Date | Description |
2025-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN MOON |
2025-02-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037844860025 |
2025-02-19 |
delete address Unit 2-4, Parham Drive,
Boyatt Wood, Eastleigh, SO50 4NU |
2025-02-19 |
insert address Dickens House
Old Stowmarket Road
Woolpit, IP30 9QS |
2025-02-19 |
insert address Unit 9
Woodside Road Industrial Estate
Woodside Road
Eastleigh, SO50 4ET |
2025-02-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037844860024 |
2024-12-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAM BIDCO LIMITED |
2024-12-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WAYNE TREVOR EARNSHAW / 29/10/2024 |
2024-11-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRUCE CROMPTON |
2024-09-14 |
delete alias Lanes Group plc |
2024-08-07 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2024-08-07 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2024-08-07 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:2024-07-29 |
2024-08-07 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2024-07-12 |
update person_description Scott Norris => Scott Norris |
2024-07-02 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
CEDAR HOUSE SANDBROOK BUSINESS PARK
SANDBROOK WAY
ROCHDALE
LANCASHIRE
OL11 1LQ |
2024-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/24, NO UPDATES |
2024-06-08 |
delete source_ip 212.84.88.158 |
2024-06-08 |
insert source_ip 162.13.154.232 |
2024-04-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/23 |
2024-04-07 |
delete address 17 PARKSIDE LANE PARKSIDE INDUSTRIAL ESTATE LEEDS LS11 5TD |
2024-04-07 |
insert address C/O ELEMENTS RING RD LOWER WORTLEY LEEDS WEST YORKSHIRE UNITED KINGDOM LS12 6AB |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2024-04-30 |
2024-04-07 |
update num_mort_outstanding 3 => 1 |
2024-04-07 |
update num_mort_satisfied 21 => 23 |
2024-04-07 |
update registered_address |
2024-03-12 |
delete otherexecutives Richard Leigh |
2024-03-12 |
delete person Richard Leigh |
2024-02-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2024-02-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2023-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2023 FROM
17 PARKSIDE LANE
PARKSIDE INDUSTRIAL ESTATE
LEEDS
LS11 5TD |
2023-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT THOMAS NORRIS / 20/10/2023 |
2023-10-18 |
update statutory_documents DIRECTOR APPOINTED MR SIMON GRUBB |
2023-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD LEIGH |
2023-08-18 |
delete cfo David Nutton |
2023-08-18 |
delete managingdirector Wayne Earnshaw |
2023-08-18 |
delete otherexecutives David Nutton |
2023-08-18 |
delete otherexecutives Louise Paterson |
2023-08-18 |
insert cfo Julie Hobbs |
2023-08-18 |
insert otherexecutives Julie Hobbs |
2023-08-18 |
delete address Unit 30
Minworth Industrial Estate
Minworth
Sutton Coldfield, Birmingham, B76 1DH |
2023-08-18 |
delete person David Nutton |
2023-08-18 |
delete person Louise Paterson |
2023-08-18 |
insert address Unit 11 Roman Way
Coleshill Industrial Estate
Coleshill
Birmingham
B46 1HG |
2023-08-18 |
insert person Julie Hobbs |
2023-08-18 |
update person_title Kris Taylor: HSEQ Manager and Security Manager ( WNS Contract ) => Head of HSEQ and Security |
2023-08-18 |
update person_title Naz Khanom: Senior HR Advisor => Head of People |
2023-08-18 |
update person_title Wayne Earnshaw: Chief Executive; Member of the Board of Directors; Managing Director => Chief Executive; Member of the Board of Directors |
2023-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-04-07 |
update num_mort_charges 23 => 24 |
2023-04-07 |
update num_mort_outstanding 11 => 3 |
2023-04-07 |
update num_mort_satisfied 12 => 21 |
2023-03-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22 |
2022-12-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037844860024 |
2022-12-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037844860018 |
2022-12-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037844860020 |
2022-12-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037844860021 |
2022-12-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037844860023 |
2022-12-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-12-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2022-12-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2022-12-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2022-11-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WAYNE TREVOR EARNSHAW / 31/10/2022 |
2022-11-25 |
insert support_emails cu..@lanesgroup.co.uk |
2022-11-25 |
insert email cu..@lanesgroup.co.uk |
2022-11-25 |
insert phone 0333 344 4631 |
2022-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037844860022 |
2022-10-24 |
delete person Anthony Bramhall |
2022-10-24 |
delete person Gavin Potts |
2022-10-24 |
delete person Lisa Bisetto |
2022-10-24 |
delete person Mark Scott |
2022-10-24 |
delete person Paul Lynch |
2022-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-06-07 |
update accounts_next_due_date 2022-04-30 => 2023-01-31 |
2022-06-07 |
update num_mort_charges 22 => 23 |
2022-06-07 |
update num_mort_outstanding 10 => 11 |
2022-05-19 |
delete person Richard Turton |
2022-05-19 |
insert person Anthony Bramhall |
2022-05-19 |
insert person Lisa Bisetto |
2022-05-19 |
insert person Mark Scott |
2022-05-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037844860023 |
2022-05-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21 |
2022-04-18 |
delete coo Kevin Moon |
2022-04-18 |
insert ceo Wayne Earnshaw |
2022-04-18 |
insert secretary Scott Norris |
2022-04-18 |
update person_title Andy Brierley: Technical Director; Member of the Board of Directors => Technical Director ( Utilities ); Technical Director; Member of the Board of Directors |
2022-04-18 |
update person_title Kevin Moon: Group Operations Director; Director of Business, Scotland; Member of the Board of Directors; Northern Operations and Utility => Director of Business, Scotland; Managing Director - Utilities and Depot Network; Member of the Board of Directors |
2022-04-18 |
update person_title Scott Norris: Group Commercial Director; Member of the Board of Directors => Group Commercial Director; Member of the Board of Directors; Commercial Director; Company Secretary |
2022-04-18 |
update person_title Wayne Earnshaw: Member of the Board of Directors; Managing Director => Chief Executive; Member of the Board of Directors; Managing Director |
2022-04-06 |
update statutory_documents DIRECTOR APPOINTED JULIE HOBBS |
2022-02-08 |
update statutory_documents SECRETARY APPOINTED SCOTT THOMAS NORRIS |
2022-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID NUTTON |
2022-02-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID NUTTON |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-04-30 |
2022-02-07 |
update num_mort_outstanding 15 => 10 |
2022-02-07 |
update num_mort_satisfied 7 => 12 |
2022-01-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037844860014 |
2022-01-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037844860015 |
2022-01-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037844860016 |
2022-01-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037844860017 |
2022-01-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037844860019 |
2022-01-07 |
update num_mort_outstanding 16 => 15 |
2022-01-07 |
update num_mort_satisfied 6 => 7 |
2021-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW TODD |
2021-12-15 |
delete otherexecutives Matthew Todd |
2021-12-15 |
delete person Matthew Todd |
2021-12-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2021-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20 |
2021-04-05 |
delete person Andy Edwards |
2021-04-05 |
delete person Ian Hook |
2021-04-05 |
insert person Call Matthew Banks |
2021-04-05 |
update person_title Gavin Potts: Regional Manager => Depot Manager |
2021-04-05 |
update person_title Richard Turton: Regional Manager => Depot Manager |
2020-10-22 |
update statutory_documents 06/08/20 STATEMENT OF CAPITAL GBP 312541.44 |
2020-09-24 |
update statutory_documents TRANSFER OF SHARES 07/09/2020 |
2020-09-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES |
2020-04-21 |
insert otherexecutives Louise Paterson |
2020-04-21 |
update person_title Kris Taylor: Head of HSEQ and Security ( WNS Contract ) => HSEQ Manager and Security Manager ( WNS Contract ) |
2020-04-21 |
update person_title Louise Paterson: Head of CSC Operations => Head of Operations |
2020-03-22 |
delete coo Alan Wallis |
2020-03-22 |
delete otherexecutives Michael Hall |
2020-03-22 |
delete person Alan Wallis |
2020-03-22 |
delete person Michael Hall |
2020-03-22 |
delete person Simon Bull |
2020-03-22 |
insert person Adam Cadmore |
2020-03-22 |
insert person Ben Draycott |
2020-03-22 |
insert person Kris Taylor |
2020-03-22 |
insert person Naz Khanom |
2020-03-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-03-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-02-20 |
insert person Ian Hook |
2020-02-20 |
insert phone 24/7 0800 526 488 |
2020-02-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19 |
2020-01-19 |
delete address 300 Lansdowne Road
Monton
Eccles, Manchester, M30 9PJ |
2020-01-19 |
delete address Unit 14 Shepcote Way
Tinsley Industrial Estate, Sheffield, S9 1TH |
2020-01-19 |
delete address Unit 30
Minworth Industrial Estate
Minworth
Sutton Coldfield
West Midlands, Birmingham, B76 1DH |
2020-01-19 |
delete address Unit 5, 114 Burcott Road, Bristol, BS11 8AF |
2020-01-19 |
insert address 300 Lansdowne Rd
Eccles, Manchester, M30 9PJ |
2020-01-19 |
insert address Tinsley Industrial Estate
Unit 14
Shepcote Way, Sheffield, S9 1TH |
2020-01-19 |
insert address Unit 30
Minworth Industrial Estate
Minworth
Sutton Coldfield, Birmingham, B76 1DH |
2020-01-19 |
insert address Unit 5
114 Burcott Road
Bristol, Bristol, BS11 8AF |
2020-01-19 |
update primary_contact 300 Lansdowne Road
Monton
Eccles, Manchester, M30 9PJ => 300 Lansdowne Rd
Eccles, Manchester, M30 9PJ |
2019-12-18 |
insert coo Kevin Moon |
2019-12-18 |
update person_title Kevin Moon: Northern Operations and Utility Director; Director of Business, Scotland; Member of the Board of Directors; Northern Operations and Utility => Group Operations Director; Director of Business, Scotland; Member of the Board of Directors; Northern Operations and Utility |
2019-11-18 |
delete address Unit 5, Burcott Road, 114 Burcott Road, Bristol, BS11 8AF |
2019-11-18 |
delete person Andrew Doe |
2019-11-18 |
delete person Barry Westwood |
2019-11-18 |
insert address Unit 5, 114 Burcott Road, Bristol, BS11 8AF |
2019-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN WALLIS |
2019-10-18 |
delete source_ip 185.123.81.34 |
2019-10-18 |
insert source_ip 212.84.88.158 |
2019-07-18 |
insert person Andrew Doe |
2019-07-18 |
insert person Richard Turton |
2019-06-18 |
delete otherexecutives Bruce Compton |
2019-06-18 |
delete person Bruce Compton |
2019-06-18 |
update person_description Kevin Moon => Kevin Moon |
2019-06-18 |
update person_description Wayne Earnshaw => Wayne Earnshaw |
2019-06-18 |
update person_title Kevin Moon: Director of Business, Scotland; Member of the Board of Directors => Northern Operations and Utility Director; Director of Business, Scotland; Member of the Board of Directors; Northern Operations and Utility |
2019-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES |
2019-05-13 |
delete address Unit 5, Burcott Road, 114 Burcott Road, Bristol, BS11 8AF, Bristol |
2019-05-13 |
delete alias Lanes for Drains PLC |
2019-05-13 |
insert person Simon Bull |
2019-04-06 |
delete chiefcommercialofficer Peter Stobbs |
2019-04-06 |
insert chiefcommercialofficer James Pembroke |
2019-04-06 |
insert otherexecutives Bruce Compton |
2019-04-06 |
delete address Unit 5, Burcott Road, 114 Burcott Road
Avonmouth, Bristol, BS11 8AF |
2019-04-06 |
delete person Charlotte Prom |
2019-04-06 |
delete person Peter Stobbs |
2019-04-06 |
insert address Unit 5, Burcott Road, 114 Burcott Road, Bristol, BS11 8AF, Bristol |
2019-04-06 |
insert alias Lanes for Drains PLC |
2019-04-06 |
insert person Bruce Compton |
2019-04-06 |
insert person James Pembroke |
2019-04-06 |
insert person Louise Paterson |
2019-03-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-03-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-02-26 |
update person_title Scott Norris: Group Commercial Director; Member of the Board of Directors; Commercial Director => Group Commercial Director; Member of the Board of Directors |
2019-02-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18 |
2019-01-25 |
delete person Paul Straw |
2019-01-25 |
delete person Steve Dipple |
2019-01-25 |
insert person Barry Westwood |
2018-12-22 |
delete person Robert Gaisie |
2018-12-22 |
insert person Paul Lynch |
2018-10-29 |
delete about_pages_linkeddomain lanesgroupcareers.co.uk |
2018-10-29 |
delete casestudy_pages_linkeddomain lanesgroupcareers.co.uk |
2018-10-29 |
delete index_pages_linkeddomain lanesgroupcareers.co.uk |
2018-10-29 |
delete management_pages_linkeddomain lanesgroupcareers.co.uk |
2018-10-29 |
delete service_pages_linkeddomain lanesgroupcareers.co.uk |
2018-10-29 |
delete solution_pages_linkeddomain lanesgroupcareers.co.uk |
2018-10-29 |
delete terms_pages_linkeddomain lanesgroupcareers.co.uk |
2018-10-29 |
insert email gd..@lanesgroup.com |
2018-10-29 |
insert index_pages_linkeddomain lanesgroup.com |
2018-08-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER STOBBS |
2018-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
2018-06-11 |
insert address 17 Parkside Lane, Parkside Industrial Estate, Leeds, LS11 5TD |
2018-04-07 |
update num_mort_charges 21 => 22 |
2018-04-07 |
update num_mort_outstanding 15 => 16 |
2018-03-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-03-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037844860022 |
2018-02-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17 |
2017-12-26 |
delete address Unit 5
114 Burcott Road
Severnside Trading Estate
Avonmouth, Bristol, BS11 8AF |
2017-12-26 |
delete person Andrew Lucas |
2017-12-26 |
delete person Simon Roberts |
2017-12-26 |
insert address Unit 5, Burcott Road, 114 Burcott Road
Avonmouth, Bristol, BS11 8AF |
2017-12-26 |
insert person Paul Straw |
2017-12-26 |
insert person Robert Gaisie |
2017-11-20 |
delete address Unit 55 Hutton Close
Crowther Industrial Estate
Washington
Tyne & Wear
Newcastle NE38 0AH |
2017-11-20 |
insert address Unit 55 Hutton Close
Crowther Industrial Estate
Washington
Tyne and Wear, Newcastle, NE38 0AH |
2017-11-20 |
insert person Simon Roberts |
2017-11-20 |
update person_description Andrew Lucas => Andrew Lucas |
2017-11-20 |
update person_description Steve Dipple => Steve Dipple |
2017-10-20 |
delete about_pages_linkeddomain ahoy.co.uk |
2017-10-20 |
delete address 300 Lansdowne Road
Monton, Eccles
Greater Manchester
Manchester M30 9PJ |
2017-10-20 |
delete address Unit 14 Shepcote Way
Sheffield S9 1TH |
2017-10-20 |
delete address Unit 30
Minworth Industrial Estate
Minworth
Birmingham B76 1DH |
2017-10-20 |
delete service_pages_linkeddomain ahoy.co.uk |
2017-10-20 |
insert address 300 Lansdowne Road
Monton
Eccles
Manchester M30 9PJ |
2017-10-20 |
insert address Unit 14 Shepcote Way
Tinsley Industrial Estate
Sheffield S9 1TH |
2017-10-20 |
insert address Unit 30
Minworth Industrial Estate
Minworth
Sutton Coldfield
West Midlands
Birmingham B76 1DH |
2017-10-20 |
update primary_contact 300 Lansdowne Road
Monton, Eccles
Greater Manchester
Manchester M30 9PJ => 300 Lansdowne Road
Monton
Eccles
Manchester M30 9PJ |
2017-09-12 |
update statutory_documents DIRECTOR APPOINTED MR PETER MARK STOBBS |
2017-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN WALLIS / 30/08/2017 |
2017-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BRIERLEY / 01/09/2017 |
2017-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BRIERLEY / 01/09/2017 |
2017-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD NUTTON / 01/09/2017 |
2017-09-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID RICHARD NUTTON / 01/09/2017 |
2017-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN WALLIS / 01/09/2017 |
2017-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ELLIOT LEIGH / 01/09/2017 |
2017-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. BRUCE YARDLEY CROMPTON / 01/09/2017 |
2017-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WAYNE TREVOR EARNSHAW / 01/09/2017 |
2017-09-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WAYNE TREVOR EARNSHAW / 01/09/2017 |
2017-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
2017-07-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE TREVOR EARNSHAW |
2017-07-03 |
insert sales_emails sa..@lanesgroup.co.uk |
2017-07-03 |
insert email sa..@lanesgroup.co.uk |
2017-06-07 |
update num_mort_charges 20 => 21 |
2017-06-07 |
update num_mort_outstanding 14 => 15 |
2017-05-18 |
delete person Andrew Maccuish |
2017-05-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037844860021 |
2017-05-07 |
update num_mort_outstanding 15 => 14 |
2017-05-07 |
update num_mort_satisfied 5 => 6 |
2017-04-26 |
update num_mort_charges 19 => 20 |
2017-04-26 |
update num_mort_outstanding 18 => 15 |
2017-04-26 |
update num_mort_satisfied 1 => 5 |
2017-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ELLIOT LEIGH / 30/03/2017 |
2017-04-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2017-03-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037844860020 |
2017-03-21 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN ANDREW MOON |
2017-03-21 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW RICHARD TODD |
2017-03-19 |
update website_status IndexPageFetchError => OK |
2017-03-19 |
delete source_ip 88.98.26.27 |
2017-03-19 |
insert source_ip 185.123.81.34 |
2017-03-19 |
update robots_txt_status www.lanesfordrains.co.uk: 404 => 200 |
2017-02-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037844860011 |
2017-02-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037844860012 |
2017-02-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037844860013 |
2017-02-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2017-02-08 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-02-08 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-02-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16 |
2017-01-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2017-01-16 |
update statutory_documents ALTER ARTICLES 20/12/2016 |
2017-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CONRAD ASHBY |
2016-09-07 |
update num_mort_charges 18 => 19 |
2016-09-07 |
update num_mort_outstanding 17 => 18 |
2016-08-07 |
update returns_last_madeup_date 2015-06-08 => 2016-06-08 |
2016-08-07 |
update returns_next_due_date 2016-07-06 => 2017-07-06 |
2016-08-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037844860019 |
2016-07-15 |
update statutory_documents 08/06/16 FULL LIST |
2016-03-11 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-03-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-13 |
update statutory_documents 10/11/15 STATEMENT OF CAPITAL GBP 317146.58 |
2016-02-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-02-09 |
update statutory_documents 10/01/16 STATEMENT OF CAPITAL GBP 315907.44 |
2016-02-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15 |
2016-02-08 |
update statutory_documents 10/11/15 STATEMENT OF CAPITAL GBP 317146.58 |
2016-01-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-01-27 |
update statutory_documents 10/12/15 STATEMENT OF CAPITAL GBP 316527.04 |
2016-01-08 |
update num_mort_charges 17 => 18 |
2016-01-08 |
update num_mort_outstanding 16 => 17 |
2015-12-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-12-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037844860018 |
2015-11-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-11-23 |
update statutory_documents 10/10/15 STATEMENT OF CAPITAL GBP 317766.12 |
2015-10-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-10-13 |
update statutory_documents 10/09/15 STATEMENT OF CAPITAL GBP 318385.66 |
2015-10-07 |
update returns_last_madeup_date 2014-06-08 => 2015-06-08 |
2015-10-07 |
update returns_next_due_date 2015-07-06 => 2016-07-06 |
2015-09-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-09-04 |
update statutory_documents 10/08/15 STATEMENT OF CAPITAL GBP 319005.20 |
2015-09-01 |
update statutory_documents 08/06/15 FULL LIST |
2015-08-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-08-11 |
update statutory_documents 10/07/15 STATEMENT OF CAPITAL GBP 319624.74 |
2015-07-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-07-13 |
update statutory_documents 10/06/15 STATEMENT OF CAPITAL GBP 320244.28 |
2015-06-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-06-18 |
update statutory_documents 11/05/15 STATEMENT OF CAPITAL GBP 320863.82 |
2015-05-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-05-19 |
update statutory_documents 10/04/15 STATEMENT OF CAPITAL GBP 321483.36 |
2015-05-13 |
update website_status FailedRobots => IndexPageFetchError |
2015-04-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-04-13 |
update statutory_documents 10/03/15 STATEMENT OF CAPITAL GBP 322102.90 |
2015-03-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-03-16 |
update statutory_documents 10/02/15 STATEMENT OF CAPITAL GBP 322722.44 |
2015-03-15 |
update website_status IndexPageFetchError => FailedRobots |
2015-03-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14 |
2015-02-05 |
update statutory_documents DIRECTOR APPOINTED CONRAD ASHBY |
2015-02-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-02-02 |
update statutory_documents 12/01/15 STATEMENT OF CAPITAL GBP 323341.98 |
2015-01-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-01-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-01-13 |
update statutory_documents 10/11/14 STATEMENT OF CAPITAL GBP 324581.06 |
2015-01-13 |
update statutory_documents 10/12/14 STATEMENT OF CAPITAL GBP 323961.52 |
2014-12-18 |
update statutory_documents DIRECTOR APPOINTED RICHARD LEIGH |
2014-11-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-11-05 |
update statutory_documents 10/10/14 STATEMENT OF CAPITAL GBP 325200.60 |
2014-09-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-09-29 |
update statutory_documents 10/09/14 STATEMENT OF CAPITAL GBP 325820.14 |
2014-09-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-09-09 |
update statutory_documents 11/08/14 STATEMENT OF CAPITAL GBP 326439.68 |
2014-09-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-09-02 |
update statutory_documents 25/07/14 STATEMENT OF CAPITAL GBP 327059.22 |
2014-08-15 |
update website_status OK => IndexPageFetchError |
2014-08-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-08-07 |
update statutory_documents 10/07/14 STATEMENT OF CAPITAL GBP 333335.18 |
2014-07-22 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-07-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-07-22 |
update statutory_documents 12/06/14 STATEMENT OF CAPITAL GBP 334574.26 |
2014-07-22 |
update statutory_documents 20/06/14 STATEMENT OF CAPITAL GBP 333954.72 |
2014-07-10 |
insert about_pages_linkeddomain twimg.com |
2014-07-10 |
insert career_pages_linkeddomain twimg.com |
2014-07-10 |
insert contact_pages_linkeddomain twimg.com |
2014-07-10 |
insert email se..@pic.twitter.com |
2014-07-10 |
insert index_pages_linkeddomain twimg.com |
2014-07-10 |
insert service_pages_linkeddomain twimg.com |
2014-07-10 |
insert terms_pages_linkeddomain twimg.com |
2014-07-07 |
delete address 17 PARKSIDE LANE LEEDS WEST YORKSHIRE LS11 5TD |
2014-07-07 |
insert address 17 PARKSIDE LANE PARKSIDE INDUSTRIAL ESTATE LEEDS LS11 5TD |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-08 => 2014-06-08 |
2014-07-07 |
update returns_next_due_date 2014-07-06 => 2015-07-06 |
2014-06-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM TATTERSALL |
2014-06-16 |
update statutory_documents 08/06/14 FULL LIST |
2014-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2014 FROM
17 PARKSIDE LANE
LEEDS
WEST YORKSHIRE
LS11 5TD |
2014-05-29 |
delete about_pages_linkeddomain bit.ly |
2014-05-29 |
delete about_pages_linkeddomain twimg.com |
2014-05-29 |
delete career_pages_linkeddomain bit.ly |
2014-05-29 |
delete career_pages_linkeddomain twimg.com |
2014-05-29 |
delete contact_pages_linkeddomain bit.ly |
2014-05-29 |
delete contact_pages_linkeddomain twimg.com |
2014-05-29 |
delete email qr..@pic.twitter.com |
2014-05-29 |
delete index_pages_linkeddomain bit.ly |
2014-05-29 |
delete index_pages_linkeddomain twimg.com |
2014-05-29 |
delete service_pages_linkeddomain bit.ly |
2014-05-29 |
delete service_pages_linkeddomain twimg.com |
2014-05-29 |
delete terms_pages_linkeddomain bit.ly |
2014-05-29 |
delete terms_pages_linkeddomain twimg.com |
2014-05-07 |
update num_mort_charges 13 => 17 |
2014-05-07 |
update num_mort_outstanding 12 => 16 |
2014-04-22 |
insert about_pages_linkeddomain bit.ly |
2014-04-22 |
insert about_pages_linkeddomain twimg.com |
2014-04-22 |
insert career_pages_linkeddomain bit.ly |
2014-04-22 |
insert career_pages_linkeddomain twimg.com |
2014-04-22 |
insert contact_pages_linkeddomain bit.ly |
2014-04-22 |
insert contact_pages_linkeddomain twimg.com |
2014-04-22 |
insert email qr..@pic.twitter.com |
2014-04-22 |
insert index_pages_linkeddomain bit.ly |
2014-04-22 |
insert index_pages_linkeddomain twimg.com |
2014-04-22 |
insert person Scott Tracey |
2014-04-22 |
insert service_pages_linkeddomain bit.ly |
2014-04-22 |
insert service_pages_linkeddomain twimg.com |
2014-04-22 |
insert terms_pages_linkeddomain bit.ly |
2014-04-22 |
insert terms_pages_linkeddomain twimg.com |
2014-04-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037844860016 |
2014-04-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037844860017 |
2014-04-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037844860014 |
2014-04-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037844860015 |
2014-03-25 |
delete about_pages_linkeddomain bit.ly |
2014-03-25 |
delete career_pages_linkeddomain bit.ly |
2014-03-25 |
delete contact_pages_linkeddomain bit.ly |
2014-03-25 |
delete index_pages_linkeddomain bit.ly |
2014-03-25 |
delete service_pages_linkeddomain bit.ly |
2014-03-25 |
delete terms_pages_linkeddomain bit.ly |
2014-03-11 |
delete about_pages_linkeddomain twimg.com |
2014-03-11 |
delete career_pages_linkeddomain twimg.com |
2014-03-11 |
delete contact_pages_linkeddomain twimg.com |
2014-03-11 |
delete index_pages_linkeddomain twimg.com |
2014-03-11 |
delete service_pages_linkeddomain twimg.com |
2014-03-11 |
delete terms_pages_linkeddomain twimg.com |
2014-03-11 |
insert about_pages_linkeddomain bit.ly |
2014-03-11 |
insert career_pages_linkeddomain bit.ly |
2014-03-11 |
insert contact_pages_linkeddomain bit.ly |
2014-03-11 |
insert index_pages_linkeddomain bit.ly |
2014-03-11 |
insert service_pages_linkeddomain bit.ly |
2014-03-11 |
insert terms_pages_linkeddomain bit.ly |
2014-03-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-03-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-03-07 |
update num_mort_charges 11 => 13 |
2014-03-07 |
update num_mort_outstanding 10 => 12 |
2014-02-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037844860012 |
2014-02-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037844860013 |
2014-02-11 |
insert about_pages_linkeddomain twimg.com |
2014-02-11 |
insert career_pages_linkeddomain twimg.com |
2014-02-11 |
insert contact_pages_linkeddomain twimg.com |
2014-02-11 |
insert index_pages_linkeddomain twimg.com |
2014-02-11 |
insert service_pages_linkeddomain twimg.com |
2014-02-11 |
insert terms_pages_linkeddomain twimg.com |
2014-02-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13 |
2013-12-30 |
delete about_pages_linkeddomain bit.ly |
2013-12-30 |
delete about_pages_linkeddomain twimg.com |
2013-12-30 |
delete career_pages_linkeddomain bit.ly |
2013-12-30 |
delete career_pages_linkeddomain twimg.com |
2013-12-30 |
delete contact_pages_linkeddomain bit.ly |
2013-12-30 |
delete contact_pages_linkeddomain twimg.com |
2013-12-30 |
delete email 19..@pic.twitter.com |
2013-12-30 |
delete index_pages_linkeddomain bit.ly |
2013-12-30 |
delete index_pages_linkeddomain twimg.com |
2013-12-30 |
delete service_pages_linkeddomain bit.ly |
2013-12-30 |
delete service_pages_linkeddomain twimg.com |
2013-12-30 |
delete terms_pages_linkeddomain bit.ly |
2013-12-30 |
delete terms_pages_linkeddomain twimg.com |
2013-12-16 |
insert about_pages_linkeddomain bit.ly |
2013-12-16 |
insert about_pages_linkeddomain twimg.com |
2013-12-16 |
insert career_pages_linkeddomain bit.ly |
2013-12-16 |
insert career_pages_linkeddomain twimg.com |
2013-12-16 |
insert contact_pages_linkeddomain bit.ly |
2013-12-16 |
insert contact_pages_linkeddomain twimg.com |
2013-12-16 |
insert email 19..@pic.twitter.com |
2013-12-16 |
insert index_pages_linkeddomain bit.ly |
2013-12-16 |
insert index_pages_linkeddomain twimg.com |
2013-12-16 |
insert service_pages_linkeddomain bit.ly |
2013-12-16 |
insert service_pages_linkeddomain twimg.com |
2013-12-16 |
insert terms_pages_linkeddomain bit.ly |
2013-12-16 |
insert terms_pages_linkeddomain twimg.com |
2013-10-31 |
delete about_pages_linkeddomain bit.ly |
2013-10-31 |
delete about_pages_linkeddomain twimg.com |
2013-10-31 |
delete career_pages_linkeddomain bit.ly |
2013-10-31 |
delete career_pages_linkeddomain twimg.com |
2013-10-31 |
delete contact_pages_linkeddomain bit.ly |
2013-10-31 |
delete contact_pages_linkeddomain twimg.com |
2013-10-31 |
delete email 19..@pic.twitter.com |
2013-10-31 |
delete index_pages_linkeddomain bit.ly |
2013-10-31 |
delete index_pages_linkeddomain twimg.com |
2013-10-31 |
delete service_pages_linkeddomain bit.ly |
2013-10-31 |
delete service_pages_linkeddomain twimg.com |
2013-10-31 |
delete terms_pages_linkeddomain bit.ly |
2013-10-31 |
delete terms_pages_linkeddomain twimg.com |
2013-10-23 |
insert about_pages_linkeddomain bit.ly |
2013-10-23 |
insert about_pages_linkeddomain twimg.com |
2013-10-23 |
insert career_pages_linkeddomain bit.ly |
2013-10-23 |
insert career_pages_linkeddomain twimg.com |
2013-10-23 |
insert contact_pages_linkeddomain bit.ly |
2013-10-23 |
insert contact_pages_linkeddomain twimg.com |
2013-10-23 |
insert email 19..@pic.twitter.com |
2013-10-23 |
insert index_pages_linkeddomain bit.ly |
2013-10-23 |
insert index_pages_linkeddomain twimg.com |
2013-10-23 |
insert service_pages_linkeddomain bit.ly |
2013-10-23 |
insert service_pages_linkeddomain twimg.com |
2013-10-23 |
insert terms_pages_linkeddomain bit.ly |
2013-10-23 |
insert terms_pages_linkeddomain twimg.com |
2013-10-15 |
delete about_pages_linkeddomain tinyurl.com |
2013-10-15 |
delete career_pages_linkeddomain tinyurl.com |
2013-10-15 |
delete contact_pages_linkeddomain tinyurl.com |
2013-10-15 |
delete index_pages_linkeddomain tinyurl.com |
2013-10-15 |
delete service_pages_linkeddomain tinyurl.com |
2013-10-15 |
delete terms_pages_linkeddomain tinyurl.com |
2013-10-01 |
delete about_pages_linkeddomain bit.ly |
2013-10-01 |
delete career_pages_linkeddomain bit.ly |
2013-10-01 |
delete contact_pages_linkeddomain bit.ly |
2013-10-01 |
delete index_pages_linkeddomain bit.ly |
2013-10-01 |
delete service_pages_linkeddomain bit.ly |
2013-10-01 |
delete terms_pages_linkeddomain bit.ly |
2013-10-01 |
insert about_pages_linkeddomain tinyurl.com |
2013-10-01 |
insert career_pages_linkeddomain tinyurl.com |
2013-10-01 |
insert contact_pages_linkeddomain tinyurl.com |
2013-10-01 |
insert index_pages_linkeddomain tinyurl.com |
2013-10-01 |
insert service_pages_linkeddomain tinyurl.com |
2013-10-01 |
insert terms_pages_linkeddomain tinyurl.com |
2013-09-15 |
delete about_pages_linkeddomain twimg.com |
2013-09-15 |
delete career_pages_linkeddomain twimg.com |
2013-09-15 |
delete contact_pages_linkeddomain twimg.com |
2013-09-15 |
delete email ga..@pic.twitter.com |
2013-09-15 |
delete index_pages_linkeddomain twimg.com |
2013-09-15 |
delete service_pages_linkeddomain twimg.com |
2013-09-15 |
delete terms_pages_linkeddomain twimg.com |
2013-09-15 |
insert about_pages_linkeddomain bit.ly |
2013-09-15 |
insert career_pages_linkeddomain bit.ly |
2013-09-15 |
insert contact_pages_linkeddomain bit.ly |
2013-09-15 |
insert index_pages_linkeddomain bit.ly |
2013-09-15 |
insert service_pages_linkeddomain bit.ly |
2013-09-15 |
insert terms_pages_linkeddomain bit.ly |
2013-09-03 |
insert about_pages_linkeddomain twimg.com |
2013-09-03 |
insert career_pages_linkeddomain twimg.com |
2013-09-03 |
insert contact_pages_linkeddomain twimg.com |
2013-09-03 |
insert email ga..@pic.twitter.com |
2013-09-03 |
insert index_pages_linkeddomain twimg.com |
2013-09-03 |
insert service_pages_linkeddomain twimg.com |
2013-09-03 |
insert terms_pages_linkeddomain twimg.com |
2013-09-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-08-28 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2013-08-28 |
update statutory_documents 31/07/13 STATEMENT OF CAPITAL GBP 387755.12 |
2013-08-26 |
delete about_pages_linkeddomain theaa.com |
2013-08-26 |
delete about_pages_linkeddomain twimg.com |
2013-08-26 |
delete career_pages_linkeddomain theaa.com |
2013-08-26 |
delete career_pages_linkeddomain twimg.com |
2013-08-26 |
delete contact_pages_linkeddomain theaa.com |
2013-08-26 |
delete contact_pages_linkeddomain twimg.com |
2013-08-26 |
delete index_pages_linkeddomain theaa.com |
2013-08-26 |
delete index_pages_linkeddomain twimg.com |
2013-08-26 |
delete service_pages_linkeddomain theaa.com |
2013-08-26 |
delete service_pages_linkeddomain twimg.com |
2013-08-26 |
delete terms_pages_linkeddomain theaa.com |
2013-08-26 |
delete terms_pages_linkeddomain twimg.com |
2013-08-16 |
delete general_emails we..@lanesgroup.co.uk |
2013-08-16 |
delete email we..@lanesgroup.co.uk |
2013-08-16 |
insert about_pages_linkeddomain theaa.com |
2013-08-16 |
insert about_pages_linkeddomain twimg.com |
2013-08-16 |
insert career_pages_linkeddomain theaa.com |
2013-08-16 |
insert career_pages_linkeddomain twimg.com |
2013-08-16 |
insert contact_pages_linkeddomain theaa.com |
2013-08-16 |
insert contact_pages_linkeddomain twimg.com |
2013-08-16 |
insert index_pages_linkeddomain theaa.com |
2013-08-16 |
insert index_pages_linkeddomain twimg.com |
2013-08-16 |
insert terms_pages_linkeddomain theaa.com |
2013-08-16 |
insert terms_pages_linkeddomain twimg.com |
2013-08-16 |
insert terms_pages_linkeddomain twitter.com |
2013-07-01 |
delete sic_code 41201 - Construction of commercial buildings |
2013-07-01 |
insert sic_code 37000 - Sewerage |
2013-07-01 |
insert sic_code 38110 - Collection of non-hazardous waste |
2013-07-01 |
insert sic_code 39000 - Remediation activities and other waste management services |
2013-07-01 |
update num_mort_charges 10 => 11 |
2013-07-01 |
update num_mort_outstanding 9 => 10 |
2013-07-01 |
update returns_last_madeup_date 2012-06-08 => 2013-06-08 |
2013-07-01 |
update returns_next_due_date 2013-07-06 => 2014-07-06 |
2013-06-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037844860011 |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-25 |
update num_mort_charges 9 => 10 |
2013-06-25 |
update num_mort_outstanding 8 => 9 |
2013-06-23 |
update num_mort_charges 8 => 9 |
2013-06-23 |
update num_mort_outstanding 7 => 8 |
2013-06-22 |
update num_mort_charges 7 => 8 |
2013-06-22 |
update num_mort_outstanding 6 => 7 |
2013-06-21 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
insert sic_code 41201 - Construction of commercial buildings |
2013-06-21 |
insert sic_code 70100 - Activities of head offices |
2013-06-21 |
update returns_last_madeup_date 2011-06-08 => 2012-06-08 |
2013-06-21 |
update returns_next_due_date 2012-07-06 => 2013-07-06 |
2013-06-20 |
update statutory_documents 08/06/13 FULL LIST |
2013-06-01 |
delete sales_emails sa..@lanesgroup.co.uk |
2013-06-01 |
delete email sa..@lanesgroup.co.uk |
2013-03-01 |
insert general_emails we..@lanesgroup.co.uk |
2013-03-01 |
insert email we..@lanesgroup.co.uk |
2013-02-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2013-02-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12 |
2012-10-04 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9 |
2012-10-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2012-09-20 |
update statutory_documents 08/06/12 FULL LIST AMEND |
2012-08-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2012-06-12 |
update statutory_documents 08/06/12 FULL LIST |
2012-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BRIERLEY / 01/05/2012 |
2012-05-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11 |
2012-03-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2011-11-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-11-09 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2011-11-09 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2011-11-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-11-09 |
update statutory_documents 04/11/11 STATEMENT OF CAPITAL GBP 391133.74 |
2011-11-09 |
update statutory_documents 21/07/11 STATEMENT OF CAPITAL GBP 392910.58 |
2011-06-13 |
update statutory_documents 08/06/11 FULL LIST |
2011-02-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10 |
2010-06-30 |
update statutory_documents 08/06/10 FULL LIST |
2010-06-18 |
update statutory_documents SAIL ADDRESS CREATED |
2010-06-18 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2010-04-09 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2010-02-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2010-02-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09 |
2010-01-27 |
update statutory_documents DIRECTOR APPOINTED SCOTT THOMAS NORRIS |
2009-09-09 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID NUTTON / 31/07/2009 |
2009-06-18 |
update statutory_documents RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
2009-03-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08 |
2008-07-24 |
update statutory_documents RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
2008-03-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07 |
2007-06-19 |
update statutory_documents RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
2007-04-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-03-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06 |
2006-08-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-10 |
update statutory_documents RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
2006-06-27 |
update statutory_documents SHARES AGREEMENT OTC |
2006-06-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05 |
2005-09-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/07/05 |
2005-08-12 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
2005-08-12 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
2005-08-12 |
update statutory_documents AUDITORS' REPORT |
2005-08-12 |
update statutory_documents AUDITORS' STATEMENT |
2005-08-12 |
update statutory_documents BALANCE SHEET |
2005-08-12 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
2005-08-12 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2005-08-12 |
update statutory_documents REREG PRI-PLC 01/08/05 |
2005-08-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-08-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-06-17 |
update statutory_documents RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS |
2005-03-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04 |
2004-07-15 |
update statutory_documents RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS |
2004-03-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03 |
2003-07-21 |
update statutory_documents RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS |
2003-07-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-07-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-01-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02 |
2002-08-07 |
update statutory_documents RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS |
2002-03-06 |
update statutory_documents AMENDING 882R |
2002-01-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01 |
2001-10-24 |
update statutory_documents RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS |
2001-09-10 |
update statutory_documents DIV S-DIV CONVE
27/04/01 |
2001-09-10 |
update statutory_documents £ NC 1000/600000
27/04/01 |
2001-09-10 |
update statutory_documents NC INC ALREADY ADJUSTED 27/04/01 |
2001-03-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00 |
2000-07-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2000-07-27 |
update statutory_documents RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS |
2000-02-02 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/05/00 |
1999-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/99 FROM:
UNIT 10, PETER LAYCOCK INDUSTRIAL ESTATE,, EDUCATION ROAD LEEDS, WEST YORKSHIRE LS7 2AL |
1999-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/99 FROM:
61 FAIRVIEW AVENUE, GILLINGHAM, KENT ME8 0QP |
1999-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-07-01 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-01 |
update statutory_documents SECRETARY RESIGNED |
1999-06-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |