UKBizDB.co.uk

NEWLANE LEISURE LIMITED

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

This company is commonly known as Newlane Leisure Limited. The company was founded 31 years ago and was given the registration number 02766933. The firm's registered office is in . You can find them at 337 Bath Road, Slough, , . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:NEWLANE LEISURE LIMITED
Company Number:02766933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1992
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:337 Bath Road, Slough, SL1 5PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames, United Kingdom, TW18 4BP

Director24 November 1992Active
3 The Meadows, Portsmouth Road, Guildford, GU2 4DT

Director26 April 1995Active
The Lodge, Stanley Hill, Pirbright, Woking, England, GU24 0DN

Director24 November 1992Active
3 The Meadows, Portsmouth Road, Guildford, GU2 4DT

Secretary26 April 1995Active
184 Balfour Road, Brighton, BN1 6NE

Secretary24 November 1992Active
Park House 64 West Ham Lane, Stratford, London, E15 4PT

Corporate Nominee Secretary23 November 1992Active
3 The Meadows, Portsmouth Road, Guildford, GU2 4DT

Director26 April 1995Active
184 Balfour Road, Brighton, BN1 6NE

Director24 November 1992Active
Park House 64 West Ham Lane, Stratford, London, E15 4PT

Nominee Director23 November 1992Active

People with Significant Control

Mr John Christopher Buchanan
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Magna House, Staines-Upon-Thames, United Kingdom, TW18 4BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Edward Walker
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:The Lodge, Stanley Hill, Woking, England, GU24 0DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sylvia Margaret Buchanan
Notified on:06 April 2016
Status:Active
Date of birth:January 1934
Nationality:British
Country of residence:England
Address:3, The Meadows, Portsmouth Road, Guildford, England, GU2 4DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-02-19Persons with significant control

Change to a person with significant control.

Download
2024-02-19Officers

Change person director company with change date.

Download
2023-12-07Address

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

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Persons with significant control

Change to a person with significant control.

Download
2021-02-26Persons with significant control

Change to a person with significant control.

Download
2021-02-26Persons with significant control

Change to a person with significant control.

Download
2021-02-26Address

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

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-13Accounts

Accounts with accounts type total exemption small.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Officers

Change person director company with change date.

Download
2016-06-07Accounts

Accounts with accounts type total exemption small.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.