FASTLANE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

FASTLANE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03619301

Incorporation date

20/08/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

12-15 Hanger Green, London W5 3ELCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2023)
dot icon18/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon18/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon15/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon15/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon18/06/2025
Change of details for Lords Builders Merchants Holdings Ltd as a person with significant control on 2025-06-13
dot icon17/06/2025
Registered office address changed from Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA to 12-15 Hanger Green London W5 3EL on 2025-06-17
dot icon06/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon29/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon29/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon29/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon29/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon24/07/2024
Confirmation statement made on 2024-07-13 with updates
dot icon23/07/2024
Director's details changed for Mr Shanker Bhupendrabhai Patel on 2022-03-31
dot icon12/06/2024
Appointment of Mr Stuart Charles Kilpatrick as a director on 2024-06-04
dot icon29/05/2024
Termination of appointment of Christopher Michael Day as a director on 2024-05-17
dot icon27/11/2023
Resolutions
dot icon27/11/2023
Solvency Statement dated 22/11/23
dot icon27/11/2023
Statement by Directors
dot icon27/11/2023
Statement of capital on 2023-11-27
dot icon25/10/2023
Satisfaction of charge 036193010008 in full
dot icon25/10/2023
Satisfaction of charge 036193010009 in full
dot icon16/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon25/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon25/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon25/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon21/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon11/04/2023
Registration of charge 036193010011, created on 2023-04-05
dot icon06/04/2023
Registration of charge 036193010010, created on 2023-04-05

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
23/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Vrajesh
Director
02/09/1998 - 11/07/2016
6
TEMPLE SECRETARIES LIMITED
Nominee Secretary
20/08/1998 - 02/09/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
20/08/1998 - 02/09/1998
67500
Patel, Nilesh Rasikbhai
Director
02/09/1998 - 16/11/2021
22
Patel, Rajen Bhupendrabhai
Director
02/09/1998 - 16/11/2021
21

Persons with Significant Control

2
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 FASTLANE INVESTMENTS LIMITED

FASTLANE INVESTMENTS LIMITED is an(a) Active company incorporated on 20/08/1998 with the registered office located at 12-15 Hanger Green, London W5 3EL. There are currently 2 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 FASTLANE INVESTMENTS LIMITED?

toggle

FASTLANE INVESTMENTS LIMITED is currently Active. It was registered on 20/08/1998 .

Where is FASTLANE INVESTMENTS LIMITED located?

toggle

FASTLANE INVESTMENTS LIMITED is registered at 12-15 Hanger Green, London W5 3EL.

What does FASTLANE INVESTMENTS LIMITED do?

toggle

FASTLANE INVESTMENTS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for FASTLANE INVESTMENTS LIMITED?

toggle

The latest filing was on 18/08/2025: Consolidated accounts of parent company for subsidiary company period ending 31/12/24.