About

Registered Number: 05075159
Date of Incorporation: 16/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: South Carolina Farm, Lant Lane, Tansley, Matlock, Derbyshire, DE4 5FW

 

Having been setup in 2004, Lant Lane Ltd are based in Derbyshire, it's status at Companies House is "Active". The companies directors are listed as Maycock, Colin Rex, Maycock, Mathew, Maycock, Neil, Maycock, Philip Neil at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAYCOCK, Colin Rex 17 March 2004 - 1
MAYCOCK, Mathew 17 March 2004 - 1
MAYCOCK, Neil 17 March 2004 - 1
MAYCOCK, Philip Neil 17 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 31 March 2015
MR04 - N/A 14 March 2015
AA - Annual Accounts 24 October 2014
MR01 - N/A 02 September 2014
AR01 - Annual Return 13 April 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 18 March 2012
AAMD - Amended Accounts 01 February 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 20 January 2010
MEM/ARTS - N/A 29 April 2009
CERTNM - Change of name certificate 23 April 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 23 February 2007
363a - Annual Return 01 June 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
353 - Register of members 01 June 2006
287 - Change in situation or address of Registered Office 01 June 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 01 June 2005
395 - Particulars of a mortgage or charge 28 May 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2004
287 - Change in situation or address of Registered Office 06 April 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
287 - Change in situation or address of Registered Office 23 March 2004
NEWINC - New incorporation documents 16 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 August 2014 Outstanding

N/A

Debenture 25 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.