About

Registered Number: 02111295
Date of Incorporation: 17/03/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: 15 Woodside Road, Radcliffe-On-Trent, Nottingham, NG12 2HJ,

 

Based in Nottingham, Malcolm Lane & Son Ltd was founded on 17 March 1987, it has a status of "Active". Lane, Deborah Jane, Lane, Peter Andrew, Lane, Kathleen, Lane, Malcolm are the current directors of the company. Currently we aren't aware of the number of employees at the Malcolm Lane & Son Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANE, Peter Andrew N/A - 1
LANE, Malcolm N/A 07 December 2017 1
Secretary Name Appointed Resigned Total Appointments
LANE, Deborah Jane 01 July 1997 - 1
LANE, Kathleen N/A 30 June 1997 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 September 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 18 December 2017
TM01 - Termination of appointment of director 18 December 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 31 October 2012
RESOLUTIONS - N/A 20 June 2012
MEM/ARTS - N/A 20 June 2012
SH01 - Return of Allotment of shares 20 June 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 16 November 2011
RESOLUTIONS - N/A 06 April 2011
SH01 - Return of Allotment of shares 06 April 2011
CH01 - Change of particulars for director 22 March 2011
CH01 - Change of particulars for director 22 March 2011
CH03 - Change of particulars for secretary 22 March 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 29 October 2010
SH01 - Return of Allotment of shares 29 September 2010
RESOLUTIONS - N/A 23 September 2010
SH08 - Notice of name or other designation of class of shares 23 September 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 04 November 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 17 October 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 28 January 2005
363s - Annual Return 24 December 2003
AA - Annual Accounts 17 October 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 23 October 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 05 December 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 15 March 2000
363s - Annual Return 21 December 1999
AA - Annual Accounts 08 February 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 17 March 1998
363s - Annual Return 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
363s - Annual Return 30 December 1996
287 - Change in situation or address of Registered Office 18 December 1996
AA - Annual Accounts 12 December 1996
AA - Annual Accounts 06 March 1996
395 - Particulars of a mortgage or charge 29 December 1995
395 - Particulars of a mortgage or charge 29 December 1995
363s - Annual Return 12 December 1995
AA - Annual Accounts 23 March 1995
363s - Annual Return 18 January 1995
AA - Annual Accounts 15 February 1994
363s - Annual Return 19 January 1994
363s - Annual Return 17 January 1993
AA - Annual Accounts 09 December 1992
AA - Annual Accounts 25 March 1992
363s - Annual Return 02 January 1992
AA - Annual Accounts 26 March 1991
363a - Annual Return 18 February 1991
363 - Annual Return 24 January 1990
AA - Annual Accounts 01 November 1989
AA - Annual Accounts 29 June 1989
363 - Annual Return 29 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 August 1987
MEM/ARTS - N/A 13 August 1987
288 - N/A 03 August 1987
288 - N/A 03 August 1987
287 - Change in situation or address of Registered Office 03 August 1987
CERTNM - Change of name certificate 24 June 1987
CERTINC - N/A 17 March 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 December 1995 Outstanding

N/A

Legal mortgage 22 December 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.