JAMIE LANE LTD
Status | ACTIVE |
Company No. | 05922646 |
Category | Private Limited Company |
Incorporated | 01 Sep 2006 |
Age | 17 years, 9 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
JAMIE LANE LTD is an active private limited company with number 05922646. It was incorporated 17 years, 9 months, 4 days ago, on 01 September 2006. The company address is 86 College Road, Deal, CT14 6BU, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Change person director company with change date
Date: 04 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-01
Officer name: Mr James Robert Lane
Documents
Change to a person with significant control
Date: 04 Sep 2023
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Lane
Change date: 2023-09-01
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2023
Action Date: 04 Sep 2023
Category: Address
Type: AD01
New address: 86 College Road Deal Kent CT14 6BU
Old address: 22 Archery Square Walmer Deal Kent CT14 7HP England
Change date: 2023-09-04
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change person director company with change date
Date: 12 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Robert Lane
Change date: 2022-05-01
Documents
Change to a person with significant control
Date: 12 May 2022
Action Date: 01 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Lane
Change date: 2022-05-01
Documents
Change registered office address company with date old address new address
Date: 12 May 2022
Action Date: 12 May 2022
Category: Address
Type: AD01
New address: 22 Archery Square Walmer Deal Kent CT14 7HP
Change date: 2022-05-12
Old address: 36 Liverpool Road Walmer Deal Kent CT14 7HL England
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Address
Type: AD01
New address: 36 Liverpool Road Walmer Deal Kent CT14 7HL
Change date: 2019-04-17
Old address: 26C Petherton Road London N5 2RE England
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change to a person with significant control
Date: 05 Sep 2017
Action Date: 03 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Lane
Change date: 2017-09-03
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Address
Type: AD01
Old address: 1a St Johns Avenue Willesden London NW10 4nd
Change date: 2017-09-04
New address: 26C Petherton Road London N5 2RE
Documents
Accounts with accounts type total exemption small
Date: 23 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2015
Action Date: 09 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-09
New address: 1a St Johns Avenue Willesden London NW10 4ND
Old address: 1a St Johns Avenue Willesden London NW2 4ND
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Change person director company with change date
Date: 09 Sep 2014
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-01
Officer name: Mr James Robert Lane
Documents
Accounts amended with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AAMD
Made up date: 2013-09-30
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2014
Action Date: 01 Aug 2014
Category: Address
Type: AD01
New address: 1a St Johns Avenue Willesden London NW2 4ND
Old address: 19a Blenheim Gardens London NW2 4NP United Kingdom
Change date: 2014-08-01
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 25 Feb 2013
Action Date: 25 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-25
Old address: 90 Templeton Avenue London E4 6SP England
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Change person director company with change date
Date: 11 Sep 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Mr James Robert Lane
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2011
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Termination secretary company with name
Date: 11 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Seymour Company Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2010
Action Date: 01 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-01
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 25 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-25
Officer name: Mr James Robert Lane
Documents
Change corporate secretary company with change date
Date: 28 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Seymour Company Secretaries Limited
Change date: 2009-10-01
Documents
Change registered office address company with date old address
Date: 28 Sep 2010
Action Date: 28 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-28
Old address: 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2009
Action Date: 01 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-01
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / seymour company secretaries LIMITED / 05/01/2009
Documents
Legacy
Date: 18 May 2009
Category: Address
Type: 287
Description: Registered office changed on 18/05/2009 from 36 gloucester avenue london NW1 7BB
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 07 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/07; full list of members
Documents
Legacy
Date: 13 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
CUMBRIA BUSINESS EDUCATION CONSORTIUM
CHERTSEY HOUSE CHERTSEY HILL,CARLISLE,CA1 2QX
Number: | 04131293 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
SUITE 2 BLACKBURN ROVERS ENTERPRISE CENTRE,BLACKBURN,BB2 4JF
Number: | 11963167 |
Status: | ACTIVE |
Category: | Community Interest Company |
6 NORTH STREET,OUNDLE,PE8 4AL
Number: | 08876843 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHEVIOTS FLAT 1,PARKSTONE,BH14 9JL
Number: | 11886148 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 PRIORY WAY,HARROW,HA2 6DQ
Number: | 11543598 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 FOSSE WAY,SYSTON,LE7 1NF
Number: | 09271385 |
Status: | ACTIVE |
Category: | Private Limited Company |