LANT LANE LIMITED
MATLOCK LANT LANE (INCORPORATING NEIL MAYCOCK & SONS) LIMITED

Hellopages » Derbyshire » Derbyshire Dales » DE4 5FW

Company number 05075159
Status Active
Incorporation Date 16 March 2004
Company Type Private Limited Company
Address SOUTH CAROLINA FARM, LANT LANE, TANSLEY, MATLOCK, DERBYSHIRE, DE4 5FW
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 4 . The most likely internet sites of LANT LANE LIMITED are www.lantlane.co.uk, and www.lant-lane.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Lant Lane Limited is a Private Limited Company. The company registration number is 05075159. Lant Lane Limited has been working since 16 March 2004. The present status of the company is Active. The registered address of Lant Lane Limited is South Carolina Farm Lant Lane Tansley Matlock Derbyshire De4 5fw. . MAYCOCK, Philip Neil is a Secretary of the company. MAYCOCK, Colin Rex is a Director of the company. MAYCOCK, Mathew is a Director of the company. MAYCOCK, Neil is a Director of the company. MAYCOCK, Philip Neil is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
MAYCOCK, Philip Neil
Appointed Date: 17 March 2004

Director
MAYCOCK, Colin Rex
Appointed Date: 17 March 2004
47 years old

Director
MAYCOCK, Mathew
Appointed Date: 17 March 2004
46 years old

Director
MAYCOCK, Neil
Appointed Date: 17 March 2004
70 years old

Director
MAYCOCK, Philip Neil
Appointed Date: 17 March 2004
49 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 17 March 2004
Appointed Date: 16 March 2004

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 17 March 2004
Appointed Date: 16 March 2004

Persons With Significant Control

Mr Philip Neil Maycock
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Mathew George Maycock
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

Mr Colin Rex Maycock
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

Mr Neil Maycock
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

LANT LANE LIMITED Events

17 Mar 2017
Confirmation statement made on 16 March 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 4

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4

...
... and 39 more events
06 Apr 2004
Registered office changed on 06/04/04 from: david coleman & co 1 parkhead road causeway lane crown square matlock derbyshire DE4 3AR
23 Mar 2004
Secretary resigned
23 Mar 2004
Director resigned
23 Mar 2004
Registered office changed on 23/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN
16 Mar 2004
Incorporation

LANT LANE LIMITED Charges

26 August 2014
Charge code 0507 5159 0002
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
25 May 2004
Debenture
Delivered: 28 May 2004
Status: Satisfied on 14 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…