UKBizDB.co.uk

BROAD LANE INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Broad Lane Investments Limited. The company was founded 12 years ago and was given the registration number 07702489. The firm's registered office is in KENILWORTH. You can find them at 9 St. Marys Court, , Kenilworth, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BROAD LANE INVESTMENTS LIMITED
Company Number:07702489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2011
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:9 St. Marys Court, Kenilworth, England, CV8 1JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chadshunt Lodge, Chadshunt, Warwick, England, CV35 0EQ

Secretary13 October 2011Active
The Old Post House, Warwick Road, Leek Wootton, Warwick, England, CV35 7QX

Director07 March 2012Active
9, St. Marys Court, Kenilworth, England, CV8 1JH

Director07 March 2012Active
3, The Quadrant, Coventry, England, CV1 2DY

Director20 July 2011Active
3, The Quadrant, Coventry, England, CV1 2DY

Director20 July 2011Active
54, Stratford Road, Shirley, B90 3LS

Director12 July 2011Active
3, The Quadrant, Coventry, England, CV1 2DY

Director23 January 2012Active

People with Significant Control

M.J.Field Sipp D.A.J.Williams
Notified on:13 April 2021
Status:Active
Country of residence:England
Address:8, St. Stephen Street, Salford, England, M3 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Alan Craddock
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:England
Address:9, St. Marys Court, Kenilworth, England, CV8 1JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edward Thomas Commander
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:England
Address:9, St. Marys Court, Kenilworth, England, CV8 1JH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Persons with significant control

Cessation of a person with significant control.

Download
2021-04-16Persons with significant control

Cessation of a person with significant control.

Download
2021-04-16Persons with significant control

Notification of a person with significant control.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Persons with significant control

Change to a person with significant control.

Download
2018-07-05Officers

Change person director company with change date.

Download
2018-07-05Officers

Change person director company with change date.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Address

Change registered office address company with date old address new address.

Download
2017-09-20Address

Change registered office address company with date old address new address.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2016-11-14Accounts

Accounts with accounts type total exemption small.

Download
2016-10-28Address

Change registered office address company with date old address new address.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download
2016-05-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.