About

Registered Number: 05016247
Date of Incorporation: 15/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 5 Queensgate, 11 Queens Road, Fareham, PO16 0NW

 

Established in 2004, Lederle Lane Management Company Ltd has its registered office in Fareham, it's status at Companies House is "Active". The companies directors are listed as Coe, Gordon Robert, Hurlstone, Joanne, Bishop, Christopher Allin, Hill, Jennifer Claire at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COE, Gordon Robert 11 December 2015 - 1
BISHOP, Christopher Allin 24 May 2011 11 December 2015 1
HILL, Jennifer Claire 25 January 2007 01 December 2014 1
Secretary Name Appointed Resigned Total Appointments
HURLSTONE, Joanne 02 October 2009 30 June 2010 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 10 February 2016
AP01 - Appointment of director 28 January 2016
TM01 - Termination of appointment of director 28 January 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 23 January 2015
AP01 - Appointment of director 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 17 February 2014
AD01 - Change of registered office address 30 May 2013
TM02 - Termination of appointment of secretary 30 May 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 24 January 2013
CH04 - Change of particulars for corporate secretary 23 January 2013
RESOLUTIONS - N/A 01 March 2012
AA - Annual Accounts 22 February 2012
AD01 - Change of registered office address 10 February 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 30 September 2011
AP01 - Appointment of director 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 23 September 2010
TM02 - Termination of appointment of secretary 22 July 2010
AD01 - Change of registered office address 22 July 2010
AP04 - Appointment of corporate secretary 22 July 2010
AP03 - Appointment of secretary 20 April 2010
TM02 - Termination of appointment of secretary 20 April 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 21 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
288b - Notice of resignation of directors or secretaries 23 November 2007
AA - Annual Accounts 03 November 2007
287 - Change in situation or address of Registered Office 13 March 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
363s - Annual Return 22 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
AA - Annual Accounts 22 September 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 04 November 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
363s - Annual Return 11 February 2005
288b - Notice of resignation of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 May 2004
RESOLUTIONS - N/A 28 April 2004
RESOLUTIONS - N/A 28 April 2004
RESOLUTIONS - N/A 28 April 2004
RESOLUTIONS - N/A 28 April 2004
RESOLUTIONS - N/A 28 April 2004
RESOLUTIONS - N/A 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
225 - Change of Accounting Reference Date 28 April 2004
123 - Notice of increase in nominal capital 28 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
CERTNM - Change of name certificate 15 April 2004
NEWINC - New incorporation documents 15 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.