Company number 02776199
Status Active
Incorporation Date 23 December 1992
Company Type Private Limited Company
Address ST MARKS HOUSE, STATION ROAD, BOURNE END, BUCKINGHAMSHIRE, SL8 5QF
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
GBP 119,365
. The most likely internet sites of LANE 4 MANAGEMENT GROUP LIMITED are www.lane4managementgroup.co.uk, and www.lane-4-management-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Lane 4 Management Group Limited is a Private Limited Company.
The company registration number is 02776199. Lane 4 Management Group Limited has been working since 23 December 1992.
The present status of the company is Active. The registered address of Lane 4 Management Group Limited is St Marks House Station Road Bourne End Buckinghamshire Sl8 5qf. . WARHURST, Haakon Justin is a Secretary of the company. CAMPBELL, Liz is a Director of the company. MAHONY, Dominic Grehan is a Director of the company. MOORHOUSE, Adrian David is a Director of the company. PELLING, Laura Ellen is a Director of the company. SWAIN, Austin Bernard Johns is a Director of the company. WARHURST, Haakon Justin is a Director of the company. Secretary MOORHOUSE, Adrian David has been resigned. Secretary MOORHOUSE, Clifford has been resigned. Secretary STAPLES, Katharine Joanna has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HUTCHINSON, Adrian James has been resigned. Director JONES, Graham, Dr has been resigned. Director ROGAN, Matthew Thomas Charles has been resigned. Director SWAIN, Austin, Dr has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 January 1993
Appointed Date: 23 December 1992
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 18 January 1993
Appointed Date: 23 December 1992
35 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 January 1993
Appointed Date: 23 December 1992
Persons With Significant Control
Lane 4 Management Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
LANE 4 MANAGEMENT GROUP LIMITED Events
22 Dec 2016
Confirmation statement made on 9 December 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
01 Feb 2016
Appointment of Ms Laura Ellen Pelling as a director on 31 December 2015
18 Jun 2015
Full accounts made up to 31 December 2014
...
... and 109 more events
14 Feb 1993
Secretary resigned;new secretary appointed;director resigned
14 Feb 1993
Registered office changed on 14/02/93 from: 110 whitchurch road cardiff CF4 3LY
14 Feb 1993
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
27 Jan 1993
Company name changed jabmake LIMITED\certificate issued on 28/01/93
23 Dec 1992
Incorporation
7 May 2013
Charge code 0277 6199 0006
Delivered: 25 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: None. Notification of addition to or amendment of charge…
1 December 2006
Mortgage
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: St marks house, station road, bourne end, buckinghamshire…
26 January 2004
Debenture
Delivered: 10 February 2004
Status: Satisfied
on 18 April 2013
Persons entitled: Adrian James Hutchinson
Description: Fixed and floating charges over the undertaking and all…
9 August 2002
Debenture
Delivered: 28 August 2002
Status: Satisfied
on 14 July 2010
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage st mark's house, station road…
9 August 2002
Legal charge
Delivered: 16 August 2002
Status: Satisfied
on 14 July 2010
Persons entitled: National Westminster Bank PLC
Description: The property k/a st mark's house, station road, bourne end…
6 May 1999
Deed of rent deposit (as defined)
Delivered: 13 May 1999
Status: Satisfied
on 7 July 2010
Persons entitled: Bernard Cardain Frost,Alan Mellards John Frost,Anthony George Lawrence Alexander and Davidcharles Evered
Description: Ground floor,10/12 high st,burnham,buckinghamshire.