Advanced company searchLink opens in new window

LANEMARKET LIMITED

Company number 05350957

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)
02 Jul 2024 AP01 Appointment of Mrs Lucy Gabrielle Marks as a director on 1 July 2024
21 May 2024 TM01 Termination of appointment of Richard Michael Harris as a director on 25 April 2024
28 Mar 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
08 Mar 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
05 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
11 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
03 Dec 2021 CH01 Director's details changed for Mr Richard Michael Harris on 26 November 2021
03 Dec 2021 CH01 Director's details changed for Mr Roy Grainger Williams on 26 November 2021
01 Jun 2021 AD01 Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021
01 Jun 2021 AD01 Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021
12 May 2021 AA Total exemption full accounts made up to 30 June 2020
05 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
20 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
13 Feb 2020 MR04 Satisfaction of charge 1 in full
10 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
25 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
26 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
09 Oct 2018 CH01 Director's details changed for Mr Roy Grainger Williams on 19 September 2018
09 Oct 2018 CH01 Director's details changed for Mr Richard Michael Harris on 19 September 2016
04 Apr 2018 AA Accounts for a small company made up to 30 June 2017
14 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
20 Mar 2017 AA Full accounts made up to 30 June 2016
01 Mar 2017 CS01 Confirmation statement made on 2 February 2017 with updates