LANEWAY DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

LANEWAY DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI071039

Incorporation date

18/11/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Laneway Developments Ltd 2 Ramore Avenue, Apartment 6, Portrush, Londonderry BT56 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2008)
dot icon26/02/2026
Address of officer Mr Stephen Joseph Peter Gormley changed to NI071039 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 2026-02-26
dot icon06/01/2026
Micro company accounts made up to 2025-02-28
dot icon15/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon15/11/2025
Micro company accounts made up to 2024-02-29
dot icon08/02/2025
Compulsory strike-off action has been discontinued
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon09/04/2024
Confirmation statement made on 2023-11-18 with no updates
dot icon08/03/2024
Total exemption full accounts made up to 2023-02-28
dot icon02/03/2024
Compulsory strike-off action has been discontinued
dot icon19/02/2024
Registered office address changed from , C/O Irwin Donaghey Stockman, 23-25 Queen Street, Coleraine, BT52 1BG to Laneway Developments Ltd 2 Ramore Avenue Apartment 6 Portrush Londonderry BT56 8BB on 2024-02-19
dot icon09/02/2024
Compulsory strike-off action has been suspended
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon27/03/2023
Cessation of Jennifer Sarah Gordon as a person with significant control on 2019-03-11
dot icon26/01/2023
Termination of appointment of Chris James Gordon as a director on 2022-12-20
dot icon26/01/2023
Termination of appointment of Chris James Gordon as a secretary on 2022-12-20
dot icon28/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon18/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon22/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon18/01/2021
Confirmation statement made on 2020-11-18 with updates
dot icon11/12/2020
Appointment of Mr Chris James Gordon as a secretary on 2020-12-09
dot icon11/12/2020
Termination of appointment of Jennifer Sarah Gordon as a secretary on 2020-12-09
dot icon19/05/2020
Previous accounting period extended from 2019-08-31 to 2020-02-29
dot icon03/12/2019
Confirmation statement made on 2019-11-18 with updates
dot icon29/11/2019
Statement of capital following an allotment of shares on 2019-03-11
dot icon27/06/2019
Resolutions
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon18/12/2018
Confirmation statement made on 2018-11-18 with updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon21/11/2017
Notification of Jennifer Sarah Gordon as a person with significant control on 2016-04-06
dot icon21/11/2017
Confirmation statement made on 2017-11-18 with updates
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon13/01/2017
Appointment of Mr Stephen Joseph Peter Gormley as a director on 2017-01-03
dot icon01/12/2016
Termination of appointment of Jennifer Sarah Gordon as a director on 2016-12-01
dot icon01/12/2016
Appointment of Mr Chris James Gordon as a director on 2016-12-01
dot icon22/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon21/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon25/09/2012
Previous accounting period shortened from 2012-11-30 to 2012-08-31
dot icon10/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon19/07/2012
Statement of capital following an allotment of shares on 2012-06-11
dot icon19/07/2012
Rectified AP01 (Appointment of Director Brian Shaw) rectified. AP01 form is invalid/ineffective
dot icon15/02/2012
Director's details changed for Miss Jennifer Sarah Shaw on 2012-02-15
dot icon15/02/2012
Secretary's details changed for Jennifer Sarah Shaw on 2012-02-15
dot icon22/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon22/11/2011
Termination of appointment of Jennifer Shaw as a director
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon05/01/2011
Annual return made up to 2010-11-18 with full list of shareholders
dot icon12/10/2010
Termination of appointment of Chris Gordon as a director
dot icon12/10/2010
Termination of appointment of Chris Gordon as a secretary
dot icon12/10/2010
Appointment of Jennifer Sarah Shaw as a director
dot icon12/10/2010
Appointment of Jennifer Sarah Shaw as a secretary
dot icon12/10/2010
Total exemption small company accounts made up to 2009-11-30
dot icon17/01/2010
Annual return made up to 2009-11-18 with full list of shareholders
dot icon09/01/2009
Change of dirs/sec
dot icon12/12/2008
Change of dirs/sec
dot icon12/12/2008
Change of dirs/sec
dot icon18/11/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£682.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
4.77K
-
0.00
682.00
-
2022
1
4.77K
-
0.00
682.00
-
2022
1
4.77K
-
0.00
682.00
-

Employees

2022

Employees

1 Descended-80 % *

Net Assets(GBP)

4.77K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

682.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CS DIRECTOR SERVICES LIMITED
Corporate Director
18/11/2008 - 18/11/2008
3187
Palmer, Desmond Robert
Director
18/11/2008 - 18/11/2008
192
Gordon, Jennifer Sarah
Director
17/09/2010 - 01/12/2016
-
Gordon, Chris James
Director
18/11/2008 - 17/09/2010
11
Gordon, Chris James
Director
01/12/2016 - 20/12/2022
11

Persons with Significant Control

2
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 LANEWAY DEVELOPMENTS LTD

LANEWAY DEVELOPMENTS LTD is an(a) Active company incorporated on 18/11/2008 with the registered office located at Laneway Developments Ltd 2 Ramore Avenue, Apartment 6, Portrush, Londonderry BT56 8BB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LANEWAY DEVELOPMENTS LTD?

toggle

LANEWAY DEVELOPMENTS LTD is currently Active. It was registered on 18/11/2008 .

Where is LANEWAY DEVELOPMENTS LTD located?

toggle

LANEWAY DEVELOPMENTS LTD is registered at Laneway Developments Ltd 2 Ramore Avenue, Apartment 6, Portrush, Londonderry BT56 8BB.

What does LANEWAY DEVELOPMENTS LTD do?

toggle

LANEWAY DEVELOPMENTS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does LANEWAY DEVELOPMENTS LTD have?

toggle

LANEWAY DEVELOPMENTS LTD had 1 employees in 2022.

What is the latest filing for LANEWAY DEVELOPMENTS LTD?

toggle

The latest filing was on 26/02/2026: Address of officer Mr Stephen Joseph Peter Gormley changed to NI071039 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 2026-02-26.