LANES PROPERTY AGENTS LIMITED

Register to unlock more data on OkredoRegister

LANES PROPERTY AGENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02200720

Incorporation date

30/11/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 College Road, Cheshunt, Waltham Cross, Hertfordshire EN8 9LSCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1987)
dot icon26/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon03/06/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon15/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon26/03/2024
Satisfaction of charge 022007200006 in full
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon05/06/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon06/06/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon15/10/2021
Total exemption full accounts made up to 2020-11-30
dot icon01/06/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon11/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon03/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon03/05/2019
Register inspection address has been changed from Stag House Old London Road Hertford Hertfordshire SG13 7LA United Kingdom to Nicholas House River Front Enfield EN1 3FG
dot icon01/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon24/04/2018
Change of details for New Era & Generation Holdings Limited as a person with significant control on 2018-03-21
dot icon23/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon13/09/2017
Director's details changed for Mr Alexander Martin Ward on 2017-09-12
dot icon18/07/2017
Current accounting period extended from 2017-09-30 to 2017-11-30
dot icon19/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon11/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon04/05/2017
Previous accounting period shortened from 2016-12-31 to 2016-09-30
dot icon27/04/2017
Director's details changed for Mr Alexander Martin Ward on 2017-01-25
dot icon09/02/2017
Registration of charge 022007200006, created on 2017-01-23
dot icon25/01/2017
Registered office address changed from 7 Savoy Parade, Southbury Road Enfield Middlesex EN1 1RT to 17 College Road Cheshunt Waltham Cross Hertfordshire EN8 9LS on 2017-01-25
dot icon24/01/2017
Appointment of Mr Alexander Martin Ward as a secretary on 2017-01-23
dot icon24/01/2017
Termination of appointment of Michael Alaric Franklin as a director on 2017-01-23
dot icon24/01/2017
Termination of appointment of Kevin John Willers as a director on 2017-01-23
dot icon24/01/2017
Termination of appointment of Kevin John Willers as a secretary on 2017-01-23
dot icon07/12/2016
Satisfaction of charge 2 in full
dot icon07/12/2016
Satisfaction of charge 3 in full
dot icon07/12/2016
Satisfaction of charge 5 in full
dot icon07/12/2016
Satisfaction of charge 1 in full
dot icon02/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/06/2016
Appointment of Mr Alexander Martin Ward as a director on 2016-06-01
dot icon17/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon03/05/2016
Termination of appointment of Peter James Cunningham as a director on 2016-04-05
dot icon27/04/2016
Register(s) moved to registered inspection location Stag House Old London Road Hertford Hertfordshire SG13 7LA
dot icon27/04/2016
Secretary's details changed for Mr Kevin John Willers on 2016-04-27
dot icon27/04/2016
Director's details changed for Mr Kevin John Willers on 2016-04-27
dot icon27/04/2016
Director's details changed for Mr Michael Alaric Franklin on 2016-04-27
dot icon27/04/2016
Register inspection address has been changed from 20 Bridge Street Leighton Buzzard Bedfordshire LU7 1AL England to Stag House Old London Road Hertford Hertfordshire SG13 7LA
dot icon27/04/2016
Director's details changed for Mr Peter James Cunningham on 2016-04-27
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon23/11/2012
Registered office address changed from 161 Hertford Road Enfield Middlesex EN3 5JG on 2012-11-23
dot icon07/11/2012
Termination of appointment of Oliver Maher as a director
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon21/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon04/05/2010
Register(s) moved to registered inspection location
dot icon04/05/2010
Register inspection address has been changed
dot icon05/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/06/2009
Particulars of a mortgage or charge / charge no: 5
dot icon01/05/2009
Return made up to 30/04/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/05/2008
Return made up to 30/04/08; full list of members
dot icon04/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/05/2007
Return made up to 30/04/07; full list of members
dot icon01/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/05/2006
Return made up to 30/04/06; full list of members
dot icon20/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/05/2005
Return made up to 30/04/05; full list of members
dot icon20/09/2004
Accounts for a small company made up to 2003-12-31
dot icon25/05/2004
Return made up to 30/04/04; full list of members
dot icon01/10/2003
Accounts for a small company made up to 2002-12-31
dot icon12/05/2003
Return made up to 30/04/03; full list of members
dot icon29/08/2002
£ ic 110500/76000 15/07/02 £ sr 34500@1=34500
dot icon07/08/2002
Memorandum and Articles of Association
dot icon07/08/2002
Resolutions
dot icon07/08/2002
Resolutions
dot icon06/06/2002
Accounts for a small company made up to 2001-12-31
dot icon15/05/2002
Return made up to 30/04/02; full list of members
dot icon14/08/2001
Accounts for a small company made up to 2000-12-31
dot icon04/06/2001
Return made up to 30/04/01; full list of members
dot icon06/03/2001
New director appointed
dot icon18/08/2000
Accounts for a small company made up to 1999-12-31
dot icon17/05/2000
Return made up to 30/04/00; full list of members
dot icon25/11/1999
New secretary appointed
dot icon25/11/1999
Secretary resigned
dot icon20/10/1999
Accounts for a small company made up to 1998-12-31
dot icon17/05/1999
Return made up to 30/04/99; full list of members
dot icon24/01/1999
Director resigned
dot icon23/06/1998
Accounts for a small company made up to 1997-12-31
dot icon08/05/1998
Return made up to 30/04/98; no change of members
dot icon21/08/1997
Director's particulars changed
dot icon15/08/1997
Director's particulars changed
dot icon07/07/1997
Accounts for a small company made up to 1996-12-31
dot icon28/05/1997
Particulars of mortgage/charge
dot icon06/05/1997
Return made up to 30/04/97; no change of members
dot icon20/09/1996
Accounts for a small company made up to 1995-12-31
dot icon09/05/1996
Return made up to 30/04/96; full list of members
dot icon26/10/1995
Accounts for a small company made up to 1994-12-31
dot icon04/05/1995
Return made up to 30/04/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/05/1994
Return made up to 30/04/94; no change of members
dot icon27/04/1994
Accounts for a small company made up to 1993-12-31
dot icon07/07/1993
Accounts for a small company made up to 1992-12-31
dot icon07/05/1993
Return made up to 30/04/93; full list of members
dot icon26/03/1993
Particulars of mortgage/charge
dot icon15/07/1992
Ad 29/06/92--------- £ si 85500@1=85500 £ ic 25000/110500
dot icon15/07/1992
Resolutions
dot icon15/07/1992
Resolutions
dot icon15/07/1992
£ nc 50000/250000 29/06/92
dot icon25/06/1992
Accounts for a small company made up to 1991-12-31
dot icon12/05/1992
Return made up to 30/04/92; no change of members
dot icon20/05/1991
Accounts for a small company made up to 1990-12-31
dot icon20/05/1991
Return made up to 30/04/91; full list of members
dot icon18/05/1990
Particulars of mortgage/charge
dot icon17/04/1990
Accounts for a small company made up to 1989-12-31
dot icon17/04/1990
Return made up to 10/04/90; full list of members
dot icon10/04/1990
New director appointed
dot icon28/06/1989
Accounts for a small company made up to 1988-12-31
dot icon28/06/1989
Registered office changed on 28/06/89 from: 161/161A hertford road enfield EN3 5JG
dot icon28/06/1989
Return made up to 14/06/89; full list of members
dot icon30/12/1988
Particulars of mortgage/charge
dot icon30/12/1988
Particulars of mortgage/charge
dot icon10/10/1988
Accounting reference date shortened from 31/05 to 31/12
dot icon07/06/1988
Registered office changed on 07/06/88 from: 118 chancery lane london WC2A 1JJ
dot icon23/05/1988
Wd 15/04/88 ad 24/03/88--------- £ si 24998@1=24998 £ ic 2/25000
dot icon23/05/1988
Nc inc already adjusted
dot icon23/05/1988
Resolutions
dot icon23/05/1988
Resolutions
dot icon23/05/1988
Resolutions
dot icon23/05/1988
Wd 15/04/88 pd 25/02/88--------- £ si 2@1
dot icon16/05/1988
Director resigned;new director appointed
dot icon05/05/1988
Accounting reference date notified as 31/05
dot icon29/04/1988
Secretary resigned;new secretary appointed
dot icon24/03/1988
Certificate of change of name
dot icon02/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/02/1988
Registered office changed on 02/02/88 from: 183-185 bermondsey street london SE1 3UW
dot icon30/11/1987
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
30/11/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
243.92K
-
0.00
128.97K
-
2022
13
261.99K
-
0.00
57.42K
-
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
Ward, Alexander
Director
01/06/2016 - Present
22
Maher, Oliver Paul
Director
06/02/2001 - 30/09/2012
9

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 LANES PROPERTY AGENTS LIMITED

LANES PROPERTY AGENTS LIMITED is an(a) Active company incorporated on 30/11/1987 with the registered office located at 17 College Road, Cheshunt, Waltham Cross, Hertfordshire EN8 9LS. 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 LANES PROPERTY AGENTS LIMITED?

toggle

LANES PROPERTY AGENTS LIMITED is currently Active. It was registered on 30/11/1987 .

Where is LANES PROPERTY AGENTS LIMITED located?

toggle

LANES PROPERTY AGENTS LIMITED is registered at 17 College Road, Cheshunt, Waltham Cross, Hertfordshire EN8 9LS.

What does LANES PROPERTY AGENTS LIMITED do?

toggle

LANES PROPERTY AGENTS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for LANES PROPERTY AGENTS LIMITED?

toggle

The latest filing was on 26/08/2025: Total exemption full accounts made up to 2024-11-30.