LANE END CYCLES LIMITED
Status | ACTIVE |
Company No. | 07683397 |
Category | Private Limited Company |
Incorporated | 27 Jun 2011 |
Age | 12 years, 10 months, 8 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 22 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Keith Grayson
Documents
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
Capital allotment shares
Date: 21 Jul 2011
Action Date: 28 Jun 2011
Category: Capital
Type: SH01
Capital : 25 GBP
Date: 2011-06-28
Documents
Termination director company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
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 |
10V CHEQUER STREET,LONDON,EC1Y 8PP
Number: | 10737517 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 07477644 |
Status: | ACTIVE |
Category: | Private Limited Company |
VIEWFIELDS STRYT Y BYDDEN,WREXHAM,LL11 6SN
Number: | 06005944 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8&9, PARSONS COURT WELBURY WAY,NEWTON AYCLIFFE,DL5 6ZE
Number: | 05652675 |
Status: | ACTIVE |
Category: | Private Limited Company |