LANES WEST COKER MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LANES WEST COKER MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07560356

Incorporation date

11/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lanes Hotel, High Street, West Coker BA22 9AJCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2011)
dot icon06/03/2026
Confirmation statement made on 2026-03-06 with updates
dot icon19/03/2025
Confirmation statement made on 2025-03-06 with updates
dot icon22/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/04/2023
Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to Lanes Hotel High Street West Coker BA22 9AJ on 2023-04-20
dot icon20/04/2023
Change of details for Mr Timothy Guy Nicholas Turner as a person with significant control on 2023-04-20
dot icon20/04/2023
Director's details changed for Mr Timothy Guy Nicholas Turner on 2023-04-20
dot icon20/03/2023
Change of details for Mr Shaun Andrew Whitehouse as a person with significant control on 2023-03-17
dot icon17/03/2023
Director's details changed for Mr Timothy Guy Nicholas Turner on 2023-03-17
dot icon17/03/2023
Director's details changed for Mr Shaun Andrew Whitehouse on 2023-03-17
dot icon17/03/2023
Director's details changed for Mr Shaun Andrew Whitehouse on 2023-03-17
dot icon17/03/2023
Change of details for Mr Timothy Guy Nicholas Turner as a person with significant control on 2023-03-17
dot icon17/03/2023
Change of details for Mr Shaun Andrew Whitehouse as a person with significant control on 2023-03-17
dot icon17/03/2023
Confirmation statement made on 2023-03-06 with updates
dot icon08/12/2022
Micro company accounts made up to 2021-12-31
dot icon09/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon09/03/2022
Director's details changed for Mr Timothy Guy Nicholas Turner on 2022-02-24
dot icon09/03/2022
Change of details for Mr Timothy Guy Nicholas Turner as a person with significant control on 2022-01-21
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon23/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon13/09/2019
Micro company accounts made up to 2018-12-31
dot icon13/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon06/03/2019
Notification of Shaun Andrew Whitehouse as a person with significant control on 2018-12-01
dot icon18/02/2019
Change of details for Mr Timothy Guy Nicholas Turner as a person with significant control on 2018-12-01
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon21/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon03/07/2017
Micro company accounts made up to 2016-12-31
dot icon27/06/2017
Registered office address changed from Verulam House 1 Cropmead Crewkerne Somerset TA18 7HQ to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 2017-06-27
dot icon27/06/2017
Termination of appointment of Pamela Ann Ward as a director on 2017-06-10
dot icon27/06/2017
Termination of appointment of Kenneth John Thompson as a director on 2017-06-10
dot icon26/06/2017
Appointment of Mr Shaun Andrew Whitehouse as a director on 2017-06-10
dot icon26/06/2017
Notification of Timothy Guy Nicholas Turner as a person with significant control on 2017-06-10
dot icon26/06/2017
Cessation of Kenneth Thompson as a person with significant control on 2017-06-10
dot icon26/06/2017
Appointment of Mr Timothy Guy Nicholas Turner as a director on 2017-06-10
dot icon26/06/2017
Termination of appointment of Graham Norris as a director on 2017-06-10
dot icon26/06/2017
Termination of appointment of John Alexander Roehrig as a director on 2017-06-10
dot icon26/06/2017
Termination of appointment of James Andrew Cromwell as a director on 2017-06-10
dot icon26/06/2017
Termination of appointment of David Leslie Lambert as a director on 2017-06-10
dot icon26/06/2017
Termination of appointment of Ruth Mary Downe as a director on 2017-06-10
dot icon23/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/09/2016
Termination of appointment of John David Darcy as a director on 2015-08-30
dot icon07/09/2016
Termination of appointment of Gerald Eric Lewis as a director on 2014-10-21
dot icon07/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon27/09/2014
Termination of appointment of Jacqueline Karen Damant as a director on 2013-01-01
dot icon27/09/2014
Termination of appointment of Jacqueline Karen Damant as a director on 2013-01-01
dot icon07/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/06/2014
Termination of appointment of Lanes Hotel Limited as a director
dot icon26/06/2014
Appointment of Mr John Alexander Roehrig as a director
dot icon26/06/2014
Appointment of Mr John David Darcy as a director
dot icon11/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon03/10/2013
Amended accounts made up to 2012-12-31
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon17/10/2012
Appointment of Mr James Andrew Cromwell as a director
dot icon10/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/03/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon06/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon24/06/2011
Termination of appointment of Rose Hazell as a director
dot icon11/03/2011
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 icon+49.47 % *

* during past year

Cash in Bank

£7,813.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/03/2027
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
0
29.82K
-
0.00
-
-
2022
0
35.28K
-
0.00
5.23K
-
2023
0
37.79K
-
0.00
7.81K
-
2023
0
37.79K
-
0.00
7.81K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

37.79K £Ascended7.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.81K £Ascended49.47 % *

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
Turner, Timothy Guy Nicholas
Director
10/06/2017 - Present
3
Whitehouse, Shaun Andrew
Director
10/06/2017 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANES WEST COKER MANAGEMENT COMPANY LIMITED

LANES WEST COKER MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/03/2011 with the registered office located at Lanes Hotel, High Street, West Coker BA22 9AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LANES WEST COKER MANAGEMENT COMPANY LIMITED?

toggle

LANES WEST COKER MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/03/2011 .

Where is LANES WEST COKER MANAGEMENT COMPANY LIMITED located?

toggle

LANES WEST COKER MANAGEMENT COMPANY LIMITED is registered at Lanes Hotel, High Street, West Coker BA22 9AJ.

What does LANES WEST COKER MANAGEMENT COMPANY LIMITED do?

toggle

LANES WEST COKER MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LANES WEST COKER MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-03-06 with updates.