Company NameBotany House Limited
DirectorsJeanette Suzanne Lane and Michael Lane
Company StatusActive
Company Number04879605
CategoryPrivate Limited Company
Incorporation Date27 August 2003(20 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Jeanette Suzanne Lane
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Chester Road
Neston
Cheshire
CH64 9PA
Wales
Director NameMichael Lane
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Chester Road
Neston
Cheshire
CH64 9PA
Wales
Secretary NameMichael Lane
NationalityBritish
StatusCurrent
Appointed27 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Chester Road
Neston
Cheshire
CH64 9PA
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address1-3 Chester Road
Neston
Cheshire
CH64 9PA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Jeanette Suzanne Lane
50.00%
Ordinary
50 at £1Michael Lane
50.00%
Ordinary

Financials

Year2014
Net Worth£143,361
Cash£79,246
Current Liabilities£18,782

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Charges

30 November 2009Delivered on: 2 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 February 2024Total exemption full accounts made up to 31 December 2023 (13 pages)
30 October 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
4 October 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
30 September 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
30 September 2021Director's details changed for Michael Lane on 30 September 2021 (2 pages)
30 September 2021Change of details for Mrs Jeanette Suzanne Lane as a person with significant control on 30 September 2021 (2 pages)
30 September 2021Change of details for Mr Michael Lane as a person with significant control on 30 September 2021 (2 pages)
30 September 2021Director's details changed for Mrs Jeanette Suzanne Lane on 30 September 2021 (2 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
22 April 2021Compulsory strike-off action has been discontinued (1 page)
21 April 2021Total exemption full accounts made up to 31 December 2019 (14 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
30 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
15 November 2019Director's details changed for Mrs Jeanette Suzanne Lane on 10 June 2019 (2 pages)
15 November 2019Confirmation statement made on 27 August 2019 with updates (4 pages)
3 October 2019Change of details for Mr Michael Lane as a person with significant control on 9 July 2019 (2 pages)
1 October 2019Change of details for Mr Michael Lane as a person with significant control on 9 July 2019 (2 pages)
30 September 2019Change of details for Mrs Jeanette Suzanne Lane as a person with significant control on 9 July 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
29 August 2019Director's details changed for Michael Lane on 29 August 2019 (2 pages)
29 August 2019Secretary's details changed for Michael Lane on 29 August 2019 (1 page)
31 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
30 August 2018Change of details for Mr Michael Lane as a person with significant control on 1 August 2018 (2 pages)
30 August 2018Change of details for Mrs Jeanette Suzanne Lane as a person with significant control on 1 August 2018 (2 pages)
30 August 2018Director's details changed for Jeanette Suzanne Lane on 1 August 2018 (2 pages)
30 August 2018Director's details changed for Michael Lane on 1 August 2018 (2 pages)
27 June 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
3 October 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
11 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
21 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 September 2011Secretary's details changed for Michael Lane on 27 August 2011 (1 page)
16 September 2011Director's details changed for Michael Lane on 27 August 2011 (2 pages)
16 September 2011Director's details changed for Jeanette Suzanne Lane on 27 August 2011 (2 pages)
16 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
16 September 2011Director's details changed for Michael Lane on 27 August 2011 (2 pages)
16 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
16 September 2011Secretary's details changed for Michael Lane on 27 August 2011 (1 page)
16 September 2011Director's details changed for Jeanette Suzanne Lane on 27 August 2011 (2 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Director's details changed for Jeanette Suzanne Lane on 27 August 2010 (2 pages)
27 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Jeanette Suzanne Lane on 27 August 2010 (2 pages)
27 September 2010Director's details changed for Michael Lane on 27 August 2010 (2 pages)
27 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Michael Lane on 27 August 2010 (2 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
3 September 2009Return made up to 27/08/09; full list of members (4 pages)
3 September 2009Return made up to 27/08/09; full list of members (4 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
22 September 2008Return made up to 27/08/08; full list of members (4 pages)
22 September 2008Return made up to 27/08/08; full list of members (4 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
17 September 2007Return made up to 27/08/07; full list of members (2 pages)
17 September 2007Return made up to 27/08/07; full list of members (2 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
25 September 2006Return made up to 27/08/06; full list of members (2 pages)
25 September 2006Return made up to 27/08/06; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 November 2005Return made up to 27/08/05; full list of members (2 pages)
27 November 2005Return made up to 27/08/05; full list of members (2 pages)
28 October 2004Return made up to 27/08/04; full list of members (7 pages)
28 October 2004Return made up to 27/08/04; full list of members (7 pages)
22 June 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
22 June 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
30 September 2003Ad 27/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 2003Ad 27/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 2003Director resigned (1 page)
17 September 2003Registered office changed on 17/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 September 2003Secretary resigned (1 page)
17 September 2003New director appointed (2 pages)
17 September 2003New secretary appointed;new director appointed (2 pages)
17 September 2003Director resigned (1 page)
17 September 2003New director appointed (2 pages)
17 September 2003New secretary appointed;new director appointed (2 pages)
17 September 2003Registered office changed on 17/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 September 2003Secretary resigned (1 page)
27 August 2003Incorporation (31 pages)
27 August 2003Incorporation (31 pages)