March 1988 COMPANY NAME CHANGED ANKLEBRIDGE LIMITED CERTIFICATE ISSUED ON 23/03/88

View Document

02/02/882 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/882 February 1988 REGISTERED OFFICE CHANGED ON 02/02/88 FROM: 183-185 BERMONDSEY STREET LONDON SE1 3UW

View Document

30/11/8730 November 1987 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