T W Lane Limited

General information

Name:

T W Lane Ltd

Office Address:

Brimbles Broxhill Alderholt SP6 3DX Fordingbridge

Number: 04547022

Incorporation date: 2002-09-27

Dissolution date: 2020-10-13

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

T W Lane started its operations in 2002 as a Private Limited Company under the following Company Registration No.: 04547022. The company's head office was located in Fordingbridge at Brimbles Broxhill. This particular T W Lane Limited business had been in this business for eighteen years.

The data obtained describing the enterprise's management shows us that the last two directors were: Margaret L. and Thomas L. who became the part of the company on 2002-10-01.

Executives who had significant control over the firm were: Thomas L. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Margaret L. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Margaret L.

Role: Director

Appointed: 01 October 2002

Latest update: 17 January 2024

Margaret L.

Role: Secretary

Appointed: 01 October 2002

Latest update: 17 January 2024

Thomas L.

Role: Director

Appointed: 01 October 2002

Latest update: 17 January 2024

People with significant control

Thomas L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Margaret L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 08 November 2020
Confirmation statement last made up date 27 September 2019
Annual Accounts 23 April 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 April 2014
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 March 2015
Annual Accounts 26 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 2 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 2 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Micro company financial statements for the year ending on December 31, 2019 (AA)
filed on: 6th, April 2020
accounts
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2012 - 2015

Name:

Rothman Pantall Llp

Address:

114 Christchurch Road

Post code:

BH24 1DP

City / Town:

Ringwood

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Hampshire County Council 1 £ 507.50
2012-04-20 2208346291 £ 507.50 Alterations Under £10,000
2011 Hampshire County Council 1 £ 674.00
2011-09-16 2207742888 £ 674.00 Alterations Under £10,000

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
18
Company Age

Similar companies nearby

Closest companies