About

Registered Number: 05111186
Date of Incorporation: 26/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 4th Floor, The Anchorage, 34 Bridge Street, Reading, RG1 2LU,

 

Based in Reading, Fast Lane Consulting & Education Services Ltd was setup in 2004, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. There are 5 directors listed as Poels, Torsten, Turner, Andrew Alan, Hutchinson, Paul Joseph, Duncan, Joanne Lesley, Olive, Peter Bernhardt for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POELS, Torsten 26 April 2004 - 1
TURNER, Andrew Alan 26 September 2011 - 1
DUNCAN, Joanne Lesley 26 April 2004 28 June 2004 1
OLIVE, Peter Bernhardt 28 June 2004 26 March 2009 1
Secretary Name Appointed Resigned Total Appointments
HUTCHINSON, Paul Joseph 14 May 2004 25 May 2004 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 25 October 2019
AD01 - Change of registered office address 31 May 2019
CS01 - N/A 25 April 2019
TM01 - Termination of appointment of director 04 December 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 03 May 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 13 May 2016
CH01 - Change of particulars for director 22 April 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 21 April 2015
AD04 - Change of location of company records to the registered office 21 April 2015
MR01 - N/A 16 April 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 21 April 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 April 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 22 April 2013
AD04 - Change of location of company records to the registered office 22 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 23 April 2012
MG01 - Particulars of a mortgage or charge 24 February 2012
AP01 - Appointment of director 28 September 2011
AA - Annual Accounts 22 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 September 2011
AR01 - Annual Return 21 April 2011
MG01 - Particulars of a mortgage or charge 09 April 2011
RESOLUTIONS - N/A 01 February 2011
MEM/ARTS - N/A 01 February 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 February 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH04 - Change of particulars for corporate secretary 06 May 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 04 June 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
287 - Change in situation or address of Registered Office 03 April 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 07 January 2009
225 - Change of Accounting Reference Date 08 October 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 09 April 2008
363s - Annual Return 27 June 2007
395 - Particulars of a mortgage or charge 18 January 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 14 September 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
287 - Change in situation or address of Registered Office 12 June 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 11 May 2006
363a - Annual Return 17 June 2005
225 - Change of Accounting Reference Date 26 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
287 - Change in situation or address of Registered Office 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
NEWINC - New incorporation documents 26 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 April 2015 Outstanding

N/A

Rent deposit deed 22 February 2012 Outstanding

N/A

Rent deposit deed 07 April 2011 Outstanding

N/A

Rent deposit deed 08 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.