UKBizDB.co.uk

D.W. LANE & R.E. WRIGHT LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
100, St. James Road, Northampton, England, NN5 5LF

Director10 October 2019Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-28Gazette

Gazette dissolved liquidation.

Download
2021-11-30Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-19Resolution

Resolution.

Download
2020-12-08Address

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

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Accounts

Change account reference date company previous extended.

Download
2020-04-24Mortgage

Mortgage satisfy charge full.

Download
2020-04-24Mortgage

Mortgage satisfy charge full.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Persons with significant control

Notification of a person with significant control.

Download
2020-03-04Persons with significant control

Notification of a person with significant control.

Download
2020-03-04Persons with significant control

Notification of a person with significant control.

Download
2020-03-04Persons with significant control

Notification of a person with significant control.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Officers

Termination secretary company with name termination date.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-10-08Address

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

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.