LANE ESTATES LIMITED

Register to unlock more data on OkredoRegister

LANE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04129456

Incorporation date

21/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

New Burlington House, 1075 Finchley Road, London NW11 0PUCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2000)
dot icon21/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon13/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon24/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/07/2024
Satisfaction of charge 4 in full
dot icon22/07/2024
Satisfaction of charge 2 in full
dot icon22/07/2024
Satisfaction of charge 1 in full
dot icon21/07/2024
Registration of charge 041294560014, created on 2024-07-17
dot icon21/07/2024
Registration of charge 041294560015, created on 2024-07-17
dot icon21/07/2024
Registration of charge 041294560016, created on 2024-07-17
dot icon21/07/2024
Registration of charge 041294560017, created on 2024-07-17
dot icon21/07/2024
Registration of charge 041294560018, created on 2024-07-17
dot icon21/07/2024
Registration of charge 041294560019, created on 2024-07-17
dot icon21/07/2024
Registration of charge 041294560020, created on 2024-07-17
dot icon21/07/2024
Registration of charge 041294560021, created on 2024-07-17
dot icon21/07/2024
Registration of charge 041294560022, created on 2024-07-17
dot icon21/07/2024
Registration of charge 041294560024, created on 2024-07-17
dot icon21/07/2024
Registration of charge 041294560023, created on 2024-07-17
dot icon21/07/2024
Registration of charge 041294560025, created on 2024-07-17
dot icon21/07/2024
Registration of charge 041294560026, created on 2024-07-17
dot icon21/07/2024
Registration of charge 041294560027, created on 2024-07-17
dot icon18/07/2024
Satisfaction of charge 041294560013 in full
dot icon18/07/2024
Satisfaction of charge 3 in full
dot icon18/07/2024
Satisfaction of charge 041294560010 in full
dot icon18/07/2024
Satisfaction of charge 041294560007 in full
dot icon18/07/2024
Satisfaction of charge 041294560008 in full
dot icon18/07/2024
Satisfaction of charge 041294560009 in full
dot icon18/07/2024
Satisfaction of charge 041294560006 in full
dot icon09/07/2024
Satisfaction of charge 041294560012 in full
dot icon09/07/2024
Satisfaction of charge 041294560011 in full
dot icon27/03/2024
Second filing of Confirmation Statement dated 2022-12-21
dot icon18/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-21 with updates
dot icon03/08/2022
Resolutions
dot icon03/08/2022
Memorandum and Articles of Association
dot icon27/07/2022
Statement of capital following an allotment of shares on 2022-03-29
dot icon25/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon19/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon23/12/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon23/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon06/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon19/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon19/06/2017
Previous accounting period extended from 2017-03-24 to 2017-03-31
dot icon10/04/2017
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2017
Previous accounting period shortened from 2016-03-25 to 2016-03-24
dot icon10/03/2017
Registration of charge 041294560013, created on 2017-02-22
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon19/12/2016
Previous accounting period shortened from 2016-03-26 to 2016-03-25
dot icon10/08/2016
Registration of charge 041294560012, created on 2016-08-09
dot icon21/04/2016
Registration of charge 041294560011, created on 2016-04-14
dot icon07/04/2016
Registration of charge 041294560010, created on 2016-03-31
dot icon21/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon21/12/2015
Annual return made up to 2015-12-21 with full list of shareholders
dot icon16/12/2015
Previous accounting period shortened from 2015-03-27 to 2015-03-26
dot icon30/10/2015
Satisfaction of charge 5 in full
dot icon27/10/2015
Registration of charge 041294560009, created on 2015-10-09
dot icon03/08/2015
Registration of charge 041294560008, created on 2015-07-29
dot icon07/04/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/02/2015
Registration of charge 041294560007, created on 2015-02-23
dot icon22/12/2014
Annual return made up to 2014-12-21 with full list of shareholders
dot icon21/12/2014
Previous accounting period shortened from 2014-03-28 to 2014-03-27
dot icon30/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2014
Previous accounting period shortened from 2013-03-29 to 2013-03-28
dot icon24/12/2013
Annual return made up to 2013-12-21 with full list of shareholders
dot icon23/12/2013
Previous accounting period shortened from 2013-03-30 to 2013-03-29
dot icon11/05/2013
Registration of charge 041294560006
dot icon26/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon27/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-03-30
dot icon24/12/2012
Annual return made up to 2012-12-21 with full list of shareholders
dot icon30/05/2012
Previous accounting period extended from 2012-03-30 to 2012-03-31
dot icon13/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/12/2011
Previous accounting period shortened from 2011-03-31 to 2011-03-30
dot icon21/12/2011
Annual return made up to 2011-12-21 with full list of shareholders
dot icon21/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/12/2009
Annual return made up to 2009-12-21 with full list of shareholders
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/12/2008
Return made up to 21/12/08; full list of members
dot icon01/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon27/12/2007
Return made up to 21/12/07; full list of members
dot icon15/08/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon14/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/12/2006
Return made up to 21/12/06; full list of members
dot icon21/12/2005
Return made up to 21/12/05; full list of members
dot icon24/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/06/2005
Particulars of mortgage/charge
dot icon24/12/2004
Return made up to 21/12/04; full list of members
dot icon18/11/2004
Particulars of mortgage/charge
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/06/2004
Particulars of mortgage/charge
dot icon29/05/2004
Particulars of mortgage/charge
dot icon31/12/2003
Return made up to 21/12/03; full list of members
dot icon07/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon12/05/2003
Secretary's particulars changed
dot icon12/05/2003
Director's particulars changed
dot icon02/01/2003
Return made up to 21/12/02; full list of members
dot icon06/12/2002
Location of register of members
dot icon06/12/2002
Registered office changed on 06/12/02 from:\13-17 new burlington place, london, W1S 2HL
dot icon23/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/01/2002
Return made up to 21/12/01; full list of members
dot icon14/01/2002
Ad 02/01/02--------- £ si 998@1=998 £ ic 2/1000
dot icon17/01/2001
New director appointed
dot icon17/01/2001
New secretary appointed
dot icon17/01/2001
Registered office changed on 17/01/01 from:\the studio, saint nicholas close, elstree, borehamwood, hertfordshire WD6 3EW
dot icon10/01/2001
Director resigned
dot icon10/01/2001
Secretary resigned
dot icon08/01/2001
Resolutions
dot icon21/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weinberger, Joshua Isachas
Director
02/01/2001 - Present
25

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 LANE ESTATES LIMITED

LANE ESTATES LIMITED is an(a) Active company incorporated on 21/12/2000 with the registered office located at New Burlington House, 1075 Finchley Road, London NW11 0PU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LANE ESTATES LIMITED?

toggle

LANE ESTATES LIMITED is currently Active. It was registered on 21/12/2000 .

Where is LANE ESTATES LIMITED located?

toggle

LANE ESTATES LIMITED is registered at New Burlington House, 1075 Finchley Road, London NW11 0PU.

What does LANE ESTATES LIMITED do?

toggle

LANE ESTATES 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 LANE ESTATES LIMITED?

toggle

The latest filing was on 21/01/2026: Total exemption full accounts made up to 2025-03-31.