Company NameLane Gardner Holdings Ltd
DirectorJohn Christopher Glover
Company StatusActive
Company Number06138483
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years ago)
Previous NameBanson International Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Christopher Glover
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2007(same day as company formation)
RoleDirector Of Property Companies
Country of ResidenceEngland
Correspondence Address32 Broadlands Avenue
Hockley
Essex
SS5 5EW
Secretary NameMr John Christopher Glover
NationalityBritish
StatusCurrent
Appointed05 March 2007(same day as company formation)
RoleDirector Of Property Companies
Country of ResidenceEngland
Correspondence Address32 Broadlands Avenue
Hockley
Essex
SS5 5EW
Director NameMs Jacqueline Tracy Pepper
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleTown Planning Consultant
Country of ResidenceUnited Kingdom
Correspondence Address50 High Street
Ongar
Essex
CM5 9EA
Director NameJulian John Slater
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleArchitectural Technologist
Country of ResidenceUnited Kingdom
Correspondence Address4 St Helen Mews
High Street
Ongar
Essex
CM5 9DT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address204c High Street
Ongar
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 100 other UK companies use this postal address

Shareholders

990 at £1Araxa Capital LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 March 2024 (3 weeks, 2 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Filing History

18 December 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
8 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
22 April 2022Micro company accounts made up to 31 March 2022 (7 pages)
7 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 31 March 2021 (7 pages)
5 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
5 October 2020Micro company accounts made up to 31 March 2020 (6 pages)
6 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
7 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
6 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
9 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
12 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
7 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
3 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-30
(3 pages)
3 January 2017Registered office address changed from 1 Bansons Yard Chipping Ongar Essex CM5 9AA to 204C High Street Ongar CM5 9JJ on 3 January 2017 (1 page)
3 January 2017Registered office address changed from 1 Bansons Yard Chipping Ongar Essex CM5 9AA to 204C High Street Ongar CM5 9JJ on 3 January 2017 (1 page)
3 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-30
(3 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 990
(4 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 990
(4 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 990
(5 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 990
(5 pages)
6 March 2015Termination of appointment of Julian John Slater as a director on 5 March 2015 (1 page)
6 March 2015Termination of appointment of Julian John Slater as a director on 5 March 2015 (1 page)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 990
(5 pages)
6 March 2015Termination of appointment of Julian John Slater as a director on 5 March 2015 (1 page)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 990
(5 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 990
(5 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 990
(5 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
8 March 2010Director's details changed for Julian John Slater on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Julian John Slater on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Julian John Slater on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
6 March 2009Return made up to 05/03/09; full list of members (4 pages)
6 March 2009Return made up to 05/03/09; full list of members (4 pages)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
24 November 2008Appointment terminated director jacqueline pepper (1 page)
24 November 2008Appointment terminated director jacqueline pepper (1 page)
10 March 2008Return made up to 05/03/08; full list of members (5 pages)
10 March 2008Return made up to 05/03/08; full list of members (5 pages)
29 May 2007Ad 29/05/07--------- £ si 990@1=990 £ ic 1/991 (2 pages)
29 May 2007Ad 29/05/07--------- £ si 990@1=990 £ ic 1/991 (2 pages)
1 April 2007New director appointed (2 pages)
1 April 2007New director appointed (2 pages)
1 April 2007New director appointed (2 pages)
1 April 2007Director resigned (1 page)
1 April 2007Secretary resigned (1 page)
1 April 2007New director appointed (2 pages)
1 April 2007Secretary resigned (1 page)
1 April 2007New secretary appointed;new director appointed (2 pages)
1 April 2007Director resigned (1 page)
1 April 2007New secretary appointed;new director appointed (2 pages)
5 March 2007Incorporation (16 pages)
5 March 2007Incorporation (16 pages)