General information

Name:

Lane 2 Limited

Office Address:

4 Sandway Gardens B8 1RG Birmingham

Number: 11941550

Incorporation date: 2019-04-11

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

2019 signifies the launching of Lane 2 Ltd, the firm which is situated at 4 Sandway Gardens, in Birmingham. This means it's been five years Lane 2 has existed in this business, as the company was founded on 2019-04-11. The registration number is 11941550 and its area code is B8 1RG. Registered as Hery Car Motor, the company used the business name up till 2023, the year it was changed to Lane 2 Ltd. The enterprise's SIC code is 45200 which stands for Maintenance and repair of motor vehicles. 2022-04-30 is the last time account status updates were filed.

According to the latest data, there seems to be a solitary director in the company: Traian-Andrei B. (since 2023-05-22). Since 2022-12-12 Awder A., had been performing the duties for the company until the resignation in 2023. In addition another director, specifically Darya F. resigned in 2022.

Mircea I. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Lane 2 Ltd 2023-10-13
  • Hery Car Motor Ltd 2019-04-11

Financial data based on annual reports

Company staff

Traian-Andrei B.

Role: Director

Appointed: 22 May 2023

Latest update: 2 December 2023

People with significant control

Mircea I.
Notified on 20 March 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Traian-Andrei B.
Notified on 22 May 2023
Ceased on 20 March 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Awder A.
Notified on 12 December 2022
Ceased on 22 May 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Darya F.
Notified on 22 September 2022
Ceased on 12 December 2022
Nature of control:
over 3/4 of shares
Halkawt M.
Notified on 1 June 2020
Ceased on 22 September 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Huria S.
Notified on 4 December 2019
Ceased on 22 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Halkawt M.
Notified on 11 April 2019
Ceased on 4 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 08 June 2024
Confirmation statement last made up date 25 May 2023
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Company name changed hery car motor LTDcertificate issued on 13/10/23 (CERTNM)
filed on: 13th, October 2023
change of name
Free Download Download filing (3 pages)
Resolution of change of name (NM01)
change of name

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
  • 45112 : Sale of used cars and light motor vehicles
5
Company Age

Closest Companies - by postcode