- Company Overview for LANE GROUP (HOLDINGS) LIMITED (11607023)
- Filing history for LANE GROUP (HOLDINGS) LIMITED (11607023)
- People for LANE GROUP (HOLDINGS) LIMITED (11607023)
- More for LANE GROUP (HOLDINGS) LIMITED (11607023)
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
|
|
31 Oct 2018 | AA01 | Current accounting period shortened from 31 October 2019 to 30 June 2019 |