Advanced company searchLink opens in new window

LANE FINANCIAL MANAGEMENT LIMITED

Company number 04252588

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)
17 Jul 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
10 Dec 2018 PSC07 Cessation of Alison Louise Lawley as a person with significant control on 10 December 2018
11 Oct 2018 AA Unaudited abridged accounts made up to 31 August 2018
25 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
17 Oct 2017 AA Unaudited abridged accounts made up to 31 August 2017
21 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
21 Jul 2017 PSC04 Change of details for Mr Carl Patrick Rivers as a person with significant control on 1 January 2017
21 Jul 2017 PSC04 Change of details for Ms Alison Louise Lawley as a person with significant control on 1 January 2017
21 Jul 2017 PSC04 Change of details for Mr David Lane as a person with significant control on 1 January 2017
21 Oct 2016 AA Total exemption small company accounts made up to 31 August 2016
15 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
03 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
14 Oct 2015 TM01 Termination of appointment of William Harold Lane as a director on 1 July 2015
21 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
21 Aug 2015 CH01 Director's details changed for Mr Carl Patrick Rivers on 1 June 2015
21 Aug 2015 CH01 Director's details changed for William Harold Lane on 1 July 2015
21 Aug 2015 CH03 Secretary's details changed for Jennifer Jane Mcgauley on 1 July 2015
21 Aug 2015 CH01 Director's details changed for Mr David Lane on 1 July 2015
03 Mar 2015 AD01 Registered office address changed from Thornbury House 16 Woodlands Gerrards Cross Buckinghamshire SL9 8DD to Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL on 3 March 2015
21 Oct 2014 AA Total exemption small company accounts made up to 31 August 2014
29 Aug 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
18 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
01 Oct 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
19 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
18 Oct 2012 AA Total exemption small company accounts made up to 31 August 2012