LANE ROOFING CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

LANE ROOFING CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02043577

Incorporation date

05/08/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

165 Walsall Road, Perry Barr, Birmingham, West Midlands B42 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1986)
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-09 with updates
dot icon26/03/2025
Total exemption full accounts made up to 2023-12-31
dot icon17/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon26/03/2024
Compulsory strike-off action has been discontinued
dot icon25/03/2024
Total exemption full accounts made up to 2022-12-31
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon14/06/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon07/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon24/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon15/01/2021
Accounts for a small company made up to 2019-12-31
dot icon09/09/2020
Secretary's details changed for Kurt Jan Lane on 2020-08-11
dot icon09/09/2020
Secretary's details changed for Kurt Jan Lane on 2020-08-11
dot icon21/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon22/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon29/09/2017
Accounts for a small company made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon27/09/2016
Accounts for a small company made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon08/10/2015
Accounts for a small company made up to 2014-12-31
dot icon10/06/2015
Satisfaction of charge 2 in full
dot icon22/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon09/07/2014
Accounts for a small company made up to 2013-12-31
dot icon13/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon03/10/2013
Accounts for a small company made up to 2012-12-31
dot icon06/09/2013
Registration of charge 020435770003
dot icon20/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon01/10/2012
Accounts for a small company made up to 2011-12-31
dot icon16/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon21/06/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon09/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon08/06/2010
Director's details changed for Kurt Jan Lane on 2010-05-09
dot icon04/09/2009
Accounts for a small company made up to 2008-12-31
dot icon02/06/2009
Return made up to 09/05/09; full list of members
dot icon13/10/2008
Accounts for a small company made up to 2007-12-31
dot icon03/06/2008
Return made up to 09/05/08; full list of members
dot icon20/09/2007
Accounts for a small company made up to 2006-12-31
dot icon22/05/2007
Return made up to 09/05/07; full list of members
dot icon24/08/2006
Accounts for a small company made up to 2005-12-31
dot icon18/05/2006
Return made up to 09/05/06; full list of members
dot icon24/11/2005
Return made up to 09/05/05; full list of members
dot icon24/11/2005
Ad 31/12/02--------- £ si 1@1
dot icon24/11/2005
Ad 31/12/02--------- £ si 3@1
dot icon05/11/2005
Declaration of satisfaction of mortgage/charge
dot icon14/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/09/2004
Accounts for a small company made up to 2003-12-31
dot icon24/06/2004
Return made up to 09/05/04; full list of members
dot icon02/10/2003
Resolutions
dot icon02/10/2003
Resolutions
dot icon02/10/2003
Resolutions
dot icon02/10/2003
Accounts for a small company made up to 2002-12-31
dot icon15/05/2003
Return made up to 09/05/03; full list of members
dot icon23/07/2002
Particulars of mortgage/charge
dot icon02/05/2002
Return made up to 09/05/02; full list of members
dot icon22/03/2002
Accounts for a small company made up to 2001-12-31
dot icon20/06/2001
Accounts for a small company made up to 2000-12-31
dot icon03/05/2001
Return made up to 09/05/01; full list of members
dot icon26/05/2000
Return made up to 09/05/00; full list of members
dot icon22/04/2000
Accounts for a small company made up to 1999-12-31
dot icon23/02/2000
Particulars of mortgage/charge
dot icon19/08/1999
Accounts for a small company made up to 1998-12-31
dot icon23/07/1999
Return made up to 19/05/99; full list of members
dot icon13/10/1998
Accounts for a small company made up to 1997-12-31
dot icon10/06/1998
Return made up to 19/05/98; full list of members
dot icon22/12/1997
Auditor's resignation
dot icon24/10/1997
Full accounts made up to 1996-12-31
dot icon21/10/1997
Registered office changed on 21/10/97 from: cromwell house cromwell street coventry CV6 5EY
dot icon30/06/1997
Return made up to 19/05/97; no change of members
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon21/06/1996
Return made up to 19/05/96; full list of members
dot icon03/01/1996
Ad 13/11/95--------- £ si 99998@1=99998 £ ic 2/100000
dot icon03/01/1996
Resolutions
dot icon03/01/1996
£ nc 100/100000 13/11/95
dot icon27/12/1995
Full accounts made up to 1994-12-31
dot icon16/06/1995
Return made up to 19/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Certificate of change of name
dot icon25/10/1994
Accounts for a small company made up to 1993-12-31
dot icon31/05/1994
Return made up to 19/05/94; no change of members
dot icon07/11/1993
Accounts for a small company made up to 1992-12-31
dot icon20/05/1993
Return made up to 19/05/93; full list of members
dot icon16/03/1993
Registered office changed on 16/03/93 from: walsall house 167 walsall road perry bar birmingham B42 1TX
dot icon15/09/1992
Return made up to 19/05/92; full list of members
dot icon14/09/1992
Accounts for a small company made up to 1991-12-31
dot icon19/08/1992
Registered office changed on 19/08/92 from: cromwell house cromwell street coventry CV6 5EY
dot icon08/11/1991
Accounts for a small company made up to 1990-12-31
dot icon07/08/1991
Return made up to 19/05/91; no change of members
dot icon30/11/1990
Accounts for a small company made up to 1989-12-31
dot icon30/11/1990
Return made up to 19/07/90; full list of members
dot icon16/03/1990
Registered office changed on 16/03/90 from: 1-7 bright street coventry CV6 5EB
dot icon25/01/1990
Accounts for a small company made up to 1988-12-31
dot icon25/01/1990
Return made up to 19/05/89; full list of members
dot icon28/02/1989
Accounts for a small company made up to 1987-12-31
dot icon28/02/1989
Return made up to 19/02/88; full list of members
dot icon30/12/1988
First gazette
dot icon13/01/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon26/03/1987
Director resigned;new director appointed
dot icon21/03/1987
Director resigned;new director appointed
dot icon03/03/1987
Secretary resigned;new secretary appointed
dot icon03/03/1987
Registered office changed on 03/03/87 from: 1 bright street coventry
dot icon18/09/1986
Gazettable document
dot icon01/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/09/1986
Registered office changed on 01/09/86 from: 70/74 city road london EC1Y 2DQ
dot icon05/08/1986
Certificate of Incorporation
dot icon05/08/1986
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

21
2022
change arrow icon+264.54 % *

* during past year

Cash in Bank

£186,352.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/05/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
369.37K
-
0.00
51.12K
-
2022
21
356.63K
-
0.00
186.35K
-
2022
21
356.63K
-
0.00
186.35K
-

Employees

2022

Employees

21 Descended-5 % *

Net Assets(GBP)

356.63K £Descended-3.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

186.35K £Ascended264.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About LANE ROOFING CONTRACTORS LIMITED

LANE ROOFING CONTRACTORS LIMITED is an(a) Active company incorporated on 05/08/1986 with the registered office located at 165 Walsall Road, Perry Barr, Birmingham, West Midlands B42 1TX. There is currently no active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of LANE ROOFING CONTRACTORS LIMITED?

toggle

LANE ROOFING CONTRACTORS LIMITED is currently Active. It was registered on 05/08/1986 .

Where is LANE ROOFING CONTRACTORS LIMITED located?

toggle

LANE ROOFING CONTRACTORS LIMITED is registered at 165 Walsall Road, Perry Barr, Birmingham, West Midlands B42 1TX.

What does LANE ROOFING CONTRACTORS LIMITED do?

toggle

LANE ROOFING CONTRACTORS LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

How many employees does LANE ROOFING CONTRACTORS LIMITED have?

toggle

LANE ROOFING CONTRACTORS LIMITED had 21 employees in 2022.

What is the latest filing for LANE ROOFING CONTRACTORS LIMITED?

toggle

The latest filing was on 25/09/2025: Total exemption full accounts made up to 2024-12-31.