About

Registered Number: 01954409
Date of Incorporation: 04/11/1985 (38 years and 7 months ago)
Company Status: Active
Registered Address: 1 Bedford Avenue, London, WC1B 3AU,

 

Founded in 1985, James Lane (Bookmaker) Ltd are based in London, it has a status of "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CALLANDER, Simon James 25 March 2020 - 1
KELLY-BISLA, Balbir 19 December 2018 25 March 2020 1
THOMAS, Luke Amos 17 September 2018 19 December 2018 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AP01 - Appointment of director 27 March 2020
AP03 - Appointment of secretary 26 March 2020
TM02 - Termination of appointment of secretary 25 March 2020
TM01 - Termination of appointment of director 25 March 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 25 September 2019
AP01 - Appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
AD01 - Change of registered office address 01 March 2019
TM01 - Termination of appointment of director 19 December 2018
AP03 - Appointment of secretary 19 December 2018
TM02 - Termination of appointment of secretary 19 December 2018
AP01 - Appointment of director 19 December 2018
AA - Annual Accounts 07 October 2018
CS01 - N/A 01 October 2018
AP03 - Appointment of secretary 25 September 2018
TM02 - Termination of appointment of secretary 17 September 2018
TM01 - Termination of appointment of director 31 July 2018
AP01 - Appointment of director 31 July 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 27 September 2016
TM02 - Termination of appointment of secretary 09 September 2016
AP03 - Appointment of secretary 09 September 2016
AA - Annual Accounts 06 September 2016
TM01 - Termination of appointment of director 10 November 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 06 October 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 01 October 2013
AP01 - Appointment of director 26 September 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 06 October 2010
AP01 - Appointment of director 16 June 2010
TM01 - Termination of appointment of director 20 April 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 09 July 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
363a - Annual Return 10 October 2007
AA - Annual Accounts 17 July 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
AA - Annual Accounts 01 November 2006
363a - Annual Return 19 October 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 21 December 2005
363a - Annual Return 27 October 2005
AA - Annual Accounts 19 October 2005
225 - Change of Accounting Reference Date 04 July 2005
287 - Change in situation or address of Registered Office 04 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
RESOLUTIONS - N/A 18 April 2005
AA - Annual Accounts 25 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 21 October 2003
AUD - Auditor's letter of resignation 28 February 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 18 October 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 12 October 2000
288c - Notice of change of directors or secretaries or in their particulars 03 May 2000
225 - Change of Accounting Reference Date 15 April 2000
RESOLUTIONS - N/A 03 April 2000
RESOLUTIONS - N/A 03 April 2000
RESOLUTIONS - N/A 03 April 2000
RESOLUTIONS - N/A 03 April 2000
RESOLUTIONS - N/A 03 April 2000
RESOLUTIONS - N/A 03 April 2000
225 - Change of Accounting Reference Date 24 March 2000
AA - Annual Accounts 03 March 2000
287 - Change in situation or address of Registered Office 14 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
363a - Annual Return 05 October 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 03 April 1999
AA - Annual Accounts 21 February 1999
288b - Notice of resignation of directors or secretaries 05 November 1998
363s - Annual Return 28 September 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 21 October 1997
225 - Change of Accounting Reference Date 05 February 1997
287 - Change in situation or address of Registered Office 05 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 17 September 1996
363s - Annual Return 02 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1995
AA - Annual Accounts 26 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 1995
395 - Particulars of a mortgage or charge 07 April 1995
395 - Particulars of a mortgage or charge 07 April 1995
395 - Particulars of a mortgage or charge 30 March 1995
395 - Particulars of a mortgage or charge 15 March 1995
363s - Annual Return 28 January 1995
AA - Annual Accounts 25 May 1994
363s - Annual Return 25 January 1994
AA - Annual Accounts 02 July 1993
363s - Annual Return 06 January 1993
AA - Annual Accounts 10 September 1992
363s - Annual Return 04 January 1992
395 - Particulars of a mortgage or charge 19 November 1991
AA - Annual Accounts 03 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1991
363a - Annual Return 22 February 1991
AA - Annual Accounts 10 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1990
363 - Annual Return 12 June 1990
AA - Annual Accounts 05 February 1990
AA - Annual Accounts 30 May 1989
AA - Annual Accounts 30 May 1989
363 - Annual Return 20 April 1989
395 - Particulars of a mortgage or charge 14 March 1989
395 - Particulars of a mortgage or charge 14 March 1989
395 - Particulars of a mortgage or charge 14 March 1989
395 - Particulars of a mortgage or charge 14 March 1989
395 - Particulars of a mortgage or charge 14 March 1989
395 - Particulars of a mortgage or charge 14 March 1989
395 - Particulars of a mortgage or charge 14 March 1989
395 - Particulars of a mortgage or charge 14 March 1989
395 - Particulars of a mortgage or charge 14 March 1989
395 - Particulars of a mortgage or charge 14 March 1989
395 - Particulars of a mortgage or charge 14 March 1989
395 - Particulars of a mortgage or charge 14 March 1989
395 - Particulars of a mortgage or charge 14 March 1989
395 - Particulars of a mortgage or charge 14 March 1989
395 - Particulars of a mortgage or charge 14 March 1989
SA - Shares agreement 19 February 1989
PUC 3 - N/A 15 February 1989
RESOLUTIONS - N/A 30 January 1989
123 - Notice of increase in nominal capital 30 January 1989
363 - Annual Return 17 May 1988
363 - Annual Return 17 May 1988
363 - Annual Return 17 May 1988
287 - Change in situation or address of Registered Office 11 May 1988
395 - Particulars of a mortgage or charge 15 December 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 April 1995 Fully Satisfied

N/A

Legal mortgage 03 April 1995 Fully Satisfied

N/A

Legal mortgage 24 March 1995 Fully Satisfied

N/A

Mortgage debenture 06 March 1995 Fully Satisfied

N/A

Legal mortgage 14 November 1991 Fully Satisfied

N/A

Legal mortgage 27 February 1989 Fully Satisfied

N/A

Legal mortgage 27 February 1989 Fully Satisfied

N/A

Legal mortgage 27 February 1989 Fully Satisfied

N/A

Legal mortgage 27 February 1989 Fully Satisfied

N/A

Legal mortgage 27 February 1989 Fully Satisfied

N/A

Legal mortgage 27 February 1989 Fully Satisfied

N/A

Legal mortgage 27 February 1989 Fully Satisfied

N/A

Legal mortgage 27 February 1989 Fully Satisfied

N/A

Legal mortgage 27 February 1989 Fully Satisfied

N/A

Legal mortgage 27 February 1989 Fully Satisfied

N/A

Legal mortgage 27 February 1989 Fully Satisfied

N/A

Legal mortgage 27 February 1989 Fully Satisfied

N/A

Legal mortgage 27 February 1989 Fully Satisfied

N/A

Legal mortgage 27 February 1989 Fully Satisfied

N/A

Legal mortgage 27 February 1989 Fully Satisfied

N/A

Debenture 25 November 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.