Advanced company searchLink opens in new window

LANE PROPERTY HOLDINGS LIMITED

Company number 12604085

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)
30 Jul 2024 MR01 Registration of charge 126040850002, created on 29 July 2024
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
26 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 18 October 2022
19 Oct 2023 TM01 Termination of appointment of Andrew Peter Lane as a director on 17 October 2023
11 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
10 Oct 2023 AD01 Registered office address changed from Lane Property Holdings Limited 12 Corporation Road Newport Wales NP19 0AR United Kingdom to 12 Corporation Road Newport NP19 0AR on 10 October 2023
10 Oct 2023 PSC05 Change of details for Lane Co Holdings Limited as a person with significant control on 1 November 2022
10 Oct 2023 CH01 Director's details changed for Mr Joseph Andrew Lane on 10 October 2023
10 Oct 2023 CH01 Director's details changed for Mr Andrew Peter Lane on 10 October 2023
18 Jan 2023 PSC05 Change of details for Lane Co Holdings Limited as a person with significant control on 16 September 2022
18 Jan 2023 PSC07 Cessation of Andrew Peter Lane as a person with significant control on 16 September 2022
21 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
01 Nov 2022 AD01 Registered office address changed from 12 Corporation Road 12 Corporation Road Newport Newport Wales NP19 0AR United Kingdom to Lane Property Holdings Limited 12 Corporation Road Newport Wales NP19 0AR on 1 November 2022
01 Nov 2022 AD01 Registered office address changed from Beechwood House Christchurch Road Newport NP19 8AJ Wales to 12 Corporation Road 12 Corporation Road Newport Newport Wales NP19 0AR on 1 November 2022
18 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 26/01/2024
18 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
17 Oct 2022 SH08 Change of share class name or designation
16 Sep 2022 AA01 Previous accounting period shortened from 31 May 2022 to 30 April 2022
04 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
04 Feb 2022 AA Micro company accounts made up to 31 May 2021
10 Nov 2021 CH01 Director's details changed for Mr Andrew Peter Lane on 8 November 2021
10 Nov 2021 PSC04 Change of details for Mr Andrew Peter Lane as a person with significant control on 8 November 2021
10 Nov 2021 CH01 Director's details changed for Mr Joseph Andrew Lane on 8 November 2021
28 Jul 2021 AD01 Registered office address changed from Beechwood House Newport NP19 8AJ Wales to Beechwood House Christchurch Road Newport NP19 8AJ on 28 July 2021