Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director Name | David Andrew Lane |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 1991(53 years, 3 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suites 4 & 5 Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
Secretary Name | Susan Mary Lane |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 1991(53 years, 3 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suites 4 & 5 Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
Director Name | Mr Simon David Lane |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 1997(59 years, 3 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Suites 4 & 5 Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
Director Name | Mr Simon David Lane |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 1997(59 years, 3 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Suites 4 & 5 Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
Director Name | Mr Richard Andrew Lane |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2001(63 years, 2 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Maintenance Manager |
Country of Residence | England |
Correspondence Address | Suites 4 & 5 Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
Director Name | Nadia Cecile Lane |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 January 2002(63 years, 9 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | Suites 4 & 5 Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
Director Name | Nadia Cecile Lane |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 January 2002(63 years, 9 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | Suites 4 & 5 Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
Director Name | Ernest Clarence Lane |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(53 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 June 2001) |
Role | Builder |
Correspondence Address | Lawnswood 74 Chatsworth Road Broad Oak Park Worsley Manchester Lancashire M28 4NT |
Director Name | Joan Lane |
---|---|
Date of Birth | January 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(53 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 June 2001) |
Role | Secretary |
Correspondence Address | Lawnswood 74 Chatsworth Road Broad Oak Park Worsley Manchester Lancashire M28 4NT |
Website | lanescc.com |
---|---|
Email address | [email protected] |
Telephone | 01625 522008 |
Telephone region | Macclesfield |
Registered Address | Suites 4 & 5 Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
11.4k at £1 | Philip Dyer 57.00% Ordinary |
---|---|
1000 at £1 | Susan Mary Lane 5.00% Ordinary |
700 at £1 | David Andrew Lane 3.50% Ordinary |
3.5k at £1 | Simon David Lane 17.26% Ordinary |
3.4k at £1 | Richard Andrew Lane 17.24% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,309,127 |
Cash | £43,584 |
Current Liabilities | £85,328 |
Latest Accounts | 30 September 2022 (12 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 July 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (10 months from now) |
14 September 2011 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
24 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
---|---|
21 July 2017 | Director's details changed for Susan Mary Lane on 19 July 2017 (2 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
23 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
28 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
23 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
10 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
18 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 July 2010 | Director's details changed for David Andrew Lane on 11 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Nadia Cecile Lane on 11 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Richard Andrew Lane on 11 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Susan Mary Lane on 11 July 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Susan Mary Lane on 11 July 2010 (1 page) |
20 July 2010 | Director's details changed for Simon David Lane on 11 July 2010 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 30 September 2009 (10 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
14 July 2009 | Location of register of members (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 78A king street knutsford cheshire WA16 6ED (1 page) |
14 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 September 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
11 August 2008 | Return made up to 11/07/08; full list of members (5 pages) |
28 August 2007 | Return made up to 11/07/07; full list of members (4 pages) |
3 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
20 October 2006 | Location of register of members (1 page) |
20 October 2006 | Return made up to 11/07/06; full list of members (4 pages) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 2 morpeth street swinton greater manchester M27 5QW (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
13 April 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
19 July 2005 | Return made up to 11/07/05; full list of members
|
23 September 2004 | Return made up to 11/07/04; full list of members (9 pages) |
11 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
26 July 2003 | Return made up to 11/07/03; full list of members
|
20 December 2002 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
8 July 2002 | Return made up to 11/07/02; full list of members (10 pages) |
13 March 2002 | New director appointed (2 pages) |
13 February 2002 | Registered office changed on 13/02/02 from: 4 campbell road swinton lancashire M27 5QR (1 page) |
13 February 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
16 July 2001 | Return made up to 11/07/01; full list of members
|
3 July 2001 | New director appointed (2 pages) |
5 December 2000 | Accounts for a small company made up to 30 September 2000 (7 pages) |
27 September 2000 | Return made up to 11/07/00; full list of members (9 pages) |
10 January 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
28 July 1999 | Return made up to 11/07/99; full list of members
|
8 February 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
28 July 1998 | Return made up to 11/07/98; full list of members (8 pages) |
17 November 1997 | Accounts for a small company made up to 30 September 1997 (7 pages) |
20 August 1997 | New director appointed (2 pages) |
22 July 1997 | Return made up to 11/07/97; full list of members (6 pages) |
4 December 1996 | Accounts for a small company made up to 30 September 1996 (8 pages) |
31 July 1996 | Return made up to 11/07/96; full list of members (6 pages) |
17 January 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
25 July 1995 | Return made up to 11/07/95; full list of members
|
16 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |