Active
Company Information for LANES VETS LIMITED
GREEN LANE VETERINARY CENTRE LEACHFIELD INDUSTRIAL ESTATE, GREEN LANE WEST, CABUS GARSTANG, LANCASHIRE, PR3 1PR,
|
Company Registration Number
08902578
Private Limited Company
Active |
Company Name | |
---|---|
LANES VETS LIMITED | |
Legal Registered Office | |
GREEN LANE VETERINARY CENTRE LEACHFIELD INDUSTRIAL ESTATE GREEN LANE WEST CABUS GARSTANG LANCASHIRE PR3 1PR Other companies in PR3 | |
Company Number | 08902578 | |
---|---|---|
Company ID Number | 08902578 | |
Date formed | 2014-02-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 19/02/2016 | |
Return next due | 19/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB183587664 |
Last Datalog update: | 2024-03-06 22:38:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOHN BEVAN |
||
ANDREA BOOKLESS |
||
DANIEL JAMES CALLERY |
||
JANET ELIZABETH HORSFIELD |
||
LARA KIRSTY MAYHEW |
||
AMANDA CHRISTINE MAYO |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR EMMIE CATHERINE BLAND | ||
Director's details changed for Katharine Mary Selby on 2023-07-20 | ||
Current accounting period shortened from 30/06/23 TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
RP04CS01 | ||
Notification of Lanes Garstang Holdings Limited as a person with significant control on 2021-10-22 | ||
PSC02 | Notification of Lanes Garstang Holdings Limited as a person with significant control on 2021-10-22 | |
Withdrawal of a person with significant control statement on 2022-09-12 | ||
PSC09 | Withdrawal of a person with significant control statement on 2022-09-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Director's details changed for Kelly Elizabeth Lowick on 2021-12-13 | ||
CH01 | Director's details changed for Kelly Elizabeth Lowick on 2021-12-13 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED AMANDA JAYNE WILKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA CHRISTINE MAYO | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES | |
CH01 | Director's details changed for Lara Kirsty Cottier on 2020-03-09 | |
CH01 | Director's details changed for Janet Elizabeth Horsfield on 2020-02-19 | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Lara Kirsty Mayhew on 2019-03-07 | |
CS01 | ||
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MRS EMMIE CATHERINE BLAND | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089025780002 | |
LATEST SOC | 20/03/18 STATEMENT OF CAPITAL;GBP 5350 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 5350 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 5350 | |
AR01 | 19/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 5350 | |
AR01 | 19/02/15 ANNUAL RETURN FULL LIST | |
SH01 | 30/06/14 STATEMENT OF CAPITAL GBP 5350 | |
AP01 | DIRECTOR APPOINTED LARA KIRSTY MAYHEW | |
AP01 | DIRECTOR APPOINTED ANDREA BOOKLESS | |
AP01 | DIRECTOR APPOINTED JANET ELIZABETH HORSFIELD | |
AA01 | Current accounting period extended from 28/02/15 TO 30/06/15 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089025780001 | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 3 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANES VETS LIMITED
The top companies supplying to UK government with the same SIC code (75000 - Veterinary activities) as LANES VETS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |