BANKS LANE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BANKS LANE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03410401

Incorporation date

28/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leigh House, 28-32 St. Pauls Street, Leeds LS1 2JTCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1997)
dot icon17/07/2025
Secretary's details changed for Mr Peter Roman Wasylyk on 2025-07-16
dot icon17/07/2025
Director's details changed for Mr Peter Roman Wasylyk on 2025-07-16
dot icon17/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon17/07/2025
Director's details changed for Mr Shaun Henry on 2025-07-16
dot icon01/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon01/02/2024
Registered office address changed from C/O Advanced Couplings Limited Unit 3a Riverside Business Park Royd Ings Avenue Keighley West Yorkshire BD21 4AF England to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT on 2024-02-01
dot icon05/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon02/08/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/08/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon01/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/08/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon30/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon22/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/09/2017
Confirmation statement made on 2017-07-16 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/07/2016
Registered office address changed from C/O Advanced Couplings Ltd Thwaites Bridge Keighley West Yorkshire BD21 4LJ to C/O Advanced Couplings Limited Unit 3a Riverside Business Park Royd Ings Avenue Keighley West Yorkshire BD21 4AF on 2016-07-19
dot icon18/07/2016
Director's details changed for Mr Peter Roman Wasylyk on 2016-07-01
dot icon18/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon16/01/2015
Registered office address changed from C/O Advanced Couplings Limited Thwaites Lane Keighley West Yorkshire BD21 4LJ England to C/O Advanced Couplings Ltd Thwaites Bridge Keighley West Yorkshire BD21 4LJ on 2015-01-16
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/09/2014
Registered office address changed from C/O Advanced Couplings Limited C/O Advanced Couplings Limited Thwaites Lane Keighley West Yorkshire BD21 4LJ to C/O Advanced Couplings Limited Thwaites Lane Keighley West Yorkshire BD21 4LJ on 2014-09-29
dot icon26/09/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon26/09/2014
Director's details changed for Mr Peter Roman Wasylyk on 2014-09-01
dot icon26/09/2014
Secretary's details changed for Mr Peter Roman Wasylyk on 2014-09-01
dot icon11/09/2014
Registered office address changed from 88 Banks Lane Riddlesden Keighley West Yorkshire BD20 5PJ to C/O Advanced Couplings Limited C/O Advanced Couplings Limited Thwaites Lane Keighley West Yorkshire BD21 4LJ on 2014-09-11
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/08/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon03/02/2012
Appointment of Mr Shaun Henry as a director
dot icon03/02/2012
Appointment of Mr Peter Roman Wasylyk as a director
dot icon03/02/2012
Termination of appointment of Iain Henry as a director
dot icon03/02/2012
Termination of appointment of Sharon Henry as a secretary
dot icon03/02/2012
Appointment of Mr Peter Roman Wasylyk as a secretary
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon18/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/09/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon07/09/2010
Director's details changed for Iain Henry on 2010-07-16
dot icon07/09/2010
Secretary's details changed for Sharon Elizabeth Henry on 2010-07-16
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/09/2009
Return made up to 16/07/09; no change of members
dot icon23/07/2008
Return made up to 16/07/08; full list of members
dot icon25/06/2008
Accounting reference date extended from 31/07/2008 to 31/12/2008
dot icon30/04/2008
Total exemption full accounts made up to 2007-07-31
dot icon04/03/2008
Duplicate mortgage certificatecharge no:2
dot icon28/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon28/02/2008
Particulars of a mortgage or charge / charge no: 3
dot icon28/02/2008
Particulars of a mortgage or charge / charge no: 2
dot icon31/08/2007
Return made up to 16/07/07; no change of members
dot icon08/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon09/08/2006
Return made up to 16/07/06; full list of members
dot icon05/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon31/10/2005
Total exemption full accounts made up to 2004-07-31
dot icon14/10/2005
Return made up to 16/07/05; full list of members
dot icon17/08/2004
Return made up to 16/07/04; full list of members
dot icon08/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon15/10/2003
New director appointed
dot icon07/10/2003
Director resigned
dot icon30/08/2003
Total exemption full accounts made up to 2002-07-31
dot icon30/08/2003
Return made up to 16/07/03; full list of members
dot icon29/07/2002
Return made up to 16/07/02; full list of members
dot icon23/04/2002
Total exemption full accounts made up to 2001-07-31
dot icon13/08/2001
Return made up to 28/07/01; full list of members
dot icon25/07/2001
Registered office changed on 25/07/01 from: 81 banks lane riddlesden keighley west yorkshire BD20 5PE
dot icon06/07/2001
Total exemption full accounts made up to 2000-07-31
dot icon21/09/2000
Return made up to 28/07/00; full list of members
dot icon11/05/2000
Full accounts made up to 1999-07-31
dot icon02/05/2000
Return made up to 28/07/99; full list of members
dot icon29/04/1999
Ad 31/07/98--------- £ si 2@1=2 £ ic 2/4
dot icon13/04/1999
Return made up to 28/07/98; full list of members
dot icon10/02/1999
Accounts for a small company made up to 1998-07-31
dot icon04/09/1997
Registered office changed on 04/09/97 from: temple house 20 holywell row london EC2A 4JB
dot icon04/09/1997
Secretary resigned
dot icon04/09/1997
Director resigned
dot icon04/09/1997
New secretary appointed
dot icon04/09/1997
New director appointed
dot icon28/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wasylyk, Peter Roman
Director
03/02/2012 - Present
3
Henry, Shaun
Director
03/02/2012 - Present
1
Wasylyk, Peter Roman
Secretary
03/02/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANKS LANE INVESTMENTS LIMITED

BANKS LANE INVESTMENTS LIMITED is an(a) Active company incorporated on 28/07/1997 with the registered office located at Leigh House, 28-32 St. Pauls Street, Leeds LS1 2JT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANKS LANE INVESTMENTS LIMITED?

toggle

BANKS LANE INVESTMENTS LIMITED is currently Active. It was registered on 28/07/1997 .

Where is BANKS LANE INVESTMENTS LIMITED located?

toggle

BANKS LANE INVESTMENTS LIMITED is registered at Leigh House, 28-32 St. Pauls Street, Leeds LS1 2JT.

What does BANKS LANE INVESTMENTS LIMITED do?

toggle

BANKS LANE INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BANKS LANE INVESTMENTS LIMITED?

toggle

The latest filing was on 17/07/2025: Secretary's details changed for Mr Peter Roman Wasylyk on 2025-07-16.