About

Registered Number: 05334604
Date of Incorporation: 17/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF,

 

59 George Lane Ltd was registered on 17 January 2005, it's status at Companies House is "Active". This organisation has 14 directors listed as Nooney, Tamsin, Dr, Alston, Joseph, Jeske, Carl Thomas, Newton, Eloise, Nooney, Tamsin, Ferrand, Alexander Mark Edward, Evans, Robert David, Ferrand, Alexander Mark Edward, Flower, Janice, Mathie, Richard, Saunders, Jade April, Solari, Laura Gay, Taylor, Angelina Elisabeth-rose, Vandoolaeghe, Wendy Leigh, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALSTON, Joseph 02 July 2018 - 1
JESKE, Carl Thomas 02 July 2018 - 1
NEWTON, Eloise 02 July 2018 - 1
NOONEY, Tamsin 02 July 2018 - 1
EVANS, Robert David 24 June 2016 28 April 2018 1
FERRAND, Alexander Mark Edward 12 June 2015 02 July 2018 1
FLOWER, Janice 19 December 2008 15 April 2013 1
MATHIE, Richard 15 April 2013 24 June 2016 1
SAUNDERS, Jade April 24 June 2016 28 April 2018 1
SOLARI, Laura Gay 17 January 2005 12 June 2015 1
TAYLOR, Angelina Elisabeth-Rose 12 June 2015 02 July 2018 1
VANDOOLAEGHE, Wendy Leigh, Dr 15 April 2013 24 June 2016 1
Secretary Name Appointed Resigned Total Appointments
NOONEY, Tamsin, Dr 28 April 2018 - 1
FERRAND, Alexander Mark Edward 12 June 2015 28 April 2018 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 01 February 2019
AP01 - Appointment of director 01 February 2019
AP01 - Appointment of director 01 February 2019
AP01 - Appointment of director 31 January 2019
AP01 - Appointment of director 31 January 2019
PSC07 - N/A 31 January 2019
TM01 - Termination of appointment of director 31 January 2019
TM01 - Termination of appointment of director 31 January 2019
PSC01 - N/A 31 January 2019
PSC07 - N/A 31 January 2019
PSC07 - N/A 31 January 2019
PSC07 - N/A 31 January 2019
AD01 - Change of registered office address 12 October 2018
AP03 - Appointment of secretary 30 May 2018
TM01 - Termination of appointment of director 30 May 2018
TM01 - Termination of appointment of director 30 May 2018
TM02 - Termination of appointment of secretary 30 May 2018
TM02 - Termination of appointment of secretary 30 May 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 28 October 2016
AP01 - Appointment of director 17 October 2016
AP01 - Appointment of director 17 October 2016
TM01 - Termination of appointment of director 17 October 2016
TM01 - Termination of appointment of director 17 October 2016
RP04 - N/A 03 May 2016
AP01 - Appointment of director 16 February 2016
AP01 - Appointment of director 16 February 2016
TM01 - Termination of appointment of director 16 February 2016
AP03 - Appointment of secretary 16 February 2016
TM02 - Termination of appointment of secretary 16 February 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 17 February 2014
AP01 - Appointment of director 17 February 2014
AP01 - Appointment of director 15 May 2013
TM01 - Termination of appointment of director 02 May 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 05 March 2013
CH01 - Change of particulars for director 05 March 2013
CH01 - Change of particulars for director 05 March 2013
AD01 - Change of registered office address 05 March 2013
AD01 - Change of registered office address 15 February 2013
AA - Annual Accounts 09 November 2012
AA - Annual Accounts 09 November 2012
AA - Annual Accounts 09 November 2012
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 09 November 2012
AR01 - Annual Return 09 November 2012
AR01 - Annual Return 09 November 2012
AR01 - Annual Return 09 November 2012
AP01 - Appointment of director 09 November 2012
RT01 - Application for administrative restoration to the register 09 November 2012
GAZ2 - Second notification of strike-off action in London Gazette 01 September 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
287 - Change in situation or address of Registered Office 22 July 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 28 February 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 15 November 2007
AA - Annual Accounts 09 February 2006
363a - Annual Return 02 February 2006
288a - Notice of appointment of directors or secretaries 08 September 2005
287 - Change in situation or address of Registered Office 24 June 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
288b - Notice of resignation of directors or secretaries 04 February 2005
288b - Notice of resignation of directors or secretaries 04 February 2005
NEWINC - New incorporation documents 17 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.