- Company Overview for LANE PROPERTY HOLDINGS LIMITED (12604085)
- Filing history for LANE PROPERTY HOLDINGS LIMITED (12604085)
- People for LANE PROPERTY HOLDINGS LIMITED (12604085)
- Charges for LANE PROPERTY HOLDINGS LIMITED (12604085)
- More for LANE PROPERTY HOLDINGS LIMITED (12604085)
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
|
|
18 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
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 |