Company NameLane End Future
Company StatusActive
Company Number07548132
CategoryPrivate Unlimited Company
Incorporation Date2 March 2011(13 years, 2 months ago)
Previous NameLane End Future Limited

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Jeoffrey Paul Batson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDatum House Electra Way
Crewe
Cheshire
CW1 6ZF
Director NameMrs Cheryl Catherine Batson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2017(6 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDatum House Electra Way
Crewe
Cheshire
CW1 6ZF
Director NameMiss Laura Elizabeth Batson
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2017(6 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDatum House Electra Way
Crewe
Cheshire
CW1 6ZF

Location

Registered Address35 Hasker Street
Chelsea
London
SW3 2LE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Cheryl Catherine Batson
48.08%
Ordinary A
50 at £1Jeoffrey Paul Batson
48.08%
Ordinary
1 at £1Dual Future LTD
0.96%
Redeemable Preference
1 at £1Hannah Victoria Batson
0.96%
Ordinary C
1 at £1Laura Elizabeth Batson
0.96%
Ordinary B
1 at £1Robert James Batson
0.96%
Ordinary D

Financials

Year2014
Net Worth£1,004,972
Cash£2,063
Current Liabilities£650,236

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2024 (2 months, 2 weeks ago)
Next Return Due16 March 2025 (10 months from now)

Filing History

6 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
4 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
8 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
4 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
5 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
7 February 2019Resolutions
  • RES13 ‐ Re-registration 31/12/2018
(1 page)
21 January 2019Re-registration of Memorandum and Articles (12 pages)
21 January 2019Certificate of re-registration from Limited to Unlimited (1 page)
21 January 2019Re-registration assent (1 page)
21 January 2019Re-registration from a private limited company to a private unlimited company (2 pages)
31 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
26 October 2018Registered office address changed from 35 Hasker Street London London SW3 2LE England to 35 Hasker Street Chelsea London SW3 2LE on 26 October 2018 (1 page)
9 October 2018Registered office address changed from Datum House Electra Way Crewe Cheshire CW1 6ZF to 35 Hasker Street London London SW3 2LE on 9 October 2018 (1 page)
15 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 July 2017Appointment of Mrs Cheryl Catherine Batson as a director on 19 July 2017 (2 pages)
20 July 2017Appointment of Miss Laura Elizabeth Batson as a director on 19 July 2017 (2 pages)
20 July 2017Appointment of Miss Laura Elizabeth Batson as a director on 19 July 2017 (2 pages)
20 July 2017Appointment of Mrs Cheryl Catherine Batson as a director on 19 July 2017 (2 pages)
16 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 105
(5 pages)
15 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 105
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
6 July 2015Statement of capital following an allotment of shares on 10 June 2015
  • GBP 105
(8 pages)
6 July 2015Statement of capital following an allotment of shares on 10 June 2015
  • GBP 105
(8 pages)
24 March 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 104
(8 pages)
24 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 103 issued shares shall remain unchanged 25/02/2015
(20 pages)
24 March 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 104
(8 pages)
24 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 103 issued shares shall remain unchanged 25/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
11 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 104
(5 pages)
11 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 104
(5 pages)
11 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 104
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 103
(5 pages)
11 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 103
(5 pages)
11 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 103
(5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
24 January 2013Director's details changed for Mr Jeoffrey Paul Batson on 15 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Jeoffrey Paul Batson on 15 January 2013 (2 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
2 March 2011Incorporation (20 pages)
2 March 2011Incorporation (20 pages)