Company NameLane Nominees Limited
DirectorsArnold Henry and Henry Neumann
Company StatusActive
Company Number05971546
CategoryPrivate Limited Company
Incorporation Date18 October 2006(17 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Arnold Henry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2006(1 week, 1 day after company formation)
Appointment Duration17 years, 6 months
RoleMan Dir
Country of ResidenceEngland
Correspondence Address5 Broom Avenue
Salford
Manchester
M7 4RU
Director NameMr Henry Neumann
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2006(1 week, 1 day after company formation)
Appointment Duration17 years, 6 months
RoleMan Dir
Country of ResidenceUnited Kingdom
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Secretary NameMr Arnold Henry
NationalityBritish
StatusCurrent
Appointed26 October 2006(1 week, 1 day after company formation)
Appointment Duration17 years, 6 months
RoleMan Dir
Country of ResidenceEngland
Correspondence Address5 Broom Avenue
Salford
Manchester
M7 4RU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address309 309
Bury New Road
Manchester
M7 2YN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Arnold Henry
50.00%
Ordinary
1 at £1Henry Neumann
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

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

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

26 October 2016Delivered on: 27 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Mortgage over the freehold proeprty known as 52 broom lane, salford, lancashire M7 4FJ registered at the land registry with title absolute under title number LA290771.
Outstanding
29 September 2016Delivered on: 3 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

29 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
28 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
19 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
29 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
19 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
19 October 2020Confirmation statement made on 18 October 2020 with updates (3 pages)
28 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
23 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
28 November 2018Registered office address changed from 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL to 309 309 Bury New Road Manchester M7 2YN on 28 November 2018 (1 page)
27 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
22 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
27 October 2016Registration of charge 059715460002, created on 26 October 2016 (39 pages)
27 October 2016Registration of charge 059715460002, created on 26 October 2016 (39 pages)
3 October 2016Registration of charge 059715460001, created on 29 September 2016 (43 pages)
3 October 2016Registration of charge 059715460001, created on 29 September 2016 (43 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(5 pages)
11 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
4 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
14 November 2013Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
30 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(5 pages)
30 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(5 pages)
29 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
29 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
15 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
8 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
31 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 December 2008Return made up to 18/10/08; full list of members (4 pages)
31 December 2008Return made up to 18/10/08; full list of members (4 pages)
28 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 July 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
18 July 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
16 November 2007Return made up to 18/10/07; full list of members (7 pages)
16 November 2007Return made up to 18/10/07; full list of members (7 pages)
23 August 2007Ad 26/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 August 2007Ad 26/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 February 2007New secretary appointed;new director appointed (2 pages)
7 February 2007New director appointed (2 pages)
7 February 2007Registered office changed on 07/02/07 from: steward house, 309 bury new road salford manchester M7 2YN (1 page)
7 February 2007New director appointed (2 pages)
7 February 2007New secretary appointed;new director appointed (2 pages)
7 February 2007Registered office changed on 07/02/07 from: steward house, 309 bury new road salford manchester M7 2YN (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Secretary resigned (1 page)
18 October 2006Incorporation (9 pages)
18 October 2006Incorporation (9 pages)