Background WavePink WaveYellow Wave

FORGE LANE INVESTMENTS LIMITED (01862150)

FORGE LANE INVESTMENTS LIMITED (01862150) is an active UK company. incorporated on 8 November 1984. with registered office in Canterbury Road Lyminge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FORGE LANE INVESTMENTS LIMITED has been registered for 41 years. Current directors include MOXLEY, Russell Spencer, SMITH, Maree, WHITEHOUSE, Nigel Stephen.

Company Number
01862150
Status
active
Type
ltd
Incorporated
8 November 1984
Age
41 years
Address
Norman Brisk & Co Certified Acc', Canterbury Road Lyminge, CT18 8HD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MOXLEY, Russell Spencer, SMITH, Maree, WHITEHOUSE, Nigel Stephen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORGE LANE INVESTMENTS LIMITED

FORGE LANE INVESTMENTS LIMITED is an active company incorporated on 8 November 1984 with the registered office located in Canterbury Road Lyminge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FORGE LANE INVESTMENTS LIMITED was registered 41 years ago.(SIC: 68209)

Status

active

Active since 41 years ago

Company No

01862150

LTD Company

Age

41 Years

Incorporated 8 November 1984

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

KINGFISHER WORKTOPS LIMITED
From: 8 November 1984To: 13 November 2008
Contact
Address

Norman Brisk & Co Certified Acc' Bank Chambers Canterbury Road Lyminge, CT18 8HD,

Timeline

3 key events • 2016 - 2023

Funding Officers Ownership
Director Joined
May 16
Director Left
May 16
Director Joined
Sept 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

SMITH, Maree

Active
60 Chestfield Road, WhitstableCT5 3JH
Secretary
Appointed N/A

MOXLEY, Russell Spencer

Active
Norman Brisk & Co Certified Acc', Canterbury Road LymingeCT18 8HD
Born July 1971
Director
Appointed 15 Sept 2023

SMITH, Maree

Active
Norman Brisk & Co Certified Acc', Canterbury Road LymingeCT18 8HD
Born April 1946
Director
Appointed N/A

WHITEHOUSE, Nigel Stephen

Active
Norman Brisk & Co Certified Acc', Canterbury Road LymingeCT18 8HD
Born August 1944
Director
Appointed 20 May 2016

WHITEHOUSE, Nigel

Resigned
Norman Brisk & Co Certified Acc', Canterbury Road LymingeCT18 8HD
Born August 1946
Director
Appointed N/A
Resigned 19 May 2016

Persons with significant control

1

Mr Nigel Stephen Whitehouse

Active
Norman Brisk & Co Certified Acc', Canterbury Road LymingeCT18 8HD
Born August 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Certificate Change Of Name Company
11 November 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
27 August 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Legacy
14 March 2008
395Particulars of Mortgage or Charge
Legacy
27 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 August 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
5 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
6 September 2006
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 September 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 September 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 August 2003
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 September 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 August 2001
AAAnnual Accounts
Legacy
30 August 2001
363sAnnual Return (shuttle)
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2000
AAAnnual Accounts
Legacy
1 November 1999
287Change of Registered Office
Accounts With Accounts Type Full
19 August 1999
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Legacy
21 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
20 July 1997
363sAnnual Return (shuttle)
Legacy
15 November 1996
287Change of Registered Office
Accounts With Accounts Type Small
3 September 1996
AAAnnual Accounts
Legacy
25 June 1996
363sAnnual Return (shuttle)
Legacy
18 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1995
AAAnnual Accounts
Legacy
13 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1994
AAAnnual Accounts
Legacy
26 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1993
AAAnnual Accounts
Legacy
22 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 1991
AAAnnual Accounts
Legacy
22 August 1991
363b363b
Legacy
23 April 1991
363363
Legacy
3 May 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Legacy
5 December 1989
363363
Legacy
8 August 1988
PUC 2PUC 2
Accounts With Accounts Type Full
23 June 1988
AAAnnual Accounts
Legacy
23 June 1988
363363
Legacy
21 August 1987
288288
Legacy
16 August 1987
288288
Legacy
16 March 1987
225(1)225(1)
Accounts With Accounts Type Full
12 February 1987
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 1987
AAAnnual Accounts
Legacy
12 February 1987
363363
Legacy
12 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
287Change of Registered Office