Company NameLanes Construction Co. (Manchester) Limited
Company StatusActive
Company Number00339826
CategoryPrivate Limited Company
Incorporation Date30 April 1938(86 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameSusan Mary Lane
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(53 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 4 & 5 Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
Secretary NameSusan Mary Lane
NationalityBritish
StatusCurrent
Appointed17 July 1991(53 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 4 & 5 Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameMr Simon David Lane
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1997(59 years, 3 months after company formation)
Appointment Duration26 years, 8 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressSuites 4 & 5 Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameMr Richard Andrew Lane
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2001(63 years, 2 months after company formation)
Appointment Duration22 years, 10 months
RoleMaintenance Manager
Country of ResidenceEngland
Correspondence AddressSuites 4 & 5 Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameNadia Cecile Lane
Date of BirthJune 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed21 January 2002(63 years, 9 months after company formation)
Appointment Duration22 years, 3 months
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 4 & 5 Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameErnest Clarence Lane
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(53 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 June 2001)
RoleBuilder
Correspondence AddressLawnswood 74 Chatsworth Road
Broad Oak Park Worsley
Manchester
Lancashire
M28 4NT
Director NameJoan Lane
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(53 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 June 2001)
RoleSecretary
Correspondence AddressLawnswood 74 Chatsworth Road
Broad Oak Park Worsley
Manchester
Lancashire
M28 4NT
Director NameDavid Andrew Lane
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(53 years, 3 months after company formation)
Appointment Duration32 years, 4 months (resigned 13 November 2023)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 4 & 5 Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY

Contact

Websitelanescc.com
Email address[email protected]
Telephone01625 522008
Telephone regionMacclesfield

Location

Registered AddressSuites 4 & 5 Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

11.4k at £1Philip Dyer
57.00%
Ordinary
1000 at £1Susan Mary Lane
5.00%
Ordinary
700 at £1David Andrew Lane
3.50%
Ordinary
3.5k at £1Simon David Lane
17.26%
Ordinary
3.4k at £1Richard Andrew Lane
17.24%
Ordinary

Financials

Year2014
Net Worth£1,309,127
Cash£43,584
Current Liabilities£85,328

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Charges

14 September 2011Delivered on: 16 September 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 21 branksome drive salford t/n GM750291.
Outstanding
14 September 2011Delivered on: 16 September 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 16 branksome drive salford t/no GM750279.
Outstanding
25 November 2009Delivered on: 4 December 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 and 16 woodgarth drive swinton manchester.
Outstanding
18 December 2008Delivered on: 23 December 2008
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 20 sevenoaks swinton manchester.
Outstanding
18 December 2008Delivered on: 23 December 2008
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 5 woodgarth drive swinton manchester.
Outstanding

Filing History

24 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
21 July 2017Director's details changed for Susan Mary Lane on 19 July 2017 (2 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 20,000
(6 pages)
23 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 20,000
(6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 20,000
(6 pages)
10 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
18 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 July 2010Director's details changed for David Andrew Lane on 11 July 2010 (2 pages)
20 July 2010Director's details changed for Nadia Cecile Lane on 11 July 2010 (2 pages)
20 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Richard Andrew Lane on 11 July 2010 (2 pages)
20 July 2010Director's details changed for Susan Mary Lane on 11 July 2010 (2 pages)
20 July 2010Secretary's details changed for Susan Mary Lane on 11 July 2010 (1 page)
20 July 2010Director's details changed for Simon David Lane on 11 July 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 30 September 2009 (10 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 July 2009Return made up to 11/07/09; full list of members (5 pages)
14 July 2009Location of register of members (1 page)
11 June 2009Registered office changed on 11/06/2009 from 78A king street knutsford cheshire WA16 6ED (1 page)
14 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 September 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
11 August 2008Return made up to 11/07/08; full list of members (5 pages)
28 August 2007Return made up to 11/07/07; full list of members (4 pages)
3 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
20 October 2006Location of register of members (1 page)
20 October 2006Return made up to 11/07/06; full list of members (4 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Registered office changed on 20/10/06 from: 2 morpeth street swinton greater manchester M27 5QW (1 page)
20 October 2006Director's particulars changed (1 page)
13 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
19 July 2005Return made up to 11/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
23 September 2004Return made up to 11/07/04; full list of members (9 pages)
11 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
26 July 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
8 July 2002Return made up to 11/07/02; full list of members (10 pages)
13 March 2002New director appointed (2 pages)
13 February 2002Registered office changed on 13/02/02 from: 4 campbell road swinton lancashire M27 5QR (1 page)
13 February 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
16 July 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 July 2001New director appointed (2 pages)
5 December 2000Accounts for a small company made up to 30 September 2000 (7 pages)
27 September 2000Return made up to 11/07/00; full list of members (9 pages)
10 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
28 July 1999Return made up to 11/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
28 July 1998Return made up to 11/07/98; full list of members (8 pages)
17 November 1997Accounts for a small company made up to 30 September 1997 (7 pages)
20 August 1997New director appointed (2 pages)
22 July 1997Return made up to 11/07/97; full list of members (6 pages)
4 December 1996Accounts for a small company made up to 30 September 1996 (8 pages)
31 July 1996Return made up to 11/07/96; full list of members (6 pages)
17 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
25 July 1995Return made up to 11/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)