LANE END PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

03/03/253 March 2025 Registered office address changed from C/O Jbs Solicitors Limited 346 Ringwood Road Ferndown BH22 9AT United Kingdom to C/O Jbs Solicitors Limited 19 Columbia Road Bournemouth BH10 4DZ on 2025-03-03

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-04-05

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

12/02/2312 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

03/03/223 March 2022 Registered office address changed from C/O Jbs Solicitors Limited 30 Roneo Corner Hornchurch RM12 4TN England to C/O Jbs Solicitors Limited 346 Ringwood Road Ferndown BH22 9AT on 2022-03-03

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

06/12/216 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM 13 DOVER ROAD BRANKSOME PARK POOLE DORSET BH13 6DZ

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

29/11/1929 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

27/11/1827 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

08/11/178 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

09/12/169 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

08/02/168 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

05/02/155 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

04/02/144 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

15/11/1315 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

05/02/135 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

26/11/1226 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE ANNE NOON / 01/01/2012

View Document

10/02/1210 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

10/02/1210 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CECILIA MARY NOON / 01/01/2012

View Document

10/02/1210 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUELINE ANNE NOON / 01/01/2012

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CECILIA MARY NOON / 01/01/2012

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CAROLINE NOON / 01/01/2012

View Document

21/11/1121 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

02/02/112 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

24/11/1024 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

16/03/1016 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY NOON

View Document

15/12/0915 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

25/03/0925 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

19/11/0819 November 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 SECRETARY APPOINTED MISS JACQUELINE ANNE NOON

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED MISS JACQUELINE ANNE NOON

View Document

10/05/0710 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03

View Document

09/02/039 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01

View Document

22/02/0122 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/99

View Document

26/02/9926 February 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/98

View Document

26/02/9826 February 1998 RETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS

View Document

22/05/9722 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/97

View Document

11/02/9711 February 1997 RETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/96

View Document

27/02/9627 February 1996 RETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS

View Document

18/04/9518 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/95

View Document

07/02/957 February 1995 RETURN MADE UP TO 02/02/95; NO CHANGE OF MEMBERS

View Document

14/06/9414 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/94

View Document

21/02/9421 February 1994 RETURN MADE UP TO 02/02/94; NO CHANGE OF MEMBERS

View Document

14/05/9314 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

10/02/9310 February 1993 RETURN MADE UP TO 02/02/93; FULL LIST OF MEMBERS

View Document

22/01/9322 January 1993 REGISTERED OFFICE CHANGED ON 22/01/93 FROM: GROVE HOUSE 25 UPPER MULGRAVE ROAD CHEAM SUTTON SURREY SM2 7BE

View Document

22/01/9322 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/92

View Document

16/10/9216 October 1992 EXEMPTION FROM APPOINTING AUDITORS 17/09/92

View Document

15/06/9215 June 1992 S386 DISP APP AUDS 30/05/92

View Document

19/03/9219 March 1992 RETURN MADE UP TO 08/02/92; NO CHANGE OF MEMBERS

View Document

19/03/9219 March 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

07/03/917 March 1991 DIRECTOR RESIGNED

View Document

07/03/917 March 1991 RETURN MADE UP TO 08/02/91; NO CHANGE OF MEMBERS

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

16/02/9016 February 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

29/01/9029 January 1990 RETURN MADE UP TO 22/01/90; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 RETURN MADE UP TO 24/01/89; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

21/03/8821 March 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

04/03/884 March 1988 RETURN MADE UP TO 23/02/88; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

30/07/8630 July 1986 REGISTERED OFFICE CHANGED ON 30/07/86 FROM: GROVE HSE 6 GROVE ROAD SUTTON SURREY

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