Advanced company searchLink opens in new window

FAST LANE IP LIMITED

Company number 09360815

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2024 PSC05 Change of details for Lane Group (Holdings) Limited as a person with significant control on 24 April 2024
17 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with updates
17 Aug 2023 PSC07 Cessation of Steven John Lane as a person with significant control on 1 June 2023
17 Aug 2023 PSC02 Notification of Lane Group (Holdings) Limited as a person with significant control on 1 June 2023
29 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
02 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
30 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
20 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
06 Jan 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
29 Nov 2020 CH01 Director's details changed for Mr Steven John Lane on 29 November 2020
29 Nov 2020 CH01 Director's details changed for Mr Steven John Lane on 29 November 2020
29 Nov 2020 CH01 Director's details changed for Natalie Alanna Clare on 29 November 2020
01 Jun 2020 MR01 Registration of charge 093608150001, created on 27 May 2020
17 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
23 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
04 Dec 2019 CH01 Director's details changed for Natalie Alanna Clare on 4 December 2019
02 Oct 2019 CH01 Director's details changed for Mr Steven John Lane on 2 October 2019
02 Oct 2019 CH01 Director's details changed for Mr Barry Robert Marshall on 2 October 2019
02 Oct 2019 AP01 Appointment of Mr Barry Robert Marshall as a director on 1 October 2019
02 Oct 2019 AD01 Registered office address changed from Rae House Dane Street Bishops Stortford Hertfordshire CM23 3BT England to 33 Gutter Lane London EC2V 8AS on 2 October 2019
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
11 Jan 2019 CS01 Confirmation statement made on 18 December 2018 with updates
28 Sep 2018 AD01 Registered office address changed from 2 Throgmorton Avenue London EC2N 2DG United Kingdom to Rae House Dane Street Bishops Stortford Hertfordshire CM23 3BT on 28 September 2018
28 Sep 2018 CH01 Director's details changed for Natalie Alanna Salter on 14 September 2018