UKBizDB.co.uk

THE LANES HANDMADE GOODS LIMITED

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

This company is commonly known as The Lanes Handmade Goods Limited. The company was founded 15 years ago and was given the registration number 06647637. The firm's registered office is in CAMBRIDGE. You can find them at Lakin Rose Limited Pioneer House, Vision Park, Histon, Cambridge, Cambridgeshire. This company's SIC code is 47510 - Retail sale of textiles in specialised stores.

Company Information

Name:THE LANES HANDMADE GOODS LIMITED
Company Number:06647637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2008
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47510 - Retail sale of textiles in specialised stores
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Lakin Rose Limited Pioneer House, Vision Park, Histon, Cambridge, Cambridgeshire, CB24 9NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lakin Rose Limited, Pioneer House, Vision Park, Histon, Cambridge, United Kingdom, CB24 9NL

Director16 July 2008Active
Lakin Rose Limited, Pioneer House, Vision Park, Histon, Cambridge, CB24 9NL

Director16 July 2008Active

People with Significant Control

Mrs Veronique Seguin Pepperrell
Notified on:20 June 2016
Status:Active
Date of birth:September 1981
Nationality:Canadian
Country of residence:United Kingdom
Address:Lakin Rose Limited Pioneer House Vision Park, Histon, Cambridge, United Kingdom, CB24 9NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Royston Pepperrell
Notified on:20 June 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:Lakin Rose Limited Pioneer House Vision Park, Histon, Cambridge, United Kingdom, CB24 9NL
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
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-09-14Gazette

Gazette notice voluntary.

Download
2021-09-03Dissolution

Dissolution application strike off company.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-10Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Officers

Change person director company with change date.

Download
2018-04-25Persons with significant control

Change to a person with significant control.

Download
2017-09-20Accounts

Accounts with accounts type micro entity.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-07Accounts

Accounts with accounts type total exemption small.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-16Mortgage

Mortgage satisfy charge full.

Download
2016-01-07Accounts

Accounts with accounts type total exemption small.

Download
2015-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-19Accounts

Accounts with accounts type total exemption small.

Download
2014-08-06Change of name

Certificate change of name company.

Download
2014-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-15Address

Change registered office address company with date old address.

Download
2014-04-15Officers

Change person director company with change date.

Download
2014-04-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.