JAMES LANE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Director's details changed for Mr Richard Kenneth Thorne on 2025-01-01

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

30/10/2330 October 2023 Previous accounting period extended from 2023-01-31 to 2023-03-31

View Document

04/10/234 October 2023 Registered office address changed from 8 Halfacre Close Spencers Wood Reading RG7 1DZ England to Unit 11 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ on 2023-10-04

View Document

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

View Accounts

08/03/238 March 2023 Total exemption full accounts made up to 2022-01-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117508990003

View Document

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117508990001

View Document

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117508990006

View Document

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117508990005

View Document

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117508990004

View Document

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117508990002

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM JAMES'S FARM HOUSE 8 SPENCERS WOOD READING BERKSHIRE RG7 1DZ UNITED KINGDOM

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

04/01/194 January 2019 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