LANES PROPERTY AGENTS LIMITED

17 College Road 17 College Road, Waltham Cross, EN8 9LS, Hertfordshire, England
StatusACTIVE
Company No.02200720
CategoryPrivate Limited Company
Incorporated30 Nov 1987
Age36 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

LANES PROPERTY AGENTS LIMITED is an active private limited company with number 02200720. It was incorporated 36 years, 5 months, 23 days ago, on 30 November 1987. The company address is 17 College Road 17 College Road, Waltham Cross, EN8 9LS, Hertfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 15 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022007200006

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Change sail address company with old address new address

Date: 03 May 2019

Category: Address

Type: AD02

Old address: Stag House Old London Road Hertford Hertfordshire SG13 7LA United Kingdom

New address: Nicholas House River Front Enfield EN1 3FG

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2018

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-03-21

Psc name: New Era & Generation Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-12

Officer name: Mr Alexander Martin Ward

Documents

View document PDF

Change account reference date company current extended

Date: 18 Jul 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Martin Ward

Change date: 2017-01-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2017

Action Date: 23 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022007200006

Charge creation date: 2017-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-25

Old address: 7 Savoy Parade, Southbury Road Enfield Middlesex EN1 1RT

New address: 17 College Road Cheshunt Waltham Cross Hertfordshire EN8 9LS

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alexander Martin Ward

Appointment date: 2017-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-23

Officer name: Michael Alaric Franklin

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-23

Officer name: Kevin John Willers

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-23

Officer name: Kevin John Willers

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Mr Alexander Martin Ward

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-05

Officer name: Peter James Cunningham

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Apr 2016

Category: Address

Type: AD03

New address: Stag House Old London Road Hertford Hertfordshire SG13 7LA

Documents

View document PDF

Change person secretary company with change date

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Kevin John Willers

Change date: 2016-04-27

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-27

Officer name: Mr Kevin John Willers

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Alaric Franklin

Change date: 2016-04-27

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Apr 2016

Category: Address

Type: AD02

New address: Stag House Old London Road Hertford Hertfordshire SG13 7LA

Old address: 20 Bridge Street Leighton Buzzard Bedfordshire LU7 1AL England

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter James Cunningham

Change date: 2016-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2012

Action Date: 23 Nov 2012

Category: Address

Type: AD01

Old address: 161 Hertford Road Enfield Middlesex EN3 5JG

Change date: 2012-11-23

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Maher

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Move registers to sail company

Date: 04 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 04 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 12 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/03; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2002

Category: Capital

Type: 169

Description: £ ic 110500/76000 15/07/02 £ sr 34500@1=34500

Documents

View document PDF

Memorandum articles

Date: 07 Aug 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 07 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/00; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 17 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/99; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 08 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/98; no change of members

Documents

View document PDF

Legacy

Date: 21 Aug 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Aug 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 28 May 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 09 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF


Some Companies

AP SP ENTERPRISES LIMITED

568 WELFORD ROAD,LEICESTER,LE2 6EP

Number:10874971
Status:ACTIVE
Category:Private Limited Company

JGM FITTERS LIMITED

KENILWORTH,WATERLOOVILLE,PO7 6NU

Number:10202757
Status:ACTIVE
Category:Private Limited Company

LCM RESIDENTIAL LIMITED

629 STAINES & CO. FOXHALL ROAD,IPSWICH,IP3 8NE

Number:11966064
Status:ACTIVE
Category:Private Limited Company

NORTHOVER & CO ACCOUNTANTS LTD

132A BOURNEMOUTH ROAD,EASTLEIGH,SO53 3AL

Number:09678394
Status:ACTIVE
Category:Private Limited Company

ROCUS LIMITED

GROUND FLOOR,BATH,BA1 1JQ

Number:09296248
Status:ACTIVE
Category:Private Limited Company

THE SURVEY & MANAGEMENT COMPANY LTD

172 WATLING STREET,CANNOCK,WS11 0BD

Number:11372247
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source