Company NameHurricane Lane Ltd
DirectorsLaurence Russell Lever and Rhian Myfanwy Lever
Company StatusActive
Company Number04529555
CategoryPrivate Limited Company
Incorporation Date9 September 2002(21 years, 7 months ago)
Previous NameDr Laurence Lever Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Laurence Russell Lever
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 6 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address11 West Way
Pinner
Middlesex
HA5 3NX
Director NameMrs Rhian Myfanwy Lever
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 6 months
RoleBio Chemist
Country of ResidenceEngland
Correspondence Address11 West Way
Pinner
Middlesex
HA5 3NX
Secretary NameDr Laurence Russell Lever
NationalityBritish
StatusCurrent
Appointed01 November 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 6 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address11 West Way
Pinner
Middlesex
HA5 3NX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Contact

Websitewww.doctorlever.co.uk

Location

Registered Address10 Village Way
Pinner
HA5 5AF
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Laurence Russell Lever
50.00%
Ordinary
1 at £1Rhian Myfanwy Lever
50.00%
Ordinary

Financials

Year2014
Net Worth£866,830
Current Liabilities£55,874

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Filing History

10 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
8 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
30 August 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
1 September 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
28 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
1 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 September 2019Confirmation statement made on 27 August 2019 with updates (3 pages)
1 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-01
(3 pages)
20 December 2018Registered office address changed from Building 1 Chalfont Park Chalfont St. Peter Gerrards Cross SL9 0BG England to 10 Village Way Pinner HA5 5AF on 20 December 2018 (1 page)
29 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 October 2018Registered office address changed from C/O Douglas Collier Ltd Canada House Field End Road Ruislip HA4 9NA England to Building 1 Chalfont Park Chalfont St. Peter Gerrards Cross SL9 0BG on 26 October 2018 (1 page)
26 October 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
24 December 2016Micro company accounts made up to 31 March 2016 (1 page)
24 December 2016Micro company accounts made up to 31 March 2016 (1 page)
7 September 2016Registered office address changed from Canada House 272 Field End Road Eastcote Middlesex HA4 9NA to C/O Douglas Collier Ltd Canada House Field End Road Ruislip HA4 9NA on 7 September 2016 (1 page)
7 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
7 September 2016Registered office address changed from Canada House 272 Field End Road Eastcote Middlesex HA4 9NA to C/O Douglas Collier Ltd Canada House Field End Road Ruislip HA4 9NA on 7 September 2016 (1 page)
19 December 2015Micro company accounts made up to 31 March 2015 (1 page)
19 December 2015Micro company accounts made up to 31 March 2015 (1 page)
5 November 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(5 pages)
5 November 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(5 pages)
27 December 2014Micro company accounts made up to 31 March 2014 (1 page)
27 December 2014Micro company accounts made up to 31 March 2014 (1 page)
26 September 2014Registered office address changed from C/O Douglas Collier Ltd Evans House 107 Marsh Road Pinner Middlesex HA5 5PA to Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 26 September 2014 (1 page)
26 September 2014Registered office address changed from C/O Douglas Collier Ltd Evans House 107 Marsh Road Pinner Middlesex HA5 5PA to Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 26 September 2014 (1 page)
21 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 2
(5 pages)
21 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 2
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(5 pages)
6 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(5 pages)
3 January 2013Registered office address changed from 11 West Way Pinner Middlesex HA5 3NX on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 11 West Way Pinner Middlesex HA5 3NX on 3 January 2013 (1 page)
3 January 2013Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
3 January 2013Registered office address changed from 11 West Way Pinner Middlesex HA5 3NX on 3 January 2013 (1 page)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
29 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 November 2010Director's details changed for Rhian Myfanwy Lever on 24 August 2010 (2 pages)
6 November 2010Director's details changed for Rhian Myfanwy Lever on 24 August 2010 (2 pages)
6 November 2010Director's details changed for Dr Laurence Russell Lever on 24 August 2010 (2 pages)
6 November 2010Director's details changed for Dr Laurence Russell Lever on 24 August 2010 (2 pages)
6 November 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
6 November 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
21 November 2009Annual return made up to 27 August 2009 with a full list of shareholders (4 pages)
21 November 2009Annual return made up to 27 August 2009 with a full list of shareholders (4 pages)
22 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
22 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
4 September 2008Return made up to 27/08/08; full list of members (4 pages)
4 September 2008Return made up to 27/08/08; full list of members (4 pages)
19 October 2007Return made up to 27/08/07; full list of members (2 pages)
19 October 2007Return made up to 27/08/07; full list of members (2 pages)
14 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
14 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
31 August 2006Secretary's particulars changed;director's particulars changed (1 page)
31 August 2006Secretary's particulars changed;director's particulars changed (1 page)
30 August 2006Return made up to 27/08/06; full list of members (2 pages)
30 August 2006Return made up to 27/08/06; full list of members (2 pages)
16 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
16 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
20 April 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
20 April 2006Registered office changed on 20/04/06 from: 35 ballards lane london N3 1XW (1 page)
20 April 2006Registered office changed on 20/04/06 from: 35 ballards lane london N3 1XW (1 page)
20 April 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
30 August 2005Return made up to 27/08/05; full list of members (2 pages)
30 August 2005Return made up to 27/08/05; full list of members (2 pages)
19 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
19 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
14 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2005Return made up to 09/09/04; full list of members (5 pages)
8 June 2005Return made up to 09/09/04; full list of members (5 pages)
20 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
20 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
2 December 2003Return made up to 09/09/03; full list of members (6 pages)
2 December 2003Return made up to 09/09/03; full list of members (6 pages)
4 December 2002Location of register of members (1 page)
4 December 2002New director appointed (2 pages)
4 December 2002New secretary appointed;new director appointed (2 pages)
4 December 2002New secretary appointed;new director appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002Location of register of members (1 page)
1 November 2002Company name changed dr lawrence lever LIMITED\certificate issued on 01/11/02 (2 pages)
1 November 2002Company name changed dr lawrence lever LIMITED\certificate issued on 01/11/02 (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002Registered office changed on 19/09/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002Registered office changed on 19/09/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
19 September 2002Secretary resigned (1 page)
9 September 2002Incorporation (14 pages)
9 September 2002Incorporation (14 pages)