Advanced company searchLink opens in new window

LANES LAND LIMITED

Company number 07488794

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Aug 2018 AD04 Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
13 Aug 2018 CH01 Director's details changed for Mr Paul Lewis Creffield on 6 July 2018
09 Aug 2018 PSC05 Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018
06 Jul 2018 AD01 Registered office address changed from Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 6 July 2018
11 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
20 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 20 October 2017
20 Oct 2017 PSC02 Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016
07 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
17 Aug 2017 AP01 Appointment of Mr. Gareth Rhys Williams as a director on 31 July 2017
17 Aug 2017 TM01 Termination of appointment of Jim Clarke as a director on 31 July 2017
12 Jul 2017 CH01 Director's details changed for Mr. Jim Clarke on 26 June 2017
17 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
09 Jan 2017 AA01 Previous accounting period shortened from 17 January 2017 to 31 December 2016
05 Jan 2017 AA Total exemption full accounts made up to 17 January 2016
30 Aug 2016 AA01 Previous accounting period shortened from 31 December 2016 to 17 January 2016
30 Aug 2016 AA01 Current accounting period extended from 31 December 2015 to 31 December 2016
16 Feb 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 December 2015
08 Feb 2016 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
08 Feb 2016 AD02 Register inspection address has been changed from 20 Bridge Street Leighton Buzzard Bedfordshire LU7 1AL England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
04 Feb 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
02 Feb 2016 AP03 Appointment of Gareth Rhys Williams as a secretary on 18 January 2016
01 Feb 2016 AP01 Appointment of Mr Paul Lewis Creffield as a director on 18 January 2016
01 Feb 2016 AP01 Appointment of Mr. Jim Clarke as a director on 18 January 2016
01 Feb 2016 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 18 January 2016
01 Feb 2016 TM01 Termination of appointment of Peter James Cunningham as a director on 18 January 2016