About

Registered Number: 03784486
Date of Incorporation: 08/06/1999 (25 years and 10 months ago)
Company Status: Active
Registered Address: 17 Parkside Lane, Parkside Industrial Estate, Leeds, LS11 5TD

 

Lanes Group Plc was founded on 08 June 1999 with its registered office in Leeds, it has a status of "Active". The current directors of Lanes Group Plc are listed as Brierley, Andrew James, Norris, Scott Thomas, Ashby, Conrad, Dr, Stobbs, Peter Mark, Wallis, Alan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIERLEY, Andrew James 01 August 2005 - 1
NORRIS, Scott Thomas 01 November 2009 - 1
ASHBY, Conrad, Dr 17 October 2014 20 December 2016 1
STOBBS, Peter Mark 01 August 2017 27 July 2018 1
WALLIS, Alan 01 August 2005 06 November 2019 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 04 February 2020
TM01 - Termination of appointment of director 13 November 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 04 February 2019
TM01 - Termination of appointment of director 29 August 2018
CS01 - N/A 13 June 2018
MR01 - N/A 07 March 2018
AA - Annual Accounts 05 February 2018
CH01 - Change of particulars for director 12 September 2017
AP01 - Appointment of director 12 September 2017
CH01 - Change of particulars for director 07 September 2017
CH01 - Change of particulars for director 07 September 2017
CH01 - Change of particulars for director 07 September 2017
CH03 - Change of particulars for secretary 07 September 2017
CH01 - Change of particulars for director 06 September 2017
CH01 - Change of particulars for director 06 September 2017
CH01 - Change of particulars for director 06 September 2017
PSC04 - N/A 05 September 2017
CH01 - Change of particulars for director 05 September 2017
PSC01 - N/A 06 July 2017
CS01 - N/A 06 July 2017
MR01 - N/A 12 May 2017
CH01 - Change of particulars for director 12 April 2017
MR04 - N/A 03 April 2017
MR01 - N/A 28 March 2017
AP01 - Appointment of director 21 March 2017
AP01 - Appointment of director 21 March 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
AA - Annual Accounts 03 February 2017
RESOLUTIONS - N/A 16 January 2017
MA - Memorandum and Articles 16 January 2017
TM01 - Termination of appointment of director 07 January 2017
MR01 - N/A 02 August 2016
AR01 - Annual Return 15 July 2016
SH07 - Notice of cancellation of shares held by or for a public company 13 February 2016
SH07 - Notice of cancellation of shares held by or for a public company 09 February 2016
SH03 - Return of purchase of own shares 09 February 2016
SH07 - Notice of cancellation of shares held by or for a public company 08 February 2016
AA - Annual Accounts 08 February 2016
SH07 - Notice of cancellation of shares held by or for a public company 27 January 2016
SH03 - Return of purchase of own shares 27 January 2016
SH03 - Return of purchase of own shares 29 December 2015
MR01 - N/A 18 December 2015
SH07 - Notice of cancellation of shares held by or for a public company 23 November 2015
SH03 - Return of purchase of own shares 23 November 2015
SH07 - Notice of cancellation of shares held by or for a public company 13 October 2015
SH03 - Return of purchase of own shares 13 October 2015
SH07 - Notice of cancellation of shares held by or for a public company 04 September 2015
SH03 - Return of purchase of own shares 04 September 2015
AR01 - Annual Return 01 September 2015
SH07 - Notice of cancellation of shares held by or for a public company 11 August 2015
SH03 - Return of purchase of own shares 11 August 2015
SH07 - Notice of cancellation of shares held by or for a public company 13 July 2015
SH03 - Return of purchase of own shares 13 July 2015
SH07 - Notice of cancellation of shares held by or for a public company 18 June 2015
SH03 - Return of purchase of own shares 18 June 2015
SH07 - Notice of cancellation of shares held by or for a public company 19 May 2015
SH03 - Return of purchase of own shares 19 May 2015
SH07 - Notice of cancellation of shares held by or for a public company 13 April 2015
SH03 - Return of purchase of own shares 13 April 2015
SH07 - Notice of cancellation of shares held by or for a public company 16 March 2015
SH03 - Return of purchase of own shares 16 March 2015
AA - Annual Accounts 11 February 2015
AP01 - Appointment of director 05 February 2015
SH07 - Notice of cancellation of shares held by or for a public company 02 February 2015
SH03 - Return of purchase of own shares 02 February 2015
SH07 - Notice of cancellation of shares held by or for a public company 13 January 2015
SH07 - Notice of cancellation of shares held by or for a public company 13 January 2015
SH03 - Return of purchase of own shares 13 January 2015
SH03 - Return of purchase of own shares 13 January 2015
AP01 - Appointment of director 18 December 2014
SH07 - Notice of cancellation of shares held by or for a public company 05 November 2014
SH03 - Return of purchase of own shares 05 November 2014
SH07 - Notice of cancellation of shares held by or for a public company 29 September 2014
SH03 - Return of purchase of own shares 29 September 2014
SH07 - Notice of cancellation of shares held by or for a public company 09 September 2014
SH03 - Return of purchase of own shares 09 September 2014
SH07 - Notice of cancellation of shares held by or for a public company 02 September 2014
SH03 - Return of purchase of own shares 02 September 2014
SH07 - Notice of cancellation of shares held by or for a public company 07 August 2014
SH03 - Return of purchase of own shares 07 August 2014
RESOLUTIONS - N/A 22 July 2014
SH07 - Notice of cancellation of shares held by or for a public company 22 July 2014
SH07 - Notice of cancellation of shares held by or for a public company 22 July 2014
SH03 - Return of purchase of own shares 22 July 2014
TM01 - Termination of appointment of director 24 June 2014
AR01 - Annual Return 16 June 2014
AD01 - Change of registered office address 05 June 2014
MR01 - N/A 08 April 2014
MR01 - N/A 08 April 2014
MR01 - N/A 01 April 2014
MR01 - N/A 01 April 2014
MR01 - N/A 12 February 2014
MR01 - N/A 12 February 2014
AA - Annual Accounts 06 February 2014
SH03 - Return of purchase of own shares 03 September 2013
RESOLUTIONS - N/A 28 August 2013
SH07 - Notice of cancellation of shares held by or for a public company 28 August 2013
MR01 - N/A 27 June 2013
AR01 - Annual Return 20 June 2013
MG01 - Particulars of a mortgage or charge 15 February 2013
AA - Annual Accounts 04 February 2013
MG01 - Particulars of a mortgage or charge 04 October 2012
MG01 - Particulars of a mortgage or charge 02 October 2012
AR01 - Annual Return 20 September 2012
MG01 - Particulars of a mortgage or charge 07 August 2012
AR01 - Annual Return 12 June 2012
CH01 - Change of particulars for director 12 June 2012
AA - Annual Accounts 03 May 2012
MG01 - Particulars of a mortgage or charge 24 March 2012
SH03 - Return of purchase of own shares 15 November 2011
RESOLUTIONS - N/A 09 November 2011
RESOLUTIONS - N/A 09 November 2011
SH07 - Notice of cancellation of shares held by or for a public company 09 November 2011
SH07 - Notice of cancellation of shares held by or for a public company 09 November 2011
SH03 - Return of purchase of own shares 09 November 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 30 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 April 2010
MG01 - Particulars of a mortgage or charge 27 February 2010
AA - Annual Accounts 03 February 2010
AP01 - Appointment of director 27 January 2010
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 19 June 2007
395 - Particulars of a mortgage or charge 25 April 2007
AA - Annual Accounts 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2006
363a - Annual Return 10 July 2006
SA - Shares agreement 27 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2006
AA - Annual Accounts 03 June 2006
395 - Particulars of a mortgage or charge 23 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
225 - Change of Accounting Reference Date 30 August 2005
RESOLUTIONS - N/A 12 August 2005
CERT5 - Re-registration of a company from private to public 12 August 2005
AUDS - Auditor's statement 12 August 2005
AUDR - Auditor's report 12 August 2005
BS - Balance sheet 12 August 2005
43(3)e - Declaration on application by a private company for re-registration as a public company 12 August 2005
43(3) - Application by a private company for re-registration as a public company 12 August 2005
MAR - Memorandum and Articles - used in re-registration 12 August 2005
395 - Particulars of a mortgage or charge 06 August 2005
395 - Particulars of a mortgage or charge 06 August 2005
363a - Annual Return 17 June 2005
AA - Annual Accounts 18 March 2005
363a - Annual Return 15 July 2004
AA - Annual Accounts 19 March 2004
363a - Annual Return 21 July 2003
288c - Notice of change of directors or secretaries or in their particulars 10 July 2003
288c - Notice of change of directors or secretaries or in their particulars 10 July 2003
AA - Annual Accounts 17 January 2003
363a - Annual Return 07 August 2002
MISC - Miscellaneous document 06 March 2002
AA - Annual Accounts 15 January 2002
363a - Annual Return 24 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2001
RESOLUTIONS - N/A 10 September 2001
RESOLUTIONS - N/A 10 September 2001
RESOLUTIONS - N/A 10 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2001
123 - Notice of increase in nominal capital 10 September 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 September 2001
395 - Particulars of a mortgage or charge 29 March 2001
AA - Annual Accounts 23 March 2001
363a - Annual Return 27 July 2000
353 - Register of members 27 July 2000
225 - Change of Accounting Reference Date 02 February 2000
287 - Change in situation or address of Registered Office 09 December 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
287 - Change in situation or address of Registered Office 01 July 1999
NEWINC - New incorporation documents 08 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2018 Outstanding

N/A

A registered charge 04 May 2017 Outstanding

N/A

A registered charge 24 March 2017 Outstanding

N/A

A registered charge 29 July 2016 Outstanding

N/A

A registered charge 17 December 2015 Outstanding

N/A

A registered charge 04 April 2014 Outstanding

N/A

A registered charge 04 April 2014 Outstanding

N/A

A registered charge 28 March 2014 Outstanding

N/A

A registered charge 28 March 2014 Outstanding

N/A

A registered charge 11 February 2014 Fully Satisfied

N/A

A registered charge 11 February 2014 Fully Satisfied

N/A

A registered charge 26 June 2013 Fully Satisfied

N/A

Chattels mortgage 25 January 2013 Fully Satisfied

N/A

Supplemental chattel mortgage 28 September 2012 Outstanding

N/A

Supplemental chattel mortgage 03 August 2012 Fully Satisfied

N/A

Charge of deposit 20 March 2012 Outstanding

N/A

Legal charge 25 February 2010 Outstanding

N/A

Guarantee & debenture 16 April 2007 Outstanding

N/A

All assets debenture 19 September 2005 Fully Satisfied

N/A

Legal charge 21 July 2005 Outstanding

N/A

Legal charge 21 July 2005 Outstanding

N/A

Mortgage debenture 12 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.