LANE END CYCLES LIMITED

Parkway House Parkway House, Manchester, M22 4DB
StatusACTIVE
Company No.07683397
CategoryPrivate Limited Company
Incorporated27 Jun 2011
Age12 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

LANE END CYCLES LIMITED is an active private limited company with number 07683397. It was incorporated 12 years, 10 months, 8 days ago, on 27 June 2011. The company address is Parkway House Parkway House, Manchester, M22 4DB.



Company Fillings

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Anthony Keith Grayson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-01

Officer name: Mr Anthony Keith Grayson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Address

Type: AD01

Old address: 516 Wilmslow Road Withington Manchester M20 4BS

Change date: 2015-03-24

New address: C/O Daggett and Company Parkway House Palatine Road Manchester M22 4DB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Keith Grayson

Change date: 2014-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2012

Action Date: 03 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Keith Grayson

Change date: 2012-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Keith Grayson

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Jul 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-06-30

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2011

Action Date: 28 Jun 2011

Category: Capital

Type: SH01

Capital : 25 GBP

Date: 2011-06-28

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 27 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

57 PALMEIRA AVENUE HOVE LIMITED

57 PALMEIRA AVENUE,,BN3 3GE

Number:01935357
Status:ACTIVE
Category:Private Limited Company

ADMIRAL TAVERNS GROUP HOLDINGS LIMITED

MILTON GATE,LONDON,EC1Y 4AG

Number:07052619
Status:LIQUIDATION
Category:Private Limited Company

AMC AVIATION SERVICES LTD

10V CHEQUER STREET,LONDON,EC1Y 8PP

Number:10737517
Status:ACTIVE
Category:Private Limited Company

ICC GLOBAL CO., LTD

FIFTH FLOOR,LONDON,WC1E 6HA

Number:07477644
Status:ACTIVE
Category:Private Limited Company

MIKE EVANS (WINDOWS) LTD

VIEWFIELDS STRYT Y BYDDEN,WREXHAM,LL11 6SN

Number:06005944
Status:ACTIVE
Category:Private Limited Company

R D UTILITIES LIMITED

UNIT 8&9, PARSONS COURT WELBURY WAY,NEWTON AYCLIFFE,DL5 6ZE

Number:05652675
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