Lane Britton And Jenkins Holdings Limited

General information

Name:

Lane Britton And Jenkins Holdings Ltd

Office Address:

Bishops Leys Business Park Butts Lane Woodmancote GL52 9QH Cheltenham

Number: 10692924

Incorporation date: 2017-03-27

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lane Britton And Jenkins Holdings Limited can be found at Cheltenham at Bishops Leys Business Park Butts Lane. Anyone can look up the company by its post code - GL52 9QH. This company has been operating on the UK market for seven years. The company is registered under the number 10692924 and company's current state is active. This enterprise's classified under the NACE and SIC code 68100 which means Buying and selling of own real estate. The most recent financial reports provide detailed information about the period up to 2022-03-31 and the latest annual confirmation statement was released on 2022-12-05.

At present, the company is governed by 1 director: Arthur H., who was appointed in 2019. The following company had been directed by Timothy L. until five years ago.

The companies that control this firm are: Commercial Corporate Services Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cheltenham at Leckhampton, GL53 0DL, Gloucestershire and was registered as a PSC under the registration number 07531759.

Financial data based on annual reports

Company staff

Arthur H.

Role: Director

Appointed: 04 October 2019

Latest update: 16 March 2024

People with significant control

Commercial Corporate Services Limited
Address: Commercial House Old Station Drive Leckhampton, Cheltenham, Gloucestershire, GL53 0DL, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 07531759
Notified on 29 November 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Arthur H.
Notified on 4 October 2019
Ceased on 29 November 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Timothy L.
Notified on 27 March 2017
Ceased on 4 October 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 December 2023
Confirmation statement last made up date 05 December 2022
Annual Accounts
Start Date For Period Covered By Report 2017-03-27
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address Commercial House Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0DL. Change occurred on December 21, 2023. Company's previous address: Bishops Leys Business Park Butts Lane Woodmancote Cheltenham GL52 9QH United Kingdom. (AD01)
filed on: 21st, December 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
7
Company Age

Closest Companies - by postcode