LANE & BROWNS LIMITED
Status | ACTIVE |
Company No. | 10212162 |
Category | Private Limited Company |
Incorporated | 02 Jun 2016 |
Age | 8 years, 2 days |
Jurisdiction | England Wales |
SUMMARY
LANE & BROWNS LIMITED is an active private limited company with number 10212162. It was incorporated 8 years, 2 days ago, on 02 June 2016. The company address is 71 Banks Drive, Sandy, SG19 1AE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Address
Type: AD01
New address: 71 Banks Drive Sandy SG19 1AE
Change date: 2022-09-07
Old address: 1 Cambridge Road Sandy Bedfordshire SG19 1JE United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-30
Old address: 1 1 Cambridge Road Sandy SG19 1JE United Kingdom
New address: 1 Cambridge Road Sandy Bedfordshire SG19 1JE
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-29
New address: 1 1 Cambridge Road Sandy SG19 1JE
Old address: 29 st. Neots Road Sandy Bedfordshire SG19 1LE England
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Change account reference date company current extended
Date: 24 Sep 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-07-31
New date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Notification of a person with significant control
Date: 05 Jun 2018
Action Date: 02 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-06-02
Psc name: Scb Holdings (Sandy) Limited
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Cessation of a person with significant control
Date: 24 Nov 2017
Action Date: 10 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Charles Banks
Cessation date: 2017-11-10
Documents
Termination director company with name termination date
Date: 24 Nov 2017
Action Date: 10 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-10
Officer name: Michael Charles Banks
Documents
Confirmation statement with updates
Date: 10 Jul 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 02 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Charles Banks
Notification date: 2016-06-02
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 02 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Lewin Banks
Notification date: 2016-06-02
Documents
Change account reference date company current extended
Date: 03 Aug 2016
Action Date: 31 Jul 2017
Category: Accounts
Type: AA01
New date: 2017-07-31
Made up date: 2017-06-30
Documents
Certificate change of name company
Date: 19 Jul 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed scb sandy LIMITED\certificate issued on 19/07/16
Documents
Appoint person director company with name date
Date: 08 Jul 2016
Action Date: 08 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Leon Carney
Appointment date: 2016-07-08
Documents
Some Companies
35 WESTGATE,HUDDERSFIELD,HD1 1PA
Number: | 09862203 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDREW RICHARDS CONSULTING LTD
FLAT 4 ARCADIA COURT,LONDON,N7 8PX
Number: | 11330606 |
Status: | ACTIVE |
Category: | Private Limited Company |
302 LODGE LANE,ROMFORD,RM5 2HX
Number: | 09611747 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HILL STREET,BELFAST,BT1 2LA
Number: | NI069041 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERITAGE HOUSE,BEXLEY,DA5 3LZ
Number: | 10971765 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DOUGLAS STREET,HAMILTON,ML3 0BP
Number: | SC384061 |
Status: | ACTIVE |
Category: | Private Limited Company |