LANE & BROWNS LIMITED

71 Banks Drive, Sandy, SG19 1AE, England
StatusACTIVE
Company No.10212162
CategoryPrivate Limited Company
Incorporated02 Jun 2016
Age8 years, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 02 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABACUS FILMS LIMITED

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

M & A INTERIORS LTD

302 LODGE LANE,ROMFORD,RM5 2HX

Number:09611747
Status:ACTIVE
Category:Private Limited Company

MERCHANT HOTEL LIMITED

3 HILL STREET,BELFAST,BT1 2LA

Number:NI069041
Status:ACTIVE
Category:Private Limited Company

SOUTH EAST RESTO LIMITED

HERITAGE HOUSE,BEXLEY,DA5 3LZ

Number:10971765
Status:ACTIVE
Category:Private Limited Company

THORNLEY CONSULTANTS LIMITED

8 DOUGLAS STREET,HAMILTON,ML3 0BP

Number:SC384061
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