Shenley
Hertfordshire
WD7 9LJ
Director Name | Mr Stewart Brian Wiseman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2001(7 months, 1 week after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Southerton Way Shenley Radlett Hertfordshire WD7 9LJ |
Secretary Name | Mrs Carol Sue Wiseman |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2001(7 months, 1 week after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 4 Southerton Way Shenley Hertfordshire WD7 9LJ |
Director Name | Mr Elliott Mark Wiseman |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2015(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 272 Regents Park Road London N3 3HN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | laneproperty.co.uk |
---|
Registered Address | 4 Southernton Way Shenley Hertfordshire WD7 9LJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Shenley |
Ward | Shenley |
Built Up Area | Shenley |
75 at £1 | Stewart Brian Wiseman 75.00% Ordinary |
---|---|
25 at £1 | Carol Sue Wiseman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £143,421 |
Cash | £12,969 |
Current Liabilities | £20,631 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
7 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
27 July 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
29 January 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
6 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
30 September 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
1 July 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
12 September 2019 | Registered 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 2019 | Change of details for Mr Stewart Brian Wiseman as a person with significant control on 23 July 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
24 August 2018 | Confirmation statement made on 24 July 2018 with updates (5 pages) |
6 July 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
1 September 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
30 August 2017 | Notification of Stewart Wiseman as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Notification of Stewart Wiseman as a person with significant control on 30 August 2017 (2 pages) |
1 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
31 July 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
7 October 2015 | Appointment of Mr Elliott Mark Wiseman as a director on 22 September 2015 (2 pages) |
7 October 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Appointment of Mr Elliott Mark Wiseman as a director on 22 September 2015 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 October 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
4 October 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2013 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
8 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
29 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
10 November 2008 | Return made up to 24/07/08; full list of members (4 pages) |
10 November 2008 | Return made up to 24/07/08; full list of members (4 pages) |
24 September 2007 | Return made up to 24/07/07; full list of members (2 pages) |
24 September 2007 | Return made up to 24/07/07; full list of members (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 September 2006 | Return made up to 24/07/06; full list of members (7 pages) |
22 September 2006 | Return made up to 24/07/06; full list of members (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
9 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
9 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
4 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
4 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
12 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
12 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
17 February 2003 | Ad 01/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 February 2003 | Return made up to 24/07/02; full list of members (7 pages) |
17 February 2003 | Return made up to 24/07/02; full list of members (7 pages) |
17 February 2003 | Ad 01/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
18 April 2002 | Secretary resigned;director resigned (1 page) |
18 April 2002 | Secretary resigned;director resigned (1 page) |
18 March 2002 | Return made up to 24/07/01; full list of members (8 pages) |
18 March 2002 | Return made up to 24/07/01; full list of members (8 pages) |
6 November 2001 | New secretary appointed;new director appointed (2 pages) |
6 November 2001 | New secretary appointed;new director appointed (2 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: 38 queen anne street london W1M 9LB (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: 38 queen anne street london W1M 9LB (1 page) |
6 November 2001 | New director appointed (2 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | Director resigned (2 pages) |
21 September 2001 | Director resigned (2 pages) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
24 July 2000 | Incorporation (16 pages) |
24 July 2000 | Incorporation (16 pages) |