Lane & Wright Ltd was registered on 31 October 2009 and has its registered office in Northampton. The current directors of the business are listed as Lane, David Spencer, Lane, David Spencer, Lane, Vivienne Mary, Lane, Susan Elizabeth in the Companies House registry. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LANE, David Spencer | 31 October 2009 | - | 1 |
LANE, Vivienne Mary | 31 October 2009 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LANE, David Spencer | 28 October 2016 | - | 1 |
LANE, Susan Elizabeth | 31 October 2009 | 28 October 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 25 June 2019 | |
LIQ14 - N/A | 25 March 2019 | |
NDISC - N/A | 21 February 2019 | |
AD01 - Change of registered office address | 23 May 2018 | |
RESOLUTIONS - N/A | 17 May 2018 | |
LIQ02 - N/A | 17 May 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 May 2018 | |
AA - Annual Accounts | 27 November 2017 | |
CS01 - N/A | 08 November 2017 | |
PSC01 - N/A | 24 October 2017 | |
PSC04 - N/A | 24 October 2017 | |
CH03 - Change of particulars for secretary | 07 April 2017 | |
AP03 - Appointment of secretary | 07 March 2017 | |
TM02 - Termination of appointment of secretary | 06 March 2017 | |
AA - Annual Accounts | 08 November 2016 | |
CS01 - N/A | 01 November 2016 | |
AR01 - Annual Return | 10 November 2015 | |
TM01 - Termination of appointment of director | 24 August 2015 | |
AA - Annual Accounts | 12 August 2015 | |
AR01 - Annual Return | 04 November 2014 | |
AA - Annual Accounts | 21 August 2014 | |
AR01 - Annual Return | 23 December 2013 | |
AA - Annual Accounts | 09 October 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 31 October 2011 | |
AA - Annual Accounts | 25 October 2011 | |
AR01 - Annual Return | 08 December 2010 | |
AD01 - Change of registered office address | 08 December 2010 | |
AA01 - Change of accounting reference date | 10 November 2010 | |
MG01 - Particulars of a mortgage or charge | 08 April 2010 | |
NEWINC - New incorporation documents | 31 October 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 30 March 2010 | Outstanding |
N/A |