LANE 4 MANAGEMENT GROUP LIMITED

Register to unlock more data on OkredoRegister

LANE 4 MANAGEMENT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02776199

Incorporation date

23/12/1992

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1992)
dot icon02/04/2026
Resolutions
dot icon02/04/2026
Solvency Statement dated 26/03/26
dot icon02/04/2026
Statement by Directors
dot icon02/04/2026
Statement of capital on 2026-04-02
dot icon02/03/2026
Termination of appointment of Claire Mcswiggan as a secretary on 2026-03-02
dot icon05/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon21/12/2025
Audit exemption subsidiary accounts made up to 2025-06-27
dot icon09/12/2025
Notice of agreement to exemption from audit of accounts for period ending 27/06/25
dot icon09/12/2025
Audit exemption statement of guarantee by parent company for period ending 27/06/25
dot icon09/12/2025
Consolidated accounts of parent company for subsidiary company period ending 27/06/25
dot icon04/11/2025
Appointment of Ms Lisa Gwen Cameron as a director on 2025-10-31
dot icon04/11/2025
Termination of appointment of Kathryn Anne Bamford as a director on 2025-10-31
dot icon06/05/2025
Resolutions
dot icon06/05/2025
Memorandum and Articles of Association
dot icon04/04/2025
Appointment of Christabel Helen Cowling as a director on 2025-03-31
dot icon02/04/2025
Termination of appointment of Gavin Alexander Jordan as a director on 2025-03-31
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon23/12/2024
Appointment of Claire Mcswiggan as a secretary on 2024-12-09
dot icon18/12/2024
Notice of agreement to exemption from audit of accounts for period ending 28/06/24
dot icon18/12/2024
Audit exemption statement of guarantee by parent company for period ending 28/06/24
dot icon18/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon18/12/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon18/12/2024
Audit exemption subsidiary accounts made up to 2024-06-28
dot icon29/11/2024
Termination of appointment of Adrian David Moorhouse as a director on 2024-06-28
dot icon05/06/2024
Change of details for Lane 4 Management Group Holdings Limited as a person with significant control on 2016-04-06
dot icon22/02/2024
Termination of appointment of David Haydn Scourfield as a director on 2024-02-19
dot icon22/02/2024
Appointment of Gavin Alexander Jordan as a director on 2024-02-19
dot icon10/02/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon10/02/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon10/02/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon10/02/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon06/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon16/05/2023
Director's details changed for Adrian David Moorhouse on 2023-05-16
dot icon24/03/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon24/03/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon24/03/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon24/03/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon07/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon20/09/2022
Previous accounting period shortened from 2022-07-16 to 2022-06-30
dot icon04/07/2022
Full accounts made up to 2021-07-16
dot icon13/04/2022
Change of details for Lane 4 Management Group Holdings Limited as a person with significant control on 2021-07-19
dot icon10/12/2021
Confirmation statement made on 2021-12-04 with updates
dot icon17/08/2021
Previous accounting period shortened from 2021-12-31 to 2021-07-16
dot icon03/08/2021
Memorandum and Articles of Association
dot icon03/08/2021
Resolutions
dot icon03/08/2021
Resolutions
dot icon21/07/2021
Appointment of David Haydn Scourfield as a director on 2021-07-16
dot icon19/07/2021
Registered office address changed from Tor St. Cloud Way Maidenhead SL6 8BN England to 1 More London Place London SE1 2AF on 2021-07-19
dot icon19/07/2021
Termination of appointment of Austin Bernard Johns Swain as a director on 2021-07-16
dot icon19/07/2021
Termination of appointment of Laura Ellen Pelling as a director on 2021-07-16
dot icon19/07/2021
Termination of appointment of Dominic Grehan Mahony as a director on 2021-07-16
dot icon19/07/2021
Termination of appointment of Paul Anthony Jewitt-Harris as a director on 2021-07-16
dot icon19/07/2021
Termination of appointment of Liz Campbell as a director on 2021-07-16
dot icon19/07/2021
Termination of appointment of Haakon Justin Warhurst as a director on 2021-07-16
dot icon19/07/2021
Appointment of Kathryn Anne Bamford as a director on 2021-07-16
dot icon19/07/2021
Termination of appointment of Haakon Justin Warhurst as a secretary on 2021-07-16
dot icon16/07/2021
Full accounts made up to 2020-12-31
dot icon14/07/2021
Satisfaction of charge 027761990006 in full
dot icon28/06/2021
Statement of capital following an allotment of shares on 2011-02-11
dot icon08/02/2021
Confirmation statement made on 2020-12-04 with updates
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon07/10/2020
Appointment of Mr Paul Anthony Jewitt-Harris as a director on 2020-01-06
dot icon06/01/2020
Confirmation statement made on 2019-12-04 with no updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon07/12/2018
Satisfaction of charge 5 in full
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon25/06/2018
Full accounts made up to 2017-12-31
dot icon08/06/2018
Registered office address changed from St Marks House Station Road Bourne End Buckinghamshire SL8 5QF to Tor St. Cloud Way Maidenhead SL6 8BN on 2018-06-08
dot icon22/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon26/05/2017
Full accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon01/02/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon01/02/2016
Appointment of Ms Laura Ellen Pelling as a director on 2015-12-31
dot icon18/06/2015
Full accounts made up to 2014-12-31
dot icon10/02/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon12/11/2013
Appointment of Ms Liz Campbell as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon14/06/2013
Miscellaneous
dot icon25/05/2013
Registration of charge 027761990006
dot icon18/04/2013
Satisfaction of charge 4 in full
dot icon17/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon05/09/2012
Full accounts made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon26/01/2012
Termination of appointment of Matthew Rogan as a director
dot icon10/08/2011
Full accounts made up to 2010-12-31
dot icon20/01/2011
Termination of appointment of Graham Jones as a director
dot icon12/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon23/09/2010
Full accounts made up to 2009-12-31
dot icon15/09/2010
Director's details changed for Adrian David Moorhouse on 2010-03-30
dot icon15/09/2010
Director's details changed for Mr Haakon Justin Warhurst on 2010-03-31
dot icon15/09/2010
Director's details changed for Austin Bernard Johns Swain on 2010-03-31
dot icon15/09/2010
Secretary's details changed for Mr Haakon Justin Warhurst on 2010-03-31
dot icon15/09/2010
Director's details changed for Dominic Grehan Mahony on 2010-03-31
dot icon20/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/02/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon03/02/2010
Director's details changed for Matthew Rogan on 2009-12-18
dot icon03/02/2010
Director's details changed for Dr Graham Jones on 2009-12-18
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon21/01/2009
Return made up to 13/12/08; full list of members
dot icon16/09/2008
Full accounts made up to 2007-12-31
dot icon26/06/2008
Capitals not rolled up
dot icon20/05/2008
Director appointed matthew rogan
dot icon20/05/2008
Director and secretary appointed haakon justin warhurst
dot icon20/05/2008
Appointment terminated secretary adrian moorhouse
dot icon07/01/2008
Return made up to 13/12/07; full list of members
dot icon18/10/2007
Accounts for a small company made up to 2006-12-31
dot icon15/01/2007
Return made up to 13/12/06; full list of members
dot icon07/12/2006
Particulars of mortgage/charge
dot icon30/10/2006
Accounts for a small company made up to 2005-12-31
dot icon15/03/2006
Return made up to 13/12/05; full list of members
dot icon15/03/2006
Ad 01/01/05-31/12/05 £ si [email protected]=99 £ ic 119242/119341
dot icon02/11/2005
Accounts for a small company made up to 2004-12-31
dot icon09/09/2005
Notice of resolution removing auditor
dot icon07/09/2005
Auditor's resignation
dot icon05/02/2005
Return made up to 13/12/04; full list of members
dot icon20/08/2004
Full accounts made up to 2003-12-31
dot icon14/06/2004
Ad 12/05/04--------- £ si [email protected]=140 £ ic 119102/119242
dot icon14/06/2004
Ad 12/05/04--------- £ si 102@1=102 £ ic 119000/119102
dot icon27/05/2004
Resolutions
dot icon27/05/2004
Resolutions
dot icon27/05/2004
Resolutions
dot icon27/05/2004
Resolutions
dot icon01/03/2004
£ ic 170000/119000 26/01/04 £ sr 51000@1=51000
dot icon26/02/2004
Particulars of contract relating to shares
dot icon26/02/2004
Ad 23/01/04--------- £ si 150000@1=150000 £ ic 20000/170000
dot icon10/02/2004
Particulars of mortgage/charge
dot icon10/02/2004
Resolutions
dot icon10/02/2004
Director resigned
dot icon02/02/2004
Return made up to 13/12/03; full list of members
dot icon29/01/2004
Nc inc already adjusted 23/01/04
dot icon29/01/2004
Resolutions
dot icon29/01/2004
Resolutions
dot icon17/07/2003
Full accounts made up to 2002-12-31
dot icon24/01/2003
Return made up to 13/12/02; full list of members
dot icon21/10/2002
Registered office changed on 21/10/02 from: 4 priory road high wycombe buckinghamshire HP13 6SE
dot icon28/08/2002
Particulars of mortgage/charge
dot icon16/08/2002
Particulars of mortgage/charge
dot icon25/04/2002
Full accounts made up to 2001-12-31
dot icon04/01/2002
Return made up to 13/12/01; full list of members
dot icon06/11/2001
Resolutions
dot icon30/03/2001
Full accounts made up to 2000-12-31
dot icon01/02/2001
Return made up to 23/12/00; full list of members
dot icon22/08/2000
Full accounts made up to 1999-12-31
dot icon12/01/2000
New director appointed
dot icon05/01/2000
Return made up to 23/12/99; full list of members
dot icon03/06/1999
Ad 06/01/99--------- £ si 19900@1=19900 £ ic 100/20000
dot icon03/06/1999
£ nc 50000/99900 06/01/99
dot icon28/05/1999
Full accounts made up to 1998-12-31
dot icon13/05/1999
Particulars of mortgage/charge
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Resolutions
dot icon12/02/1999
New director appointed
dot icon06/01/1999
Return made up to 23/12/98; no change of members
dot icon17/07/1998
Full accounts made up to 1997-12-31
dot icon03/02/1998
Return made up to 23/12/97; no change of members
dot icon26/11/1997
Registered office changed on 26/11/97 from: the old treasury 7 kings road portsmouth hampshire, PO5 4DJ
dot icon24/10/1997
Full accounts made up to 1996-12-31
dot icon20/01/1997
Return made up to 23/12/96; full list of members
dot icon01/08/1996
Accounts for a small company made up to 1995-12-31
dot icon01/08/1996
Auditor's resignation
dot icon29/01/1996
Return made up to 23/12/95; change of members
dot icon16/10/1995
Full accounts made up to 1994-12-31
dot icon31/08/1995
Director resigned
dot icon30/05/1995
Certificate of change of name
dot icon09/05/1995
New director appointed
dot icon09/05/1995
New director appointed
dot icon09/05/1995
New director appointed
dot icon09/05/1995
Secretary resigned
dot icon09/05/1995
New secretary appointed
dot icon12/01/1995
Return made up to 23/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Full accounts made up to 1993-12-31
dot icon13/04/1994
Secretary resigned
dot icon13/04/1994
Return made up to 23/12/93; full list of members
dot icon06/07/1993
Secretary resigned;new secretary appointed
dot icon14/02/1993
Accounting reference date notified as 31/12
dot icon14/02/1993
Ad 23/12/92--------- £ si 98@1=98 £ ic 2/100
dot icon14/02/1993
Director resigned;new director appointed
dot icon14/02/1993
Secretary resigned;new secretary appointed;director resigned
dot icon14/02/1993
Registered office changed on 14/02/93 from: 110 whitchurch road cardiff CF4 3LY
dot icon14/02/1993
Resolutions
dot icon27/01/1993
Certificate of change of name
dot icon23/12/1992
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

134
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,688,708.00

Confirmation

dot iconLast made up date
27/06/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
27/06/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
27/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
134
2.91M
-
0.00
1.69M
-
2021
134
2.91M
-
0.00
1.69M
-

Employees

2021

Employees

134 Ascended- *

Net Assets(GBP)

2.91M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.69M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mahony, Dominic Grehan
Director
01/02/1999 - 16/07/2021
3
Swain, Austin Bernard Johns
Director
20/12/1999 - 16/07/2021
4
Moorhouse, Adrian David
Director
18/01/1993 - 28/06/2024
7
Warhurst, Haakon Justin
Director
21/04/2008 - 16/07/2021
7
Cameron, Lisa Gwen
Director
31/10/2025 - Present
26

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

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About LANE 4 MANAGEMENT GROUP LIMITED

LANE 4 MANAGEMENT GROUP LIMITED is an(a) Active company incorporated on 23/12/1992 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 134 according to last financial statements.

Frequently Asked Questions

What is the current status of LANE 4 MANAGEMENT GROUP LIMITED?

toggle

LANE 4 MANAGEMENT GROUP LIMITED is currently Active. It was registered on 23/12/1992 .

Where is LANE 4 MANAGEMENT GROUP LIMITED located?

toggle

LANE 4 MANAGEMENT GROUP LIMITED is registered at 1 More London Place, London SE1 2AF.

What does LANE 4 MANAGEMENT GROUP LIMITED do?

toggle

LANE 4 MANAGEMENT GROUP LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does LANE 4 MANAGEMENT GROUP LIMITED have?

toggle

LANE 4 MANAGEMENT GROUP LIMITED had 134 employees in 2021.

What is the latest filing for LANE 4 MANAGEMENT GROUP LIMITED?

toggle

The latest filing was on 02/04/2026: Resolutions.