Company NameLane Properties Limited
Company StatusActive
Company Number04039147
CategoryPrivate Limited Company
Incorporation Date24 July 2000(23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Carol Sue Wiseman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2001(7 months, 1 week after company formation)
Appointment Duration23 years, 2 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address4 Southerton Way
Shenley
Hertfordshire
WD7 9LJ
Director NameMr Stewart Brian Wiseman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2001(7 months, 1 week after company formation)
Appointment Duration23 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Southerton Way
Shenley
Radlett
Hertfordshire
WD7 9LJ
Secretary NameMrs Carol Sue Wiseman
NationalityBritish
StatusCurrent
Appointed27 February 2001(7 months, 1 week after company formation)
Appointment Duration23 years, 2 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address4 Southerton Way
Shenley
Hertfordshire
WD7 9LJ
Director NameMr Elliott Mark Wiseman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2015(15 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address272 Regents Park Road
London
N3 3HN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitelaneproperty.co.uk

Location

Registered Address4 Southernton Way
Shenley
Hertfordshire
WD7 9LJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishShenley
WardShenley
Built Up AreaShenley

Shareholders

75 at £1Stewart Brian Wiseman
75.00%
Ordinary
25 at £1Carol Sue Wiseman
25.00%
Ordinary

Financials

Year2014
Net Worth£143,421
Cash£12,969
Current Liabilities£20,631

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

7 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
27 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
29 January 2022Micro company accounts made up to 31 July 2021 (3 pages)
6 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
30 September 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
1 July 2020Micro company accounts made up to 31 July 2019 (4 pages)
12 September 2019Registered office address changed from 272 Regents Park Road Finchley Central London N3 3HN to 4 Southernton Way Shenley Hertfordshire WD7 9LJ on 12 September 2019 (1 page)
12 September 2019Change of details for Mr Stewart Brian Wiseman as a person with significant control on 23 July 2019 (2 pages)
12 September 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
24 August 2018Confirmation statement made on 24 July 2018 with updates (5 pages)
6 July 2018Micro company accounts made up to 31 July 2017 (5 pages)
1 September 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
30 August 2017Notification of Stewart Wiseman as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of Stewart Wiseman as a person with significant control on 30 August 2017 (2 pages)
1 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017Compulsory strike-off action has been discontinued (1 page)
31 July 2017Micro company accounts made up to 31 July 2016 (5 pages)
31 July 2017Micro company accounts made up to 31 July 2016 (5 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
23 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 October 2015Appointment of Mr Elliott Mark Wiseman as a director on 22 September 2015 (2 pages)
7 October 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Appointment of Mr Elliott Mark Wiseman as a director on 22 September 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
9 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
4 October 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(5 pages)
4 October 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(5 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
11 January 2013Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 November 2008Return made up to 24/07/08; full list of members (4 pages)
10 November 2008Return made up to 24/07/08; full list of members (4 pages)
24 September 2007Return made up to 24/07/07; full list of members (2 pages)
24 September 2007Return made up to 24/07/07; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 September 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 September 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 September 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 September 2006Return made up to 24/07/06; full list of members (7 pages)
22 September 2006Return made up to 24/07/06; full list of members (7 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
9 August 2005Return made up to 24/07/05; full list of members (7 pages)
9 August 2005Return made up to 24/07/05; full list of members (7 pages)
2 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
4 August 2004Return made up to 24/07/04; full list of members (7 pages)
4 August 2004Return made up to 24/07/04; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
12 August 2003Return made up to 24/07/03; full list of members (7 pages)
12 August 2003Return made up to 24/07/03; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
17 February 2003Ad 01/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 February 2003Return made up to 24/07/02; full list of members (7 pages)
17 February 2003Return made up to 24/07/02; full list of members (7 pages)
17 February 2003Ad 01/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
29 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
18 April 2002Secretary resigned;director resigned (1 page)
18 April 2002Secretary resigned;director resigned (1 page)
18 March 2002Return made up to 24/07/01; full list of members (8 pages)
18 March 2002Return made up to 24/07/01; full list of members (8 pages)
6 November 2001New secretary appointed;new director appointed (2 pages)
6 November 2001New secretary appointed;new director appointed (2 pages)
6 November 2001Registered office changed on 06/11/01 from: 38 queen anne street london W1M 9LB (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001Registered office changed on 06/11/01 from: 38 queen anne street london W1M 9LB (1 page)
6 November 2001New director appointed (2 pages)
21 September 2001Registered office changed on 21/09/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
21 September 2001Secretary resigned (1 page)
21 September 2001Director resigned (2 pages)
21 September 2001Director resigned (2 pages)
21 September 2001Secretary resigned (1 page)
21 September 2001Registered office changed on 21/09/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
24 July 2000Incorporation (16 pages)
24 July 2000Incorporation (16 pages)