LANE SAVILLE LIMITED

Register to unlock more data on OkredoRegister

LANE SAVILLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07156270

Incorporation date

12/02/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Part 3rd Floor, 55 New Oxford Street, London WC1A 1BSCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2010)
dot icon31/03/2026
Change of details for Mr Andrew Mark Williams as a person with significant control on 2026-03-23
dot icon31/03/2026
Director's details changed for Mr Andrew Mark Williams on 2026-03-23
dot icon17/02/2026
Confirmation statement made on 2026-02-13 with updates
dot icon24/06/2025
Micro company accounts made up to 2025-03-31
dot icon06/06/2025
Statement of capital following an allotment of shares on 2025-04-01
dot icon06/06/2025
Change of details for Mr Guy Samuel Charles Harbord as a person with significant control on 2025-04-01
dot icon06/06/2025
Change of details for Mr Andrew Mark Williams as a person with significant control on 2025-04-01
dot icon06/06/2025
Notification of Mark Aldis as a person with significant control on 2025-04-01
dot icon06/06/2025
Notification of Stephanie O'neill as a person with significant control on 2025-04-01
dot icon05/06/2025
Appointment of Mr Mark Aldis as a director on 2025-04-01
dot icon05/06/2025
Appointment of Mrs Stephanie O'neill as a director on 2025-04-01
dot icon17/02/2025
Confirmation statement made on 2025-02-13 with updates
dot icon28/10/2024
Micro company accounts made up to 2024-03-31
dot icon22/05/2024
Previous accounting period shortened from 2024-04-30 to 2024-03-31
dot icon23/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon14/02/2024
Change of details for Mr Andrew Mark Williams as a person with significant control on 2024-02-13
dot icon14/02/2024
Change of details for Mr Guy Samuel Charles Harbord as a person with significant control on 2024-02-13
dot icon14/09/2023
Micro company accounts made up to 2023-04-30
dot icon14/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon13/09/2022
Micro company accounts made up to 2022-04-30
dot icon24/05/2022
Statement of capital following an allotment of shares on 2022-05-01
dot icon25/02/2022
Confirmation statement made on 2022-02-13 with updates
dot icon25/02/2022
Statement of capital following an allotment of shares on 2021-03-31
dot icon25/02/2022
Statement of capital following an allotment of shares on 2021-03-31
dot icon25/02/2022
Termination of appointment of Iain Robert James Dewar as a director on 2019-03-31
dot icon24/01/2022
Micro company accounts made up to 2021-04-30
dot icon25/06/2021
Change of details for Mr Guy Samuel Charles Harbord as a person with significant control on 2021-06-25
dot icon12/03/2021
Director's details changed for Mr Guy Samuel Charles Harbord on 2021-03-10
dot icon01/03/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon05/02/2021
Termination of appointment of Roger Gregory Messenger as a director on 2020-12-07
dot icon05/02/2021
Cessation of Roger Gregory Messenger as a person with significant control on 2020-12-07
dot icon17/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon06/03/2020
Confirmation statement made on 2020-02-13 with updates
dot icon06/03/2020
Cessation of Iain Robert James Dewar as a person with significant control on 2020-01-31
dot icon21/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon27/03/2019
Confirmation statement made on 2019-02-13 with updates
dot icon27/03/2019
Director's details changed for Mr Andrew Mark Williams on 2019-02-12
dot icon27/03/2019
Change of details for Mr Andrew Mark Williams as a person with significant control on 2019-02-12
dot icon26/03/2019
Confirmation statement made on 2019-02-12 with updates
dot icon26/03/2019
Director's details changed for Mr Andrew Mark Williams on 2019-02-11
dot icon26/03/2019
Change of details for Mr Andrew Mark Williams as a person with significant control on 2019-02-11
dot icon26/03/2019
Director's details changed for Mr Guy Samuel Charles Harbord on 2019-02-11
dot icon10/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon16/02/2018
Change of details for Mr Andrew Mark Williams as a person with significant control on 2018-02-13
dot icon16/02/2018
Change of details for Mr Guy Samuel Charles Harbord as a person with significant control on 2018-02-13
dot icon16/02/2018
Change of details for Mr Iain Robert James Dewar as a person with significant control on 2018-02-13
dot icon16/02/2018
Change of details for Mr Roger Gregory Messenger as a person with significant control on 2018-02-13
dot icon16/02/2018
Director's details changed for Mr Iain Robert James Dewar on 2018-02-13
dot icon16/02/2018
Director's details changed for Mr Guy Samuel Charles Harbord on 2018-02-13
dot icon16/02/2018
Director's details changed for Mr Andrew Mark Williams on 2018-02-13
dot icon16/02/2018
Director's details changed for Mr Roger Gregory Messenger on 2018-02-13
dot icon16/02/2018
Registered office address changed from 6th Floor Fairgate House 78 New Oxford Street London WC1A 1HB to Part 3rd Floor 55 New Oxford Street London WC1A 1BS on 2018-02-16
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon13/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/01/2017
Director's details changed for Mr Iain Robert James Dewar on 2015-02-11
dot icon18/01/2017
Director's details changed for Mr Andrew Mark Williams on 2015-02-11
dot icon18/01/2017
Director's details changed for Mr Roger Gregory Messenger on 2015-02-11
dot icon15/06/2016
Appointment of Mr Guy Samuel Charles Harbord as a director on 2016-05-03
dot icon16/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon17/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon14/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon14/02/2014
Termination of appointment of Simon Layfield as a director
dot icon03/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon09/04/2013
Registered office address changed from Newlands House 40 Berners Street London W1T 3NA United Kingdom on 2013-04-09
dot icon19/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon17/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon01/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon03/02/2011
Termination of appointment of Andrew Hills as a director
dot icon19/08/2010
Current accounting period extended from 2011-02-28 to 2011-04-30
dot icon12/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.65K
-
0.00
-
-
2022
0
18.15K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Andrew Mark
Director
12/02/2010 - Present
6
Harbord, Guy Samuel Charles
Director
03/05/2016 - Present
7
O'neill, Stephanie
Director
01/04/2025 - Present
2
Mr Mark Aldis
Director
01/04/2025 - Present
1

Persons with Significant Control

6
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 SAVILLE LIMITED

LANE SAVILLE LIMITED is an(a) Active company incorporated on 12/02/2010 with the registered office located at Part 3rd Floor, 55 New Oxford Street, London WC1A 1BS. There are currently 4 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 LANE SAVILLE LIMITED?

toggle

LANE SAVILLE LIMITED is currently Active. It was registered on 12/02/2010 .

Where is LANE SAVILLE LIMITED located?

toggle

LANE SAVILLE LIMITED is registered at Part 3rd Floor, 55 New Oxford Street, London WC1A 1BS.

What does LANE SAVILLE LIMITED do?

toggle

LANE SAVILLE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LANE SAVILLE LIMITED?

toggle

The latest filing was on 31/03/2026: Change of details for Mr Andrew Mark Williams as a person with significant control on 2026-03-23.