THE LANES BRISTOL LIMITED

58 East Street 58 East Street, Bristol, BS3 4HD, England
StatusACTIVE
Company No.10263908
CategoryPrivate Limited Company
Incorporated05 Jul 2016
Age7 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

THE LANES BRISTOL LIMITED is an active private limited company with number 10263908. It was incorporated 7 years, 11 months, 13 days ago, on 05 July 2016. The company address is 58 East Street 58 East Street, Bristol, BS3 4HD, England.



Company Fillings

Change registered office address company with date old address new address

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Address

Type: AD01

New address: 58 East Street Bedminster Bristol BS3 4HD

Change date: 2024-04-25

Old address: Basement of Tavistock Hotel Bedford Way London WC1H 9EU United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Dec 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Charlotte Smith

Appointment date: 2023-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Aug 2022

Action Date: 13 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Corin Walton

Cessation date: 2022-07-13

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2022

Action Date: 13 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-13

Psc name: Mr Jonathan Charles Dalton

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 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: 13 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

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: 28 Aug 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 11 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2018

Action Date: 05 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Corin Walton

Notification date: 2018-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2018

Action Date: 05 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-05

Psc name: Mark Corin Walton

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2018

Action Date: 12 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Charles Dalton

Change date: 2018-06-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Charles Dalton

Change date: 2018-06-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Charles Dalton

Change date: 2018-06-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Charles Dalton

Change date: 2018-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-05

Officer name: Mr Mark Corin Walton

Documents

View document PDF

Capital allotment shares

Date: 30 May 2018

Action Date: 06 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-06

Capital : 201.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 May 2018

Action Date: 06 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-06

Capital : 200.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 May 2018

Action Date: 06 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-06

Capital : 199 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 May 2018

Action Date: 06 Jul 2016

Category: Capital

Type: SH01

Capital : 155 GBP

Date: 2016-07-06

Documents

View document PDF

Capital allotment shares

Date: 30 May 2018

Action Date: 06 Jul 2016

Category: Capital

Type: SH01

Capital : 110 GBP

Date: 2016-07-06

Documents

View document PDF

Capital name of class of shares

Date: 30 May 2018

Category: Capital

Type: SH08

Documents

View document PDF

Legacy

Date: 25 May 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 04/07/2017

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Incorporation company

Date: 05 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHORT LIMITED

70 HOOK ROAD,SURBITON,KT6 5BH

Number:08088753
Status:ACTIVE
Category:Private Limited Company

ASTA DEVELOPMENTS LIMITED

40 TY GWYN ROAD,CARDIFF,CF23 5JG

Number:03436284
Status:ACTIVE
Category:Private Limited Company

CLARENCE COURT N22 LIMITED

FLAT 1 CLARENCE COURT,LONDON,N22 8PH

Number:11904070
Status:ACTIVE
Category:Private Limited Company

LANGDALE SCAFFOLDING LIMITED

1A PARLIAMENT SQUARE,CREDITON,EX17 2AW

Number:07705062
Status:ACTIVE
Category:Private Limited Company

RETAIL FIX LIMITED

THE OLD HOUSE,EATON BRAY,LU6 2BD

Number:05130798
Status:ACTIVE
Category:Private Limited Company

SHINE'S KLOSET LIMITED

UNIT 9 MADHANS SHOPPING MALL,SOUTHALL,UB1 1JY

Number:11881890
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