Company NameLane Photography Limited
DirectorPhilip Anthony Lane
Company StatusActive
Company Number03787512
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)
Previous NamesSpeed 7752 Limited and Philip Lane Photography Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Philip Anthony Lane
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2015(15 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RolePhotographer
Country of ResidenceEngland
Correspondence AddressCharter Buildings 9 Ashton Lane
Sale
Cheshire
M33 6WT
Director NamePhilip Lane
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(2 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 08 January 2010)
RolePhotographer
Correspondence Address132 Shearwater Road
Offerton
Stockport
Cheshire
SK2 5UX
Secretary NameSaranya Lane
NationalityBritish
StatusResigned
Appointed26 August 1999(2 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 31 May 2009)
RoleCompany Director
Correspondence Address8 Woodside View
Horsfield Dronfield
Sheffield
S18 7WX
Director NameArthur Lane
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(10 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelbourne House 44-46 Grosvenor Square
Stalybridge
Cheshire
SK15 2JN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.philiplanephotography.com

Location

Registered AddressOld Bank Chambers Longsight Road
Ramsbottom
Bury
BL0 9TD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Philip Lane
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,820
Cash£1,344
Current Liabilities£55,256

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Filing History

23 July 2023Micro company accounts made up to 30 April 2023 (3 pages)
28 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
9 October 2022Micro company accounts made up to 30 April 2022 (3 pages)
25 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
25 March 2022Registered office address changed from Charter Buildings 9 Ashton Lane Sale Cheshire M33 6WT United Kingdom to Old Bank Chambers Longsight Road Ramsbottom Bury BL0 9TD on 25 March 2022 (1 page)
18 October 2021Micro company accounts made up to 30 April 2021 (3 pages)
7 April 2021Confirmation statement made on 25 March 2021 with updates (4 pages)
18 November 2020Micro company accounts made up to 30 April 2020 (3 pages)
16 April 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
7 February 2020Registered office address changed from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN to Charter Buildings 9 Ashton Lane Sale Cheshire M33 6WT on 7 February 2020 (1 page)
6 February 2020Change of details for Mr Philip Anthony Lane as a person with significant control on 6 February 2020 (2 pages)
6 February 2020Director's details changed for Mr Philip Anthony Lane on 6 February 2020 (2 pages)
25 July 2019Micro company accounts made up to 30 April 2019 (2 pages)
29 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 30 April 2018 (2 pages)
17 April 2018Compulsory strike-off action has been discontinued (1 page)
16 April 2018Micro company accounts made up to 30 April 2017 (2 pages)
16 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
25 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
15 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(3 pages)
15 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(3 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
24 March 2015Termination of appointment of Arthur Lane as a director on 1 March 2015 (1 page)
24 March 2015Appointment of Mr Philip Anthony Lane as a director on 31 January 2015 (2 pages)
24 March 2015Termination of appointment of Arthur Lane as a director on 1 March 2015 (1 page)
24 March 2015Termination of appointment of Arthur Lane as a director on 1 March 2015 (1 page)
24 March 2015Appointment of Mr Philip Anthony Lane as a director on 31 January 2015 (2 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(3 pages)
10 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
13 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-08
(1 page)
13 June 2011Company name changed philip lane photography LIMITED\certificate issued on 13/06/11
  • CONNOT ‐
(3 pages)
13 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-08
(1 page)
13 June 2011Company name changed philip lane photography LIMITED\certificate issued on 13/06/11
  • CONNOT ‐
(3 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 August 2010Director's details changed for Arthur Lane on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Arthur Lane on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Arthur Lane on 9 August 2010 (2 pages)
30 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (3 pages)
30 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (3 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
21 January 2010Termination of appointment of Philip Lane as a director (1 page)
21 January 2010Termination of appointment of Philip Lane as a director (1 page)
16 January 2010Appointment of Arthur Lane as a director (3 pages)
16 January 2010Appointment of Arthur Lane as a director (3 pages)
11 August 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 August 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
10 July 2009Total exemption small company accounts made up to 30 April 2007 (3 pages)
10 July 2009Total exemption small company accounts made up to 30 April 2007 (3 pages)
9 July 2009Director's change of particulars / philip lane / 13/03/2009 (2 pages)
9 July 2009Return made up to 11/06/09; full list of members (3 pages)
9 July 2009Director's change of particulars / philip lane / 13/03/2009 (2 pages)
9 July 2009Appointment terminated secretary saranya lane (1 page)
9 July 2009Return made up to 11/06/09; full list of members (3 pages)
9 July 2009Appointment terminated secretary saranya lane (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2008Return made up to 11/06/08; no change of members
  • 363(287) ‐ Registered office changed on 07/07/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2008Return made up to 11/06/08; no change of members
  • 363(287) ‐ Registered office changed on 07/07/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 2008Registered office changed on 10/06/2008 from c/o roberts toner clifford house 13A corporation street cheshire SK15 2JL (1 page)
10 June 2008Registered office changed on 10/06/2008 from c/o roberts toner clifford house 13A corporation street cheshire SK15 2JL (1 page)
5 October 2007Return made up to 11/06/07; no change of members
  • 363(287) ‐ Registered office changed on 05/10/07
(6 pages)
5 October 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 October 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 October 2007Return made up to 11/06/07; no change of members
  • 363(287) ‐ Registered office changed on 05/10/07
(6 pages)
11 September 2006Total exemption small company accounts made up to 15 April 2005 (4 pages)
11 September 2006Total exemption small company accounts made up to 15 April 2005 (4 pages)
30 June 2006Accounting reference date extended from 15/04/06 to 30/04/06 (1 page)
30 June 2006Accounting reference date extended from 15/04/06 to 30/04/06 (1 page)
27 June 2006Return made up to 11/06/06; full list of members (6 pages)
27 June 2006Return made up to 11/06/06; full list of members (6 pages)
5 July 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 May 2005Total exemption small company accounts made up to 15 April 2004 (4 pages)
24 May 2005Total exemption small company accounts made up to 15 April 2003 (4 pages)
24 May 2005Total exemption small company accounts made up to 15 April 2004 (4 pages)
24 May 2005Total exemption small company accounts made up to 15 April 2003 (4 pages)
9 July 2004Return made up to 11/06/04; full list of members (6 pages)
9 July 2004Return made up to 11/06/04; full list of members (6 pages)
4 July 2003Return made up to 11/06/03; full list of members (6 pages)
4 July 2003Return made up to 11/06/03; full list of members (6 pages)
15 April 2003Accounts for a dormant company made up to 15 April 2002 (1 page)
15 April 2003Accounts for a dormant company made up to 15 April 2002 (1 page)
3 April 2003Accounting reference date shortened from 30/06/02 to 15/04/02 (1 page)
3 April 2003Accounting reference date shortened from 30/06/02 to 15/04/02 (1 page)
5 December 2002Return made up to 11/06/02; full list of members (6 pages)
5 December 2002Return made up to 11/06/02; full list of members (6 pages)
26 July 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
26 July 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
4 July 2001Return made up to 11/06/01; full list of members (6 pages)
4 July 2001Return made up to 11/06/01; full list of members (6 pages)
16 June 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
16 June 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
31 August 2000Return made up to 11/06/00; full list of members (6 pages)
31 August 2000Return made up to 11/06/00; full list of members (6 pages)
11 October 1999Memorandum and Articles of Association (15 pages)
11 October 1999Memorandum and Articles of Association (15 pages)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 October 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999Secretary resigned (1 page)
7 October 1999Secretary resigned (1 page)
7 October 1999New secretary appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999New secretary appointed (2 pages)
3 September 1999Company name changed speed 7752 LIMITED\certificate issued on 06/09/99 (2 pages)
3 September 1999Company name changed speed 7752 LIMITED\certificate issued on 06/09/99 (2 pages)
2 September 1999Registered office changed on 02/09/99 from: 6-8 underwood street london N1 7JQ (1 page)
2 September 1999Registered office changed on 02/09/99 from: 6-8 underwood street london N1 7JQ (1 page)
11 June 1999Incorporation (20 pages)
11 June 1999Incorporation (20 pages)