This company is commonly known as D.w. Lane & R.e. Wright Limited. The company was founded 59 years ago and was given the registration number 00843270. The firm's registered office is in CORBY. You can find them at Oakley House, Headway Business Park, 3 Saxon Way West, Corby, Northants. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | D.W. LANE & R.E. WRIGHT LIMITED |
---|---|---|
Company Number | : | 00843270 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 1965 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oakley House, Headway Business Park, 3 Saxon Way West, Corby, Northants, United Kingdom, NN18 9EZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, St. James Road, Northampton, England, NN5 5LF | Director | 10 October 2019 | Active |
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, United Kingdom, NN18 9EZ | Secretary | - | Active |
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, United Kingdom, NN18 9EZ | Director | - | Active |
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, United Kingdom, NN18 9EZ | Director | - | Active |
Mr David Spencer Lane | ||
Notified on | : | 27 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 100, St. James Road, Northampton, England, NN5 5LF |
Nature of control | : |
|
Mrs Kathryn Denise Steward | ||
Notified on | : | 27 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 100, St. James Road, Northampton, England, NN5 5LF |
Nature of control | : |
|
Mrs Julie Elizabeth Lane | ||
Notified on | : | 27 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 100, St. James Road, Northampton, England, NN5 5LF |
Nature of control | : |
|
Mrs Ika Anne Castka | ||
Notified on | : | 27 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 100, St. James Road, Northampton, England, NN5 5LF |
Nature of control | : |
|
Mr Dennis William Lane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1929 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Oakley House, Headway Business Park, Corby, United Kingdom, NN18 9EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-28 | Gazette | Gazette dissolved liquidation. | Download |
2021-11-30 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-12-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-19 | Resolution | Resolution. | Download |
2020-12-08 | Address | Change registered office address company with date old address new address. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Accounts | Change account reference date company previous extended. | Download |
2020-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-30 | Officers | Termination secretary company with name termination date. | Download |
2019-10-30 | Officers | Termination director company with name termination date. | Download |
2019-10-30 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Address | Change registered office address company with date old address new address. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.