Company NameShore Lane Limited
Company StatusActive
Company Number08139836
CategoryPrivate Limited Company
Incorporation Date12 July 2012(11 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameTerrence John Kemmann-Lane
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2012(5 months after company formation)
Appointment Duration11 years, 3 months
RolePlanning Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNo 2 Admirals Hall Broke Hall Park
Nacton
Ipswich
Suffolk
IP10 0ET
Director NameMrs Penelope Jane Montague
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2020(8 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1, Broke Hall Nacton
Ipswich
IP10 0ET
Secretary NameMrs Penelope Jane Montague
StatusCurrent
Appointed17 September 2021(9 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressFlat 1 Broke Hall Nacton
Ipswich
IP10 0ET
Director NameMr Glyn Michael Lovell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(9 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressShannon House Broke Hall Park
Nacton
Ipswich
IP10 0ET
Director NameMr Graeme Godfrey Hammond
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2022(9 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence AddressGardener's Cottage Broke Hall Park
Nacton
Ipswich
IP10 0ET
Director NameMr Leslie John Smith
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 High Street
Hungerford
Berkshire
RG17 0NE
Secretary NameSandra Brooks
StatusResigned
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address50 High Street
Hungerford
Berkshire
RG17 0NE
Director NameRobert John Hardy Giles
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(2 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 19 August 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChestnuts Broke Hall Park
Nacton
Suffolk
IP10 0ET
Director NameRoderick Somerled Macleod
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(2 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 19 August 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChestnuts Broke Hall Park
Nacton
Ipswich
Suffolk
IP10 0ET
Secretary NameRobert John Hardy Giles
NationalityBritish
StatusResigned
Appointed04 October 2012(2 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 19 August 2015)
RoleCompany Director
Correspondence AddressChestnuts Broke Hall Park
Nacton
Suffolk
IP10 0ET
Director NamePeter Roy Faville Brown
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2013(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 August 2015)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address2 The Oranery
Broke Hall Park
Nacton
Ipdwich
Ip10 Oet
Director NameFrancis Louis Street
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(3 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 20 June 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Meadow House Broke Hall
Nacton
Suffolk
IP10 0ET
Director NameAlan Henry Catchpole
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(3 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 25 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Broke Hall
Nacton
Ipswich
Suffolk
IP10 0ET
Director NameMr Leslie John Smith
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 06 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 High Street
Hungerford
Berkshire
RG17 0NE
Director NameMr Richard Stephen Brown
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(3 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressButtermans Broke Hall Park
Nacton
Ipswich
Suffolk
IP10 0ET
Secretary NameLeslie John Smith
StatusResigned
Appointed19 August 2015(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 06 November 2016)
RoleCompany Director
Correspondence AddressOrwell House 50 High Street
Hungerford
Berks
RG17 0NE
Secretary NameMr Richard Stephen Brown
StatusResigned
Appointed06 November 2016(4 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 June 2021)
RoleCompany Director
Correspondence AddressButtermans Nacton
Ipswich
IP10 0ET
Director NameMs Julie Hall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(6 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2021)
RoleKey Account Director
Country of ResidenceEngland
Correspondence AddressThe Admiral's Cellar Broke Hall
Nacton
Ipswich
IP10 0ET
Director NameMr David John Salmon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroke Hall Lodge Nacton
Ipswich
IP10 0ES
Secretary NameMrs Sophie Anna Luise Sandner
StatusResigned
Appointed02 June 2021(8 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 September 2021)
RoleCompany Director
Correspondence AddressBroke Hall Lodge Nacton
Ipswich
IP10 0ES

Location

Registered Address254 Coggeshall Road
Marks Tey
Colchester
CO6 1HT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Address MatchesOver 10 other UK companies use this postal address

Shareholders

65 at £1A. Brussell
7.26%
Ordinary
65 at £1A. Catchpole
7.26%
Ordinary
65 at £1A. Craggs
7.26%
Ordinary
65 at £1F. Street
7.26%
Ordinary
65 at £1G. Fisher
7.26%
Ordinary
65 at £1Leslie John Smith
7.26%
Ordinary
65 at £1P. Brown
7.26%
Ordinary
65 at £1P. Longson
7.26%
Ordinary
65 at £1P. Montague
7.26%
Ordinary
65 at £1R. Brown
7.26%
Ordinary
65 at £1R. Giles
7.26%
Ordinary
65 at £1R. Macleod
7.26%
Ordinary
60 at £1T. Morgan
6.70%
Ordinary
20 at £1P. Polaine
2.23%
Ordinary
10 at £1J. Chambers
1.12%
Ordinary
10 at £1L. Ward
1.12%
Ordinary
10 at £1S. Cook
1.12%
Ordinary
5 at £1T. Kemman-lane
0.56%
Ordinary

Financials

Year2014
Net Worth£88,950
Cash£7,456
Current Liabilities£500

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 July 2023 (8 months, 3 weeks ago)
Next Return Due26 July 2024 (3 months, 4 weeks from now)

Filing History

12 July 2023Confirmation statement made on 12 July 2023 with updates (5 pages)
21 February 2023Micro company accounts made up to 31 December 2022 (3 pages)
21 July 2022Registered office address changed from C/O Elizabeth Burden Chartered Accountants 254 Coggeshall Road Marks Tey Colchester CO6 1HT England to 254 Coggeshall Road Marks Tey Colchester CO6 1HT on 21 July 2022 (1 page)
21 July 2022Confirmation statement made on 12 July 2022 with updates (5 pages)
27 June 2022Appointment of Mr Graeme Godfrey Hammond as a director on 26 June 2022 (2 pages)
27 June 2022Termination of appointment of David John Salmon as a director on 26 June 2022 (1 page)
10 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
2 February 2022Appointment of Mr Glyn Michael Lovell as a director on 27 January 2022 (2 pages)
5 January 2022Termination of appointment of Julie Hall as a director on 31 December 2021 (1 page)
17 September 2021Termination of appointment of Sophie Anna Luise Sandner as a secretary on 17 September 2021 (1 page)
17 September 2021Appointment of Mrs Penelope Jane Montague as a secretary on 17 September 2021 (2 pages)
26 July 2021Confirmation statement made on 12 July 2021 with updates (5 pages)
3 June 2021Termination of appointment of Richard Stephen Brown as a secretary on 2 June 2021 (1 page)
3 June 2021Appointment of Mrs Sophie Anna Luise Sandner as a secretary on 2 June 2021 (2 pages)
29 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
14 December 2020Termination of appointment of Richard Stephen Brown as a director on 30 November 2020 (1 page)
14 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 October 2020Appointment of Mrs Penelope Jane Montague as a director on 6 October 2020 (2 pages)
2 October 2020Appointment of Mr David John Salmon as a director on 1 October 2020 (2 pages)
30 September 2020Termination of appointment of Alan Henry Catchpole as a director on 25 September 2020 (1 page)
17 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
16 July 2019Confirmation statement made on 12 July 2019 with updates (5 pages)
16 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 June 2019Termination of appointment of Francis Louis Street as a director on 20 June 2019 (1 page)
14 November 2018Appointment of Ms Julie Hall as a director on 1 November 2018 (2 pages)
24 July 2018Confirmation statement made on 12 July 2018 with updates (5 pages)
10 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
5 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 December 2016Registered office address changed from 50 High Street Hungerford Berkshire RG17 0NE to C/O Elizabeth Burden Chartered Accountants 254 Coggeshall Road Marks Tey Colchester CO6 1HT on 9 December 2016 (1 page)
9 December 2016Registered office address changed from 50 High Street Hungerford Berkshire RG17 0NE to C/O Elizabeth Burden Chartered Accountants 254 Coggeshall Road Marks Tey Colchester CO6 1HT on 9 December 2016 (1 page)
7 December 2016Appointment of Mr Richard Stephen Brown as a secretary on 6 November 2016 (2 pages)
7 December 2016Appointment of Mr Richard Stephen Brown as a secretary on 6 November 2016 (2 pages)
6 December 2016Termination of appointment of Leslie John Smith as a director on 6 November 2016 (1 page)
6 December 2016Termination of appointment of Leslie John Smith as a secretary on 6 November 2016 (1 page)
6 December 2016Termination of appointment of Leslie John Smith as a secretary on 6 November 2016 (1 page)
6 December 2016Termination of appointment of Leslie John Smith as a director on 6 November 2016 (1 page)
17 August 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
17 August 2016Director's details changed for Mr Leslie John Smith on 10 December 2015 (2 pages)
17 August 2016Director's details changed for Mr Leslie John Smith on 10 December 2015 (2 pages)
17 August 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 November 2015Appointment of Alan Henry Catchpole as a director on 19 August 2015 (3 pages)
21 November 2015Appointment of Mr Leslie John Smith as a director on 19 August 2015 (3 pages)
21 November 2015Appointment of Alan Henry Catchpole as a director on 19 August 2015 (3 pages)
21 November 2015Appointment of Mr Richard Stephen Brown as a director on 19 August 2015 (3 pages)
21 November 2015Appointment of Mr Leslie John Smith as a director on 19 August 2015 (3 pages)
21 November 2015Appointment of Mr Richard Stephen Brown as a director on 19 August 2015 (3 pages)
23 September 2015Appointment of Francis Louis Street as a director on 19 August 2015 (3 pages)
23 September 2015Termination of appointment of Roderick Somerled Macleod as a director on 19 August 2015 (1 page)
23 September 2015Appointment of Leslie John Smith as a secretary on 19 August 2015 (3 pages)
23 September 2015Termination of appointment of Peter Roy Faville Brown as a director on 19 August 2015 (1 page)
23 September 2015Appointment of Francis Louis Street as a director on 19 August 2015 (3 pages)
23 September 2015Termination of appointment of Robert John Hardy Giles as a director on 19 August 2015 (2 pages)
23 September 2015Termination of appointment of Robert John Hardy Giles as a secretary on 19 August 2015 (2 pages)
23 September 2015Termination of appointment of Peter Roy Faville Brown as a director on 19 August 2015 (1 page)
23 September 2015Termination of appointment of Robert John Hardy Giles as a secretary on 19 August 2015 (2 pages)
23 September 2015Appointment of Leslie John Smith as a secretary on 19 August 2015 (3 pages)
23 September 2015Termination of appointment of Roderick Somerled Macleod as a director on 19 August 2015 (1 page)
23 September 2015Termination of appointment of Robert John Hardy Giles as a director on 19 August 2015 (2 pages)
25 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 895
(8 pages)
25 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 895
(8 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 895
(8 pages)
22 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 895
(8 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 November 2013Appointment of Peter Roy Faville Brown as a director (3 pages)
11 November 2013Appointment of Peter Roy Faville Brown as a director (3 pages)
9 October 2013Termination of appointment of Leslie Smith as a director (2 pages)
9 October 2013Termination of appointment of Leslie Smith as a director (2 pages)
7 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(8 pages)
7 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(8 pages)
4 January 2013Appointment of Terrence John Kemmann-Lane as a director (3 pages)
4 January 2013Termination of appointment of Richard Brown as a director (2 pages)
4 January 2013Appointment of Terrence John Kemmann-Lane as a director (3 pages)
4 January 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
4 January 2013Termination of appointment of Richard Brown as a director (2 pages)
4 January 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
17 December 2012Statement of capital following an allotment of shares on 14 November 2012
  • GBP 895
(4 pages)
17 December 2012Statement of capital following an allotment of shares on 14 November 2012
  • GBP 895
(4 pages)
21 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 November 2012Memorandum and Articles of Association (19 pages)
21 November 2012Notice of Restriction on the Company's Articles (2 pages)
21 November 2012Notice of Restriction on the Company's Articles (2 pages)
21 November 2012Memorandum and Articles of Association (19 pages)
21 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 October 2012Appointment of Robert John Hardy Giles as a director (3 pages)
19 October 2012Appointment of Robert John Hardy Giles as a director (3 pages)
11 October 2012Termination of appointment of Sandra Brooks as a secretary (2 pages)
11 October 2012Appointment of Robert John Hardy Giles as a secretary (3 pages)
11 October 2012Termination of appointment of Sandra Brooks as a secretary (2 pages)
11 October 2012Appointment of Mr Richard Stephen Brown as a director (3 pages)
11 October 2012Appointment of Robert John Hardy Giles as a secretary (3 pages)
11 October 2012Appointment of Roderick Somerled Macleod as a director (3 pages)
11 October 2012Appointment of Mr Richard Stephen Brown as a director (3 pages)
11 October 2012Appointment of Roderick Somerled Macleod as a director (3 pages)
16 July 2012Secretary's details changed for Sandra Brookd on 12 July 2012 (1 page)
16 July 2012Secretary's details changed for Sandra Brookd on 12 July 2012 (1 page)
12 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
12 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)