Download leads from Nexok and grow your business. Find out more

Lane 4 Management Group Limited

Documents

Total Documents250
Total Pages1,775

Filing History

6 December 2023Confirmation statement made on 4 December 2023 with no updates
16 May 2023Director's details changed for Adrian David Moorhouse on 16 May 2023
24 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22
24 March 2023Audit exemption subsidiary accounts made up to 30 June 2022
24 March 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22
24 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22
7 December 2022Confirmation statement made on 4 December 2022 with no updates
20 September 2022Previous accounting period shortened from 16 July 2022 to 30 June 2022
4 July 2022Full accounts made up to 16 July 2021
13 April 2022Change of details for Lane 4 Management Group Holdings Limited as a person with significant control on 19 July 2021
10 December 2021Confirmation statement made on 4 December 2021 with updates
17 August 2021Previous accounting period shortened from 31 December 2021 to 16 July 2021
3 August 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
3 August 2021Memorandum and Articles of Association
3 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 July 2021Appointment of David Haydn Scourfield as a director on 16 July 2021
19 July 2021Termination of appointment of Liz Campbell as a director on 16 July 2021
19 July 2021Termination of appointment of Paul Anthony Jewitt-Harris as a director on 16 July 2021
19 July 2021Termination of appointment of Haakon Justin Warhurst as a director on 16 July 2021
19 July 2021Termination of appointment of Austin Bernard Johns Swain as a director on 16 July 2021
19 July 2021Termination of appointment of Laura Ellen Pelling as a director on 16 July 2021
19 July 2021Termination of appointment of Haakon Justin Warhurst as a secretary on 16 July 2021
19 July 2021Termination of appointment of Dominic Grehan Mahony as a director on 16 July 2021
19 July 2021Appointment of Kathryn Anne Bamford as a director on 16 July 2021
19 July 2021Registered office address changed from Tor St. Cloud Way Maidenhead SL6 8BN England to 1 More London Place London SE1 2AF on 19 July 2021
16 July 2021Full accounts made up to 31 December 2020
14 July 2021Satisfaction of charge 027761990006 in full
28 June 2021Statement of capital following an allotment of shares on 11 February 2011
  • GBP 130,041
8 February 2021Confirmation statement made on 4 December 2020 with updates
6 January 2021Full accounts made up to 31 December 2019
7 October 2020Appointment of Mr Paul Anthony Jewitt-Harris as a director on 6 January 2020
6 January 2020Confirmation statement made on 4 December 2019 with no updates
27 September 2019Full accounts made up to 31 December 2018
7 December 2018Satisfaction of charge 5 in full
4 December 2018Confirmation statement made on 4 December 2018 with no updates
25 June 2018Full accounts made up to 31 December 2017
8 June 2018Registered office address changed from St Marks House Station Road Bourne End Buckinghamshire SL8 5QF to Tor St. Cloud Way Maidenhead SL6 8BN on 8 June 2018
22 December 2017Confirmation statement made on 9 December 2017 with no updates
22 December 2017Confirmation statement made on 9 December 2017 with no updates
26 May 2017Full accounts made up to 31 December 2016
26 May 2017Full accounts made up to 31 December 2016
22 December 2016Confirmation statement made on 9 December 2016 with updates
22 December 2016Confirmation statement made on 9 December 2016 with updates
11 October 2016Full accounts made up to 31 December 2015
11 October 2016Full accounts made up to 31 December 2015
1 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 119,365
1 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 119,365
1 February 2016Appointment of Ms Laura Ellen Pelling as a director on 31 December 2015
1 February 2016Appointment of Ms Laura Ellen Pelling as a director on 31 December 2015
18 June 2015Full accounts made up to 31 December 2014
18 June 2015Full accounts made up to 31 December 2014
10 February 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 119,365
10 February 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 119,365
7 October 2014Full accounts made up to 31 December 2013
7 October 2014Full accounts made up to 31 December 2013
8 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 119,365
8 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 119,365
12 November 2013Appointment of Ms Liz Campbell as a director
12 November 2013Appointment of Ms Liz Campbell as a director
7 October 2013Full accounts made up to 31 December 2012
7 October 2013Full accounts made up to 31 December 2012
14 June 2013Section 519
14 June 2013Section 519
25 May 2013Registration of charge 027761990006
25 May 2013Registration of charge 027761990006
18 April 2013Satisfaction of charge 4 in full
18 April 2013Satisfaction of charge 4 in full
17 January 2013Annual return made up to 13 December 2012 with a full list of shareholders
17 January 2013Annual return made up to 13 December 2012 with a full list of shareholders
5 September 2012Full accounts made up to 31 December 2011
5 September 2012Full accounts made up to 31 December 2011
26 January 2012Termination of appointment of Matthew Rogan as a director
26 January 2012Annual return made up to 13 December 2011 with a full list of shareholders
26 January 2012Annual return made up to 13 December 2011 with a full list of shareholders
26 January 2012Termination of appointment of Matthew Rogan as a director
10 August 2011Full accounts made up to 31 December 2010
10 August 2011Full accounts made up to 31 December 2010
20 January 2011Termination of appointment of Graham Jones as a director
20 January 2011Termination of appointment of Graham Jones as a director
12 January 2011Annual return made up to 13 December 2010 with a full list of shareholders
12 January 2011Annual return made up to 13 December 2010 with a full list of shareholders
23 September 2010Full accounts made up to 31 December 2009
23 September 2010Full accounts made up to 31 December 2009
15 September 2010Director's details changed for Austin Bernard Johns Swain on 31 March 2010
15 September 2010Director's details changed for Mr Haakon Justin Warhurst on 31 March 2010
15 September 2010Director's details changed for Dominic Grehan Mahony on 31 March 2010
15 September 2010Director's details changed for Mr Haakon Justin Warhurst on 31 March 2010
15 September 2010Secretary's details changed for Mr Haakon Justin Warhurst on 31 March 2010
15 September 2010Director's details changed for Adrian David Moorhouse on 30 March 2010
15 September 2010Director's details changed for Dominic Grehan Mahony on 31 March 2010
15 September 2010Secretary's details changed for Mr Haakon Justin Warhurst on 31 March 2010
15 September 2010Director's details changed for Adrian David Moorhouse on 30 March 2010
15 September 2010Director's details changed for Austin Bernard Johns Swain on 31 March 2010
20 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
9 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
9 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
3 February 2010Director's details changed for Matthew Rogan on 18 December 2009
3 February 2010Director's details changed for Matthew Rogan on 18 December 2009
3 February 2010Director's details changed for Dr Graham Jones on 18 December 2009
3 February 2010Annual return made up to 13 December 2009 with a full list of shareholders
3 February 2010Annual return made up to 13 December 2009 with a full list of shareholders
3 February 2010Director's details changed for Dr Graham Jones on 18 December 2009
5 November 2009Full accounts made up to 31 December 2008
5 November 2009Full accounts made up to 31 December 2008
21 January 2009Return made up to 13/12/08; full list of members
21 January 2009Return made up to 13/12/08; full list of members
16 September 2008Full accounts made up to 31 December 2007
16 September 2008Full accounts made up to 31 December 2007
26 June 2008Capitals not rolled up
26 June 2008Capitals not rolled up
20 May 2008Director and secretary appointed haakon justin warhurst
20 May 2008Director and secretary appointed haakon justin warhurst
20 May 2008Appointment terminated secretary adrian moorhouse
20 May 2008Director appointed matthew rogan
20 May 2008Appointment terminated secretary adrian moorhouse
20 May 2008Director appointed matthew rogan
7 January 2008Return made up to 13/12/07; full list of members
7 January 2008Return made up to 13/12/07; full list of members
18 October 2007Accounts for a small company made up to 31 December 2006
18 October 2007Accounts for a small company made up to 31 December 2006
15 January 2007Return made up to 13/12/06; full list of members
15 January 2007Return made up to 13/12/06; full list of members
7 December 2006Particulars of mortgage/charge
7 December 2006Particulars of mortgage/charge
30 October 2006Accounts for a small company made up to 31 December 2005
30 October 2006Accounts for a small company made up to 31 December 2005
15 March 2006Ad 01/01/05-31/12/05 £ si [email protected]=99 £ ic 119242/119341
15 March 2006Return made up to 13/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
15 March 2006Return made up to 13/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
15 March 2006Ad 01/01/05-31/12/05 £ si [email protected]=99 £ ic 119242/119341
2 November 2005Accounts for a small company made up to 31 December 2004
2 November 2005Accounts for a small company made up to 31 December 2004
9 September 2005Notice of resolution removing auditor
9 September 2005Notice of resolution removing auditor
7 September 2005Auditor's resignation
7 September 2005Auditor's resignation
5 February 2005Return made up to 13/12/04; full list of members
5 February 2005Return made up to 13/12/04; full list of members
20 August 2004Full accounts made up to 31 December 2003
20 August 2004Full accounts made up to 31 December 2003
14 June 2004Ad 12/05/04--------- £ si [email protected]=140 £ ic 119102/119242
14 June 2004Ad 12/05/04--------- £ si 102@1=102 £ ic 119000/119102
14 June 2004Ad 12/05/04--------- £ si 102@1=102 £ ic 119000/119102
14 June 2004Ad 12/05/04--------- £ si [email protected]=140 £ ic 119102/119242
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 March 2004£ ic 170000/119000 26/01/04 £ sr 51000@1=51000
1 March 2004£ ic 170000/119000 26/01/04 £ sr 51000@1=51000
26 February 2004Ad 23/01/04--------- £ si 150000@1=150000 £ ic 20000/170000
26 February 2004Particulars of contract relating to shares
26 February 2004Ad 23/01/04--------- £ si 150000@1=150000 £ ic 20000/170000
26 February 2004Particulars of contract relating to shares
10 February 2004Particulars of mortgage/charge
10 February 2004Director resigned
10 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 February 2004Director resigned
10 February 2004Particulars of mortgage/charge
2 February 2004Return made up to 13/12/03; full list of members
2 February 2004Return made up to 13/12/03; full list of members
29 January 2004Nc inc already adjusted 23/01/04
29 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 January 2004Nc inc already adjusted 23/01/04
17 July 2003Full accounts made up to 31 December 2002
17 July 2003Full accounts made up to 31 December 2002
24 January 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
24 January 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
21 October 2002Registered office changed on 21/10/02 from: 4 priory road high wycombe buckinghamshire HP13 6SE
21 October 2002Registered office changed on 21/10/02 from: 4 priory road high wycombe buckinghamshire HP13 6SE
28 August 2002Particulars of mortgage/charge
28 August 2002Particulars of mortgage/charge
16 August 2002Particulars of mortgage/charge
16 August 2002Particulars of mortgage/charge
25 April 2002Full accounts made up to 31 December 2001
25 April 2002Full accounts made up to 31 December 2001
4 January 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
4 January 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
6 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 March 2001Full accounts made up to 31 December 2000
30 March 2001Full accounts made up to 31 December 2000
1 February 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
1 February 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
22 August 2000Full accounts made up to 31 December 1999
22 August 2000Full accounts made up to 31 December 1999
12 January 2000New director appointed
12 January 2000New director appointed
5 January 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
5 January 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
3 June 1999Ad 06/01/99--------- £ si 19900@1=19900 £ ic 100/20000
3 June 1999£ nc 50000/99900 06/01/99
3 June 1999£ nc 50000/99900 06/01/99
3 June 1999Ad 06/01/99--------- £ si 19900@1=19900 £ ic 100/20000
28 May 1999Full accounts made up to 31 December 1998
28 May 1999Full accounts made up to 31 December 1998
13 May 1999Particulars of mortgage/charge
13 May 1999Particulars of mortgage/charge
13 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
13 April 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
13 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
13 April 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
12 February 1999New director appointed
12 February 1999New director appointed
6 January 1999Return made up to 23/12/98; no change of members
6 January 1999Return made up to 23/12/98; no change of members
17 July 1998Full accounts made up to 31 December 1997
17 July 1998Full accounts made up to 31 December 1997
3 February 1998Return made up to 23/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 February 1998Return made up to 23/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 November 1997Registered office changed on 26/11/97 from: the old treasury 7 kings road portsmouth hampshire, PO5 4DJ
26 November 1997Registered office changed on 26/11/97 from: the old treasury 7 kings road portsmouth hampshire, PO5 4DJ
24 October 1997Full accounts made up to 31 December 1996
24 October 1997Full accounts made up to 31 December 1996
20 January 1997Return made up to 23/12/96; full list of members
20 January 1997Return made up to 23/12/96; full list of members
1 August 1996Auditor's resignation
1 August 1996Accounts for a small company made up to 31 December 1995
1 August 1996Accounts for a small company made up to 31 December 1995
1 August 1996Auditor's resignation
29 January 1996Return made up to 23/12/95; change of members
29 January 1996Return made up to 23/12/95; change of members
16 October 1995Full accounts made up to 31 December 1994
16 October 1995Full accounts made up to 31 December 1994
31 August 1995Director resigned
31 August 1995Director resigned
30 May 1995Company name changed the adrian moorhouse organisatio n LIMITED\certificate issued on 31/05/95
30 May 1995Company name changed the adrian moorhouse organisatio n LIMITED\certificate issued on 31/05/95
9 May 1995New director appointed
9 May 1995Secretary resigned
9 May 1995Secretary resigned
9 May 1995New director appointed
9 May 1995New director appointed
9 May 1995New secretary appointed
9 May 1995New secretary appointed
9 May 1995New director appointed
9 May 1995New director appointed
9 May 1995New director appointed
12 January 1995Return made up to 23/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
12 January 1995Return made up to 23/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
1 January 1995A selection of documents registered before 1 January 1995
14 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
14 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
27 January 1993Company name changed jabmake LIMITED\certificate issued on 28/01/93
27 January 1993Company name changed jabmake LIMITED\certificate issued on 28/01/93
23 December 1992Incorporation
23 December 1992Incorporation
Sign up now to grow your client base. Plans & Pricing