LANE PROPERTY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LANE PROPERTY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12604085

Incorporation date

15/05/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Corporation Road, Newport NP19 0ARCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2020)
dot icon04/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon15/12/2025
Registration of charge 126040850003, created on 2025-12-12
dot icon22/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon03/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon01/10/2024
Director's details changed for Mr Joseph Andrew Lane on 2024-10-01
dot icon30/07/2024
Registration of charge 126040850002, created on 2024-07-29
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon26/01/2024
Second filing of Confirmation Statement dated 2022-10-18
dot icon19/10/2023
Termination of appointment of Andrew Peter Lane as a director on 2023-10-17
dot icon11/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon10/10/2023
Director's details changed for Mr Andrew Peter Lane on 2023-10-10
dot icon10/10/2023
Director's details changed for Mr Joseph Andrew Lane on 2023-10-10
dot icon10/10/2023
Change of details for Lane Co Holdings Limited as a person with significant control on 2022-11-01
dot icon10/10/2023
Registered office address changed from Lane Property Holdings Limited 12 Corporation Road Newport Wales NP19 0AR United Kingdom to 12 Corporation Road Newport NP19 0AR on 2023-10-10
dot icon17/01/2023
Cessation of Andrew Peter Lane as a person with significant control on 2022-09-16
dot icon17/01/2023
Change of details for Lane Co Holdings Limited as a person with significant control on 2022-09-16
dot icon21/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon01/11/2022
Registered office address changed from Beechwood House Christchurch Road Newport NP19 8AJ Wales to 12 Corporation Road 12 Corporation Road Newport Newport Wales NP19 0AR on 2022-11-01
dot icon01/11/2022
Registered office address changed from 12 Corporation Road 12 Corporation Road Newport Newport Wales NP19 0AR United Kingdom to Lane Property Holdings Limited 12 Corporation Road Newport Wales NP19 0AR on 2022-11-01
dot icon18/10/2022
Resolutions
dot icon18/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon17/10/2022
Change of share class name or designation
dot icon16/09/2022
Previous accounting period shortened from 2022-05-31 to 2022-04-30
dot icon04/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon04/02/2022
Micro company accounts made up to 2021-05-31
dot icon10/11/2021
Director's details changed for Mr Andrew Peter Lane on 2021-11-08
dot icon10/11/2021
Change of details for Mr Andrew Peter Lane as a person with significant control on 2021-11-08
dot icon10/11/2021
Director's details changed for Mr Joseph Andrew Lane on 2021-11-08
dot icon28/07/2021
Registered office address changed from Beechwood House Newport NP19 8AJ Wales to Beechwood House Christchurch Road Newport NP19 8AJ on 2021-07-28
dot icon29/04/2021
Confirmation statement made on 2021-04-29 with updates
dot icon29/04/2021
Cessation of Joseph Andrew Lane as a person with significant control on 2021-03-05
dot icon29/04/2021
Notification of Lane Co Holdings Limited as a person with significant control on 2021-03-05
dot icon12/12/2020
Registration of charge 126040850001, created on 2020-12-11
dot icon20/05/2020
Confirmation statement made on 2020-05-20 with updates
dot icon15/05/2020
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
161.71K
-
0.00
-
-
2022
2
78.22K
-
0.00
1.85K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lane, Andrew Peter
Director
15/05/2020 - 17/10/2023
-
Lane, Joseph Andrew
Director
15/05/2020 - Present
15

Persons with Significant Control

5
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 PROPERTY HOLDINGS LIMITED

LANE PROPERTY HOLDINGS LIMITED is an(a) Active company incorporated on 15/05/2020 with the registered office located at 12 Corporation Road, Newport NP19 0AR. 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 PROPERTY HOLDINGS LIMITED?

toggle

LANE PROPERTY HOLDINGS LIMITED is currently Active. It was registered on 15/05/2020 .

Where is LANE PROPERTY HOLDINGS LIMITED located?

toggle

LANE PROPERTY HOLDINGS LIMITED is registered at 12 Corporation Road, Newport NP19 0AR.

What does LANE PROPERTY HOLDINGS LIMITED do?

toggle

LANE PROPERTY HOLDINGS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LANE PROPERTY HOLDINGS LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-02-03 with no updates.