About

Registered Number: 02200720
Date of Incorporation: 30/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: 17 College Road, Cheshunt, Waltham Cross, Hertfordshire, EN8 9LS,

 

Lanes Property Agents Ltd was registered on 30 November 1987. The companies directors are listed as Ward, Alexander Martin, Cunningham, Peter James, Franklin, Michael Alaric, Willers, Kevin John at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Peter James N/A 05 April 2016 1
FRANKLIN, Michael Alaric N/A 23 January 2017 1
WILLERS, Kevin John N/A 23 January 2017 1
Secretary Name Appointed Resigned Total Appointments
WARD, Alexander Martin 23 January 2017 - 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 03 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 May 2019
CS01 - N/A 01 May 2018
PSC05 - N/A 24 April 2018
AA - Annual Accounts 23 March 2018
CH01 - Change of particulars for director 13 September 2017
AA01 - Change of accounting reference date 18 July 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 11 May 2017
AA01 - Change of accounting reference date 04 May 2017
CH01 - Change of particulars for director 27 April 2017
MR01 - N/A 09 February 2017
AD01 - Change of registered office address 25 January 2017
AP03 - Appointment of secretary 24 January 2017
TM01 - Termination of appointment of director 24 January 2017
TM01 - Termination of appointment of director 24 January 2017
TM02 - Termination of appointment of secretary 24 January 2017
MR04 - N/A 07 December 2016
MR04 - N/A 07 December 2016
MR04 - N/A 07 December 2016
MR04 - N/A 07 December 2016
AA - Annual Accounts 02 October 2016
AP01 - Appointment of director 09 June 2016
AR01 - Annual Return 17 May 2016
TM01 - Termination of appointment of director 03 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 April 2016
CH03 - Change of particulars for secretary 27 April 2016
CH01 - Change of particulars for director 27 April 2016
CH01 - Change of particulars for director 27 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2016
CH01 - Change of particulars for director 27 April 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 01 May 2013
AD01 - Change of registered office address 23 November 2012
TM01 - Termination of appointment of director 07 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 21 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 04 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 May 2010
AA - Annual Accounts 05 October 2009
395 - Particulars of a mortgage or charge 12 June 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 01 September 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 12 May 2003
169 - Return by a company purchasing its own shares 29 August 2002
RESOLUTIONS - N/A 07 August 2002
RESOLUTIONS - N/A 07 August 2002
MEM/ARTS - N/A 07 August 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 14 August 2001
363s - Annual Return 04 June 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
AA - Annual Accounts 18 August 2000
363s - Annual Return 17 May 2000
288a - Notice of appointment of directors or secretaries 25 November 1999
288b - Notice of resignation of directors or secretaries 25 November 1999
AA - Annual Accounts 20 October 1999
363s - Annual Return 17 May 1999
288b - Notice of resignation of directors or secretaries 24 January 1999
AA - Annual Accounts 23 June 1998
363s - Annual Return 08 May 1998
288c - Notice of change of directors or secretaries or in their particulars 21 August 1997
288c - Notice of change of directors or secretaries or in their particulars 15 August 1997
AA - Annual Accounts 07 July 1997
395 - Particulars of a mortgage or charge 28 May 1997
363s - Annual Return 06 May 1997
AA - Annual Accounts 20 September 1996
363s - Annual Return 09 May 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 04 May 1995
363s - Annual Return 08 May 1994
AA - Annual Accounts 27 April 1994
AA - Annual Accounts 07 July 1993
363s - Annual Return 07 May 1993
395 - Particulars of a mortgage or charge 26 March 1993
RESOLUTIONS - N/A 15 July 1992
RESOLUTIONS - N/A 15 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1992
123 - Notice of increase in nominal capital 15 July 1992
AA - Annual Accounts 25 June 1992
363s - Annual Return 12 May 1992
AA - Annual Accounts 20 May 1991
363a - Annual Return 20 May 1991
395 - Particulars of a mortgage or charge 18 May 1990
AA - Annual Accounts 17 April 1990
363 - Annual Return 17 April 1990
288 - N/A 10 April 1990
AA - Annual Accounts 28 June 1989
287 - Change in situation or address of Registered Office 28 June 1989
363 - Annual Return 28 June 1989
395 - Particulars of a mortgage or charge 30 December 1988
395 - Particulars of a mortgage or charge 30 December 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 October 1988
287 - Change in situation or address of Registered Office 07 June 1988
RESOLUTIONS - N/A 23 May 1988
RESOLUTIONS - N/A 23 May 1988
RESOLUTIONS - N/A 23 May 1988
PUC 2 - N/A 23 May 1988
123 - Notice of increase in nominal capital 23 May 1988
PUC 5 - N/A 23 May 1988
288 - N/A 16 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 May 1988
288 - N/A 29 April 1988
CERTNM - Change of name certificate 24 March 1988
288 - N/A 02 February 1988
287 - Change in situation or address of Registered Office 02 February 1988
NEWINC - New incorporation documents 30 November 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2017 Outstanding

N/A

Legal charge 10 June 2009 Fully Satisfied

N/A

Guarantee & debenture 19 May 1997 Fully Satisfied

N/A

Legal charge 15 March 1993 Fully Satisfied

N/A

Legal charge 08 May 1990 Fully Satisfied

N/A

Debenture 20 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.