Company NameRobin Lane Management Limited
DirectorsLorraine Bergin and Hilary Ann Cundiff
Company StatusActive
Company Number05876043
CategoryPrivate Limited Company
Incorporation Date13 July 2006(17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLorraine Bergin
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(3 years, 7 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Pendlebury Gardens
Lyme Green Macclesfield
Cheshire
SK11 0JR
Director NameHilary Ann Cundiff
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(3 years, 7 months after company formation)
Appointment Duration14 years, 2 months
RolePart Time Accounts Assistant
Country of ResidenceUnited Kingdom
Correspondence Address6 Pendlebury Gardens
Lyme Green Macclesfield
Cheshire
SK11 0JR
Director NameDanielle Colette Keenan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(4 days after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2010)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address12 Stratford Avenue
West Oldsbury
Manchester
Lancashire
M20 2LH
Director NameGeoffrey William Seddon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(4 days after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address156 Buxton Road
High Lane
Stockport
Cheshire
SK6 8EA
Secretary NameDanielle Colette Keenan
NationalityBritish
StatusResigned
Appointed17 July 2006(4 days after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2010)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address12 Stratford Avenue
West Oldsbury
Manchester
Lancashire
M20 2LH
Secretary NameJoan Cotton
NationalityBritish
StatusResigned
Appointed01 March 2010(3 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 07 July 2019)
RoleCompany Director
Correspondence Address6 Pendlebury Gardens
Lyme Green Macclesfield
Cheshire
SK11 0JR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address8 Sutton Close
Macclesfield
SK11 7RW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£3,798
Cash£4,137
Current Liabilities£339

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

15 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
16 March 2020Registered office address changed from 6 Pendlebury Gardens Lyme Green Macclesfield Cheshire SK11 0JR to 8 Sutton Close Macclesfield SK11 7RW on 16 March 2020 (1 page)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
15 July 2019Termination of appointment of Joan Cotton as a secretary on 7 July 2019 (1 page)
11 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
17 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
4 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
6 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
6 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
18 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
7 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
7 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
20 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10
(6 pages)
20 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10
(6 pages)
8 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
8 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
17 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 10
(6 pages)
17 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 10
(6 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
29 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
25 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
15 April 2010Termination of appointment of Danielle Keenan as a director (1 page)
15 April 2010Termination of appointment of Danielle Keenan as a director (1 page)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 April 2010Registered office address changed from Monaghan House Clarendon Street Hyde Cheshire SK14 2EP on 7 April 2010 (2 pages)
7 April 2010Registered office address changed from Monaghan House Clarendon Street Hyde Cheshire SK14 2EP on 7 April 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 April 2010Registered office address changed from Monaghan House Clarendon Street Hyde Cheshire SK14 2EP on 7 April 2010 (2 pages)
23 March 2010Termination of appointment of Geoffrey Seddon as a director (2 pages)
23 March 2010Appointment of Lorraine Bergin as a director (3 pages)
23 March 2010Appointment of Hilary Ann Cundiff as a director (3 pages)
23 March 2010Termination of appointment of Geoffrey Seddon as a director (2 pages)
23 March 2010Appointment of Joan Cotton as a secretary (3 pages)
23 March 2010Termination of appointment of Danielle Keenan as a secretary (2 pages)
23 March 2010Appointment of Hilary Ann Cundiff as a director (3 pages)
23 March 2010Appointment of Lorraine Bergin as a director (3 pages)
23 March 2010Appointment of Joan Cotton as a secretary (3 pages)
23 March 2010Termination of appointment of Danielle Keenan as a secretary (2 pages)
1 September 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 September 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
28 August 2009Return made up to 13/07/09; full list of members (4 pages)
28 August 2009Return made up to 13/07/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 31 July 2007 (4 pages)
25 February 2009Total exemption small company accounts made up to 31 July 2007 (4 pages)
19 December 2008Director and secretary's change of particulars / danielle keenan / 19/12/2008 (1 page)
19 December 2008Return made up to 13/07/08; full list of members (4 pages)
19 December 2008Return made up to 13/07/08; full list of members (4 pages)
19 December 2008Director and secretary's change of particulars / danielle keenan / 19/12/2008 (1 page)
16 October 2007Return made up to 13/07/07; full list of members (7 pages)
16 October 2007Return made up to 13/07/07; full list of members (7 pages)
4 August 2006New secretary appointed;new director appointed (2 pages)
4 August 2006New secretary appointed;new director appointed (2 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006New director appointed (2 pages)
4 August 2006Registered office changed on 04/08/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
4 August 2006New director appointed (2 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006Registered office changed on 04/08/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
13 July 2006Incorporation (31 pages)
13 July 2006Incorporation (31 pages)