Company NameLanes School Of Motoring Ltd
DirectorsLisa Marie Langston and Paul Anthony Langston
Company StatusActive
Company Number05757345
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years ago)

Business Activity

Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Directors

Director NameMrs Lisa Marie Langston
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2008(1 year, 10 months after company formation)
Appointment Duration16 years, 1 month
RoleDriving Instructor
Country of ResidenceEngland
Correspondence Address3 Bramblewood Close
Prenton
Merseyside
CH43 9YT
Wales
Secretary NameLinda Martha Langston
NationalityBritish
StatusCurrent
Appointed13 February 2008(1 year, 10 months after company formation)
Appointment Duration16 years, 1 month
RoleSecretary
Correspondence Address12 Calveley Close
Prenton
Merseyside
CH43 2NE
Wales
Director NameMr Paul Anthony Langston
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2020(14 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleDriving Instructor
Country of ResidenceEngland
Correspondence Address28-30 Grange Road West
Birkenhead
Wirral
CH41 4DA
Wales
Director NamePaul Anthony Langston
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleDriving Instructor
Correspondence Address12 Calveley Close
Prenton
Merseyside
CH43 2NE
Wales
Secretary NameSuzanne Jean Langston
NationalityBritish
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address33 Summertrees Avenue
Wirral
Merseyside
CH49 2QD
Wales

Contact

Websitewirraldrivingschool.co.uk

Location

Registered Address28-30 Grange Road West
Birkenhead
Wirral
CH41 4DA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Lisa Marie Langston
100.00%
Ordinary

Financials

Year2014
Net Worth£55
Cash£3
Current Liabilities£5,507

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return24 July 2023 (8 months, 1 week ago)
Next Return Due7 August 2024 (4 months, 1 week from now)

Filing History

11 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 June 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 June 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 June 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 June 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 March 2012Director's details changed for Lisa Marie Langston on 1 April 2011 (2 pages)
5 March 2012Director's details changed for Lisa Marie Langston on 1 April 2011 (2 pages)
26 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 April 2010Director's details changed for Lisa Marie Langston on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Lisa Marie Langston on 1 October 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 June 2009Return made up to 27/03/09; full list of members (3 pages)
3 February 2009Director's change of particulars / lisa murphy / 01/10/2008 (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 April 2008Return made up to 27/03/08; full list of members (3 pages)
18 February 2008Director resigned (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008New director appointed (1 page)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 June 2007Return made up to 27/03/07; full list of members (2 pages)
28 June 2007Director's particulars changed (1 page)
27 March 2006Incorporation (17 pages)