LANE BRITTON AND JENKINS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewNotice of deemed approval of proposals

View Document

14/07/2514 July 2025 NewStatement of administrator's proposal

View Document

20/05/2520 May 2025 Appointment of an administrator

View Document

15/05/2515 May 2025 Registered office address changed from 16 Royal Crescent Cheltenham GL50 3DA England to 7 Smithford Walk Prescot Liverpool L35 1SF on 2025-05-15

View Document

18/04/2518 April 2025 Registered office address changed from Bishops Leys Buisness Park Butts Lane Woodmancote Cheltenham GL52 9AB England to 16 Royal Crescent Cheltenham GL50 3DA on 2025-04-18

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

06/08/246 August 2024 Registration of charge 094594160012, created on 2024-07-31

View Document

09/07/249 July 2024 Satisfaction of charge 094594160005 in full

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/12/2319 December 2023 Registration of charge 094594160011, created on 2023-12-15

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

08/11/238 November 2023 Registration of charge 094594160010, created on 2023-11-02

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Memorandum and Articles of Association

View Document

14/07/2314 July 2023 Registration of charge 094594160009, created on 2023-07-13

View Document

14/07/2314 July 2023 Registration of charge 094594160008, created on 2023-07-13

View Document

27/02/2327 February 2023 Satisfaction of charge 094594160001 in full

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/10/2228 October 2022 Previous accounting period extended from 2022-02-28 to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

21/12/2121 December 2021 Cessation of Jms Groundworks Limited as a person with significant control on 2021-11-04

View Document

21/12/2121 December 2021 Registered office address changed from 21 Space Buisness Centre Tewkesbury Road Cheltenham GL51 9FL England to Bishops Leys Buisness Park Butts Lane Woodmancote Cheltenham GL52 9AB on 2021-12-21

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

05/11/215 November 2021 Termination of appointment of James William Paul Basson as a director on 2021-11-04

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Memorandum and Articles of Association

View Document

23/09/2123 September 2021 Cessation of Arthur Michael Stephen Hindmarch as a person with significant control on 2021-09-01

View Document

23/09/2123 September 2021 Notification of Timothy David Samuel Lane as a person with significant control on 2021-09-01

View Document

23/09/2123 September 2021 Notification of Jms Groundworks Limited as a person with significant control on 2021-09-01

View Document

21/09/2121 September 2021 Registration of charge 094594160007, created on 2021-09-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

29/09/2029 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

05/12/195 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHUR MICHAEL STEPHEN HINDMARCH

View Document

05/12/195 December 2019 CESSATION OF TIMOTHY DAVID SAMUEL LANE AS A PSC

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR ARTHUR MICHAEL STEPHEN HINDMARCH

View Document

25/07/1925 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094594160004

View Document

25/07/1925 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094594160003

View Document

17/06/1917 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094594160005

View Document

11/06/1911 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094594160002

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094594160004

View Document

22/08/1822 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094594160003

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/10/1726 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094594160002

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 21 VALE ROAD BISHOPS CLEEVE CHELTENHAM GL52 8FJ ENGLAND

View Document

21/09/1721 September 2017 Registered office address changed from , 21 Vale Road, Bishops Cleeve, Cheltenham, GL52 8FJ, England to Bishops Leys Buisness Park Butts Lane Woodmancote Cheltenham GL52 9AB on 2017-09-21

View Document

14/09/1714 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094594160001

View Document

06/06/176 June 2017 ADOPT ARTICLES 24/05/2017

View Document

06/06/176 June 2017 24/05/17 STATEMENT OF CAPITAL GBP 200.00

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/12/1620 December 2016 Registered office address changed from , 94 Millbrook Street, Cheltenham, Gloucestershire, GL50 3RP to Bishops Leys Buisness Park Butts Lane Woodmancote Cheltenham GL52 9AB on 2016-12-20

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID SAMUEL LANE / 20/12/2016

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 94 MILLBROOK STREET CHELTENHAM GLOUCESTERSHIRE GL50 3RP

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/04/167 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID SAMUEL LANE / 25/01/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM FAITHFUL COACH HOUSE MONTPELLIER RETREAT CHELTENHAM GL50 2XG UNITED KINGDOM

View Document

25/01/1625 January 2016 Registered office address changed from , Faithful Coach House Montpellier Retreat, Cheltenham, GL50 2XG, United Kingdom to Bishops Leys Buisness Park Butts Lane Woodmancote Cheltenham GL52 9AB on 2016-01-25

View Document

26/02/1526 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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