LANECASE LIMITED

Register to unlock more data on OkredoRegister

LANECASE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00953590

Incorporation date

06/05/1969

Size

Dormant

Contacts

Registered address

Registered address

Integrity Music Ltd, Third Floor Suite Bostel House, 37 West Street, Brighton BN1 2RECopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1986)
dot icon05/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon13/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon12/02/2025
Accounts for a dormant company made up to 2024-03-31
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon12/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon27/07/2023
Appointment of Ms Jana Zachman as a director on 2023-07-26
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon03/04/2023
Termination of appointment of John Blane Aden as a director on 2023-02-10
dot icon08/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon24/06/2022
Termination of appointment of Scott Edward Miller as a director on 2022-06-01
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon06/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon10/12/2021
Appointment of Mr John Blane Aden as a director on 2021-12-01
dot icon01/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon17/05/2021
Termination of appointment of Cris Henry Doornbos as a director on 2021-04-01
dot icon04/05/2021
Appointment of Mr Jonathan Joseph Brown as a director on 2021-04-23
dot icon26/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon31/05/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon02/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon30/05/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon27/02/2019
Change of details for Thankyou Music Limited as a person with significant control on 2019-02-27
dot icon27/02/2019
Registered office address changed from Integrity Music Limited Lottbridge Drove Eastbourne East Sussex BN23 6NT to Integrity Music Ltd, Third Floor Suite Bostel House 37 West Street Brighton BN1 2RE on 2019-02-27
dot icon10/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon27/12/2018
Termination of appointment of Bennett Frederick Horne as a director on 2018-04-01
dot icon30/05/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon31/01/2018
Termination of appointment of William Ray Hearn as a director on 2017-12-10
dot icon03/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon05/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon11/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon30/05/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon07/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon16/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon17/04/2015
Registered office address changed from Kingsway Lottbridge Drove Eastbourne East Sussex BN23 6NT to Integrity Music Limited Lottbridge Drove Eastbourne East Sussex BN23 6NT on 2015-04-17
dot icon29/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon14/07/2014
Director's details changed for Mr Cris Doornbos on 2014-07-14
dot icon13/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon13/06/2014
Termination of appointment of Richard Green as a director
dot icon30/05/2014
Director's details changed for Bennett Frederick Horne on 2014-05-29
dot icon04/04/2014
Director's details changed for Mr Scott Edward Miller on 2014-04-01
dot icon04/04/2014
Director's details changed for Mr Cris Doornbos on 2014-04-01
dot icon31/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon02/07/2013
Director's details changed for Richard Allen Green on 2013-07-01
dot icon07/06/2013
Director's details changed for Richard Allen Green on 2013-06-06
dot icon06/06/2013
Director's details changed for Richard Allen Green on 2013-06-06
dot icon06/06/2013
Director's details changed for Richard Allen Green on 2013-06-06
dot icon06/06/2013
Director's details changed for William Ray Hearn on 2013-06-06
dot icon30/05/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon11/03/2013
Accounts for a dormant company made up to 2012-03-31
dot icon28/02/2013
Termination of appointment of John Paculabo as a director
dot icon20/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon17/11/2011
Termination of appointment of William Owen as a secretary
dot icon28/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon28/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon17/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon24/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon24/06/2010
Director's details changed for Richard Allen Green on 2010-04-01
dot icon24/06/2010
Director's details changed for Bennett Frederick Horne on 2010-04-01
dot icon07/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon25/06/2009
Return made up to 30/05/09; full list of members
dot icon31/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon24/06/2008
Return made up to 30/05/08; full list of members
dot icon21/01/2008
Amended accounts made up to 2007-03-31
dot icon15/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon05/07/2007
Return made up to 30/05/07; full list of members
dot icon04/07/2007
New director appointed
dot icon19/06/2007
Director resigned
dot icon15/03/2007
New director appointed
dot icon07/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon23/06/2006
Return made up to 30/05/06; full list of members
dot icon15/02/2006
Director resigned
dot icon02/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon01/07/2005
Return made up to 30/05/05; full list of members
dot icon03/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon30/06/2004
Return made up to 30/05/04; full list of members
dot icon01/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon02/07/2003
Return made up to 30/05/03; full list of members
dot icon07/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon02/12/2002
New director appointed
dot icon30/09/2002
Director resigned
dot icon15/07/2002
Return made up to 30/05/02; full list of members
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New director appointed
dot icon28/03/2002
Accounting reference date shortened from 31/05/02 to 31/03/02
dot icon26/02/2002
Accounts for a dormant company made up to 2001-05-31
dot icon22/02/2002
Declaration of satisfaction of mortgage/charge
dot icon18/02/2002
Certificate of change of name
dot icon22/06/2001
Return made up to 30/05/01; full list of members
dot icon06/02/2001
Full accounts made up to 2000-05-31
dot icon28/06/2000
Return made up to 30/05/00; full list of members
dot icon22/03/2000
New director appointed
dot icon22/03/2000
Director resigned
dot icon15/03/2000
Full accounts made up to 1999-05-31
dot icon28/06/1999
Return made up to 30/05/99; full list of members
dot icon28/06/1999
Secretary resigned
dot icon28/06/1999
New secretary appointed
dot icon31/03/1999
Full accounts made up to 1998-05-31
dot icon08/06/1998
Return made up to 30/05/98; no change of members
dot icon12/03/1998
Full accounts made up to 1997-05-31
dot icon29/07/1997
Return made up to 30/05/97; no change of members
dot icon12/03/1997
Full accounts made up to 1996-05-31
dot icon11/02/1997
Secretary resigned;director resigned
dot icon11/02/1997
New secretary appointed;new director appointed
dot icon21/12/1996
Declaration of satisfaction of mortgage/charge
dot icon19/10/1996
Declaration of satisfaction of mortgage/charge
dot icon23/06/1996
Return made up to 30/05/96; full list of members
dot icon21/09/1995
Full accounts made up to 1995-05-31
dot icon08/06/1995
Return made up to 30/05/95; no change of members
dot icon01/05/1995
Director resigned
dot icon01/05/1995
Director resigned
dot icon25/04/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Full accounts made up to 1994-05-31
dot icon29/06/1994
Return made up to 30/05/94; no change of members
dot icon06/05/1994
Auditor's resignation
dot icon16/12/1993
Accounting reference date extended from 31/12 to 31/05
dot icon27/06/1993
Full accounts made up to 1992-12-31
dot icon03/06/1993
Return made up to 30/05/93; full list of members
dot icon05/02/1993
Particulars of mortgage/charge
dot icon19/11/1992
Particulars of mortgage/charge
dot icon13/08/1992
Registered office changed on 13/08/92 from: 1 st anne's road eastbourne east sussex BN21 3UN
dot icon17/07/1992
Full accounts made up to 1991-12-31
dot icon15/06/1992
Return made up to 30/05/92; no change of members
dot icon18/03/1992
Particulars of mortgage/charge
dot icon30/01/1992
Director resigned
dot icon04/12/1991
Declaration of satisfaction of mortgage/charge
dot icon13/11/1991
New director appointed
dot icon13/11/1991
New director appointed
dot icon26/10/1991
Particulars of mortgage/charge
dot icon22/07/1991
Full accounts made up to 1990-12-31
dot icon04/07/1991
Return made up to 30/05/91; change of members
dot icon02/05/1991
New director appointed
dot icon09/04/1991
Particulars of mortgage/charge
dot icon21/12/1990
Director resigned
dot icon07/08/1990
Return made up to 30/05/90; full list of members
dot icon21/06/1990
Full accounts made up to 1989-12-31
dot icon21/05/1990
Resolutions
dot icon14/05/1990
Resolutions
dot icon22/01/1990
Full accounts made up to 1988-12-31
dot icon18/01/1990
Return made up to 14/12/89; full list of members
dot icon13/10/1989
Director resigned
dot icon12/07/1989
Director resigned
dot icon19/05/1989
Full accounts made up to 1987-12-31
dot icon08/02/1989
Director resigned
dot icon30/12/1988
Return made up to 02/06/88; full list of members
dot icon10/11/1988
Registered office changed on 10/11/88 from: lottbridge drove eastbourne east sussex BN23 6NT
dot icon19/09/1988
Declaration of satisfaction of mortgage/charge
dot icon09/05/1988
Director resigned
dot icon12/11/1987
Return made up to 13/05/87; full list of members
dot icon21/10/1987
New secretary appointed
dot icon21/10/1987
New director appointed
dot icon19/08/1987
Full accounts made up to 1986-12-31
dot icon30/01/1987
Full accounts made up to 1985-12-31
dot icon09/12/1986
Director resigned
dot icon24/11/1986
Return made up to 29/05/86; full list of members
dot icon24/11/1986
Director resigned

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
30/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Jonathan Joseph
Director
23/04/2021 - Present
13
Aden, John Blane
Director
01/12/2021 - 10/02/2023
9
Zachman, Jana
Director
26/07/2023 - Present
11

Persons with Significant Control

0

No PSC data available.

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 LANECASE LIMITED

LANECASE LIMITED is an(a) Active company incorporated on 06/05/1969 with the registered office located at Integrity Music Ltd, Third Floor Suite Bostel House, 37 West Street, Brighton BN1 2RE. There are currently 2 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 LANECASE LIMITED?

toggle

LANECASE LIMITED is currently Active. It was registered on 06/05/1969 .

Where is LANECASE LIMITED located?

toggle

LANECASE LIMITED is registered at Integrity Music Ltd, Third Floor Suite Bostel House, 37 West Street, Brighton BN1 2RE.

What does LANECASE LIMITED do?

toggle

LANECASE LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for LANECASE LIMITED?

toggle

The latest filing was on 05/01/2026: Accounts for a dormant company made up to 2025-03-31.