Company NameLane Physiotherapy Limited
DirectorRebecca Lucy Alliston
Company StatusActive
Company Number05787489
CategoryPrivate Limited Company
Incorporation Date20 April 2006(17 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Rebecca Lucy Alliston
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2006(same day as company formation)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Secretary NameMr Brian Edward Day
NationalityBritish
StatusCurrent
Appointed28 April 2009(3 years after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameNicholas Mark Lane
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHill House Church Street
Colne Engaine
Halstead
Essex
CO6 2EX
Secretary NameNicholas Mark Lane
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHill House Church Street
Colne Engaine
Halstead
Essex
CO6 2EX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Mrs Rebecca Lucy Alliston
100.00%
Ordinary

Financials

Year2014
Net Worth£163,486
Cash£7,340
Current Liabilities£78,241

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 April 2023 (11 months, 2 weeks ago)
Next Return Due4 May 2024 (1 month from now)

Charges

14 March 2014Delivered on: 21 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: White lodge 21 coggeshall road braintree essex. Notification of addition to or amendment of charge.
Outstanding

Filing History

10 January 2024Total exemption full accounts made up to 30 April 2023 (11 pages)
21 April 2023Confirmation statement made on 20 April 2023 with updates (4 pages)
21 September 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
22 April 2022Confirmation statement made on 20 April 2022 with updates (4 pages)
8 December 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
20 April 2021Confirmation statement made on 20 April 2021 with updates (4 pages)
19 November 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
6 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
30 April 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
14 September 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
1 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
15 December 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
26 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
25 April 2017Director's details changed for Mrs Rebecca Lucy Alliston on 25 April 2017 (2 pages)
25 April 2017Director's details changed for Mrs Rebecca Lucy Alliston on 25 April 2017 (2 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
22 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
21 March 2014Registration of charge 057874890001 (41 pages)
21 March 2014Registration of charge 057874890001 (41 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 October 2012Director's details changed for Rebecca Lucy Lane on 26 March 2011 (2 pages)
29 October 2012Director's details changed for Rebecca Lucy Lane on 26 March 2011 (2 pages)
9 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
7 May 2010Secretary's details changed for Mr Brian Edward Day on 1 April 2010 (1 page)
7 May 2010Director's details changed for Rebecca Lucy Lane on 1 April 2010 (2 pages)
7 May 2010Secretary's details changed for Mr Brian Edward Day on 1 April 2010 (1 page)
7 May 2010Director's details changed for Rebecca Lucy Lane on 1 April 2010 (2 pages)
7 May 2010Director's details changed for Rebecca Lucy Lane on 1 April 2010 (2 pages)
7 May 2010Secretary's details changed for Mr Brian Edward Day on 1 April 2010 (1 page)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 May 2009Secretary appointed brian edward day (2 pages)
28 May 2009Appointment terminated secretary nicholas lane (1 page)
28 May 2009Secretary appointed brian edward day (2 pages)
28 May 2009Appointment terminated director nicholas lane (1 page)
28 May 2009Appointment terminated director nicholas lane (1 page)
28 May 2009Appointment terminated secretary nicholas lane (1 page)
23 April 2009Return made up to 20/04/09; full list of members (3 pages)
23 April 2009Return made up to 20/04/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (10 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (10 pages)
1 May 2008Return made up to 20/04/08; full list of members (3 pages)
1 May 2008Return made up to 20/04/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 June 2007Return made up to 20/04/07; full list of members (2 pages)
7 June 2007Return made up to 20/04/07; full list of members (2 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
20 June 2006Ad 20/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2006Ad 20/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2006Registered office changed on 11/05/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006New secretary appointed;new director appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006New secretary appointed;new director appointed (2 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006Registered office changed on 11/05/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
20 April 2006Incorporation (30 pages)
20 April 2006Incorporation (30 pages)