LANEREED DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewAccounts for a dormant company made up to 2025-04-30

View Document

04/06/254 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

04/06/244 June 2024 Termination of appointment of Wsm Secretaries Limited as a secretary on 2024-06-03

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/11/2320 November 2023 Registered office address changed from Byne Cottage, Manleys Hill Storrington Storrington West Sussex RH20 4BN United Kingdom to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 2023-11-20

View Document

30/09/2330 September 2023 Accounts for a dormant company made up to 2023-04-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/01/227 January 2022 Micro company accounts made up to 2021-04-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM SPOFFORTHS 9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GEOFFREY JOHNSTON

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON JEAN JOHNSTON

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/09/161 September 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/08/1511 August 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/09/1418 September 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

07/07/147 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/07/1316 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/07/1219 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/07/1120 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/07/1029 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

03/09/093 September 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM SPOFFORTHS DONNINGTON PARK, BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ

View Document

30/07/0830 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 SECRETARY'S CHANGE OF PARTICULARS / WSM SECRETARIES LIMITED / 14/02/2007

View Document

08/05/088 May 2008 SECRETARY'S CHANGE OF PARTICULARS / GARDWELL SECRETARIES LIMITED / 12/09/2007

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/08/051 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/051 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/051 August 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 NEW SECRETARY APPOINTED

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 REGISTERED OFFICE CHANGED ON 02/05/03 FROM: 51 QUEEN ANNE STREET LONDON W1G 9HS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 SECRETARY RESIGNED

View Document

12/09/0112 September 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 NEW SECRETARY APPOINTED

View Document

11/06/9811 June 1998 SECRETARY RESIGNED

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS

View Document

25/04/9725 April 1997 RETURN MADE UP TO 27/06/96; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

02/03/962 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

04/07/954 July 1995 RETURN MADE UP TO 27/06/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

03/07/943 July 1994 RETURN MADE UP TO 27/06/94; NO CHANGE OF MEMBERS

View Document

13/05/9413 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992 ACCOUNTING REF. DATE EXT FROM 31/10 TO 30/04

View Document

04/08/924 August 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 NEW DIRECTOR APPOINTED

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

25/02/9225 February 1992 RETURN MADE UP TO 04/08/91; NO CHANGE OF MEMBERS

View Document

27/09/9027 September 1990 RETURN MADE UP TO 04/08/90; FULL LIST OF MEMBERS

View Document

27/09/9027 September 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/904 September 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

03/08/883 August 1988 WD 20/06/88 AD 16/06/88--------- £ SI 98@1=98 £ IC 2/100

View Document

07/07/887 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

30/06/8830 June 1988 REGISTERED OFFICE CHANGED ON 30/06/88 FROM: 1/3/LEONARD STREET LONDON EC2A 4AQ

View Document

30/06/8830 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8830 June 1988 ALTER MEM AND ARTS 260588

View Document

24/05/8824 May 1988 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