Advanced company searchLink opens in new window

LANE GROUP (HOLDINGS) LIMITED

Company number 11607023

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)
15 Jan 2025 TM01 Termination of appointment of Barry Robert Marshall as a director on 1 June 2024
04 Nov 2024 CS01 Confirmation statement made on 17 October 2024 with no updates
07 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2024 AD01 Registered office address changed from 33 First Floor Gutter Lane London EC2V 8AS England to Sweethaws Grange Sweethaws Lane Crowborough TN6 3SS on 3 June 2024
26 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
02 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
17 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
17 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
17 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
06 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
29 Nov 2020 CH01 Director's details changed for Mr Steven John Lane on 29 November 2020
29 Nov 2020 CH01 Director's details changed for Mr Barry Robert Marshall on 29 November 2020
29 Nov 2020 CH01 Director's details changed for Ms Natalie Alanna Clare on 29 November 2020
21 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
29 May 2020 AA Accounts for a dormant company made up to 30 June 2019
16 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
04 Oct 2019 AD01 Registered office address changed from 33 Gutter Lane London EC2V 8AS England to 33 First Floor Gutter Lane London EC2V 8AS on 4 October 2019
03 Oct 2019 AP01 Appointment of Natalie Alanna Clare as a director on 2 October 2019
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
02 Oct 2019 AD01 Registered office address changed from Rae House Dane Street Bishop's Stortford CM23 3BT United Kingdom to 33 Gutter Lane London EC2V 8AS on 2 October 2019
02 Oct 2019 AP01 Appointment of Mr Barry Robert Marshall as a director on 1 October 2019
02 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-22
31 Oct 2018 AA01 Current accounting period shortened from 31 October 2019 to 30 June 2019