About

Registered Number: 05471836
Date of Incorporation: 06/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 1 Hatton Brow Terrace, Sutton, Macclesfield, SK11 0HH,

 

Prices Lane Community Ltd was registered on 06 June 2005, it's status is listed as "Active". We do not know the number of employees at this business. This business has 12 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Danielle 30 October 2018 - 1
RUFFELL, Cathryn 09 January 2017 - 1
GOATLEY, Howard Brock 02 July 2009 01 February 2012 1
HAWCUTT, Karen Virginia 01 June 2015 08 February 2017 1
HOWARD, Jane, Doctor 06 June 2005 22 October 2012 1
LOWE, Sarah Elizabeth 01 March 2013 01 June 2015 1
MEAD, John Hugh 06 June 2005 21 July 2009 1
SMEATON, Louise 18 March 2012 28 January 2013 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Francis 30 October 2018 - 1
SMEATON, Louise 28 January 2013 01 June 2015 1
SMITH, Stuart 01 August 2007 18 March 2012 1
WHITFIELD, Lynette 18 March 2012 30 July 2013 1

Filing History

Document Type Date
CS01 - N/A 08 August 2020
AA - Annual Accounts 08 July 2020
CS01 - N/A 10 August 2019
AA - Annual Accounts 31 March 2019
AP01 - Appointment of director 30 October 2018
AP03 - Appointment of secretary 30 October 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 23 April 2018
AD01 - Change of registered office address 14 February 2018
AD01 - Change of registered office address 14 February 2018
AP01 - Appointment of director 08 August 2017
AD01 - Change of registered office address 08 August 2017
CS01 - N/A 08 August 2017
TM01 - Termination of appointment of director 08 February 2017
AP01 - Appointment of director 08 February 2017
AA - Annual Accounts 10 January 2017
AD01 - Change of registered office address 04 August 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 14 August 2015
AD01 - Change of registered office address 14 August 2015
AP01 - Appointment of director 17 June 2015
TM02 - Termination of appointment of secretary 16 June 2015
TM01 - Termination of appointment of director 16 June 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 27 August 2013
TM02 - Termination of appointment of secretary 27 August 2013
AA - Annual Accounts 26 March 2013
AP01 - Appointment of director 22 March 2013
AP03 - Appointment of secretary 28 January 2013
TM01 - Termination of appointment of director 28 January 2013
AAMD - Amended Accounts 26 November 2012
AR01 - Annual Return 29 October 2012
TM01 - Termination of appointment of director 28 October 2012
AD01 - Change of registered office address 19 October 2012
AP03 - Appointment of secretary 21 March 2012
TM02 - Termination of appointment of secretary 21 March 2012
AP01 - Appointment of director 21 March 2012
AA - Annual Accounts 21 March 2012
TM01 - Termination of appointment of director 03 February 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 07 April 2010
287 - Change in situation or address of Registered Office 01 August 2009
288b - Notice of resignation of directors or secretaries 01 August 2009
288a - Notice of appointment of directors or secretaries 01 August 2009
363a - Annual Return 01 August 2009
363a - Annual Return 01 August 2009
AA - Annual Accounts 06 July 2009
363s - Annual Return 18 June 2008
AA - Annual Accounts 06 May 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
363s - Annual Return 10 October 2007
288a - Notice of appointment of directors or secretaries 08 October 2007
AA - Annual Accounts 08 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2006
363s - Annual Return 25 July 2006
288b - Notice of resignation of directors or secretaries 08 July 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
NEWINC - New incorporation documents 06 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.