- Company Overview for LANE FINANCIAL MANAGEMENT LIMITED (04252588)
- Filing history for LANE FINANCIAL MANAGEMENT LIMITED (04252588)
- People for LANE FINANCIAL MANAGEMENT LIMITED (04252588)
- More for LANE FINANCIAL MANAGEMENT LIMITED (04252588)
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
|
|
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
|
|
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
|
|
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 |