About

Registered Number: 03636009
Date of Incorporation: 22/09/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 20 Bridge Street, Leighton Buzzard, Beds, LU7 1AL

 

Lanes Sales & Rentals Ltd was setup in 1998. The companies directors are Mcallister, Steven, Mills, Timothy, Whittle, Ian Graham. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCALLISTER, Steven 26 January 2004 31 October 2005 1
MILLS, Timothy 02 November 1998 28 March 2014 1
WHITTLE, Ian Graham 02 November 1998 06 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 21 September 2017
CH01 - Change of particulars for director 12 September 2017
CH01 - Change of particulars for director 12 September 2017
CH03 - Change of particulars for secretary 12 September 2017
PSC04 - N/A 12 September 2017
PSC04 - N/A 12 September 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 08 October 2014
TM01 - Termination of appointment of director 08 October 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 07 April 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
287 - Change in situation or address of Registered Office 18 November 2005
395 - Particulars of a mortgage or charge 15 November 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
363a - Annual Return 21 September 2005
AA - Annual Accounts 15 August 2005
363a - Annual Return 24 September 2004
AA - Annual Accounts 04 August 2004
CERTNM - Change of name certificate 01 April 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
CERTNM - Change of name certificate 19 November 2003
363a - Annual Return 26 September 2003
AA - Annual Accounts 05 August 2003
363a - Annual Return 07 October 2002
AA - Annual Accounts 04 August 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 11 July 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 02 October 2000
288c - Notice of change of directors or secretaries or in their particulars 02 October 2000
363s - Annual Return 03 December 1999
288a - Notice of appointment of directors or secretaries 18 November 1998
288b - Notice of resignation of directors or secretaries 11 November 1998
288b - Notice of resignation of directors or secretaries 11 November 1998
287 - Change in situation or address of Registered Office 11 November 1998
288a - Notice of appointment of directors or secretaries 11 November 1998
288a - Notice of appointment of directors or secretaries 11 November 1998
CERTNM - Change of name certificate 04 November 1998
NEWINC - New incorporation documents 22 September 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 07 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.