Background WavePink WaveYellow Wave

LANE 4 MANAGEMENT GROUP LIMITED (02776199)

LANE 4 MANAGEMENT GROUP LIMITED (02776199) is an active UK company. incorporated on 23 December 1992. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. LANE 4 MANAGEMENT GROUP LIMITED has been registered for 33 years. Current directors include CAMERON, Lisa Gwen, COWLING, Christabel Helen.

Company Number
02776199
Status
active
Type
ltd
Incorporated
23 December 1992
Age
33 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CAMERON, Lisa Gwen, COWLING, Christabel Helen
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANE 4 MANAGEMENT GROUP LIMITED

LANE 4 MANAGEMENT GROUP LIMITED is an active company incorporated on 23 December 1992 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. LANE 4 MANAGEMENT GROUP LIMITED was registered 33 years ago.(SIC: 74909)

Status

active

Active since 33 years ago

Company No

02776199

LTD Company

Age

33 Years

Incorporated 23 December 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 21 December 2025 (4 months ago)
Period: 29 June 2024 - 27 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 28 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

THE ADRIAN MOORHOUSE ORGANISATION LIMITED
From: 28 January 1993To: 31 May 1995
JABMAKE LIMITED
From: 23 December 1992To: 28 January 1993
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

Tor St. Cloud Way Maidenhead SL6 8BN England
From: 8 June 2018To: 19 July 2021
St Marks House Station Road Bourne End Buckinghamshire SL8 5QF
From: 23 December 1992To: 8 June 2018
Timeline

26 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Dec 92
Director Left
Jan 11
Director Left
Jan 12
Loan Cleared
Apr 13
Loan Secured
May 13
Director Joined
Nov 13
Director Joined
Jan 16
Loan Cleared
Dec 18
Director Joined
Oct 20
Funding Round
Jun 21
Loan Cleared
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Nov 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

CAMERON, Lisa Gwen

Active
More London Place, LondonSE1 2AF
Born September 1968
Director
Appointed 31 Oct 2025

COWLING, Christabel Helen

Active
More London Place, LondonSE1 2AF
Born March 1969
Director
Appointed 31 Mar 2025

MCSWIGGAN, Claire

Resigned
More London Place, LondonSE1 2AF
Secretary
Appointed 09 Dec 2024
Resigned 02 Mar 2026

MOORHOUSE, Adrian David

Resigned
Cherry Tree House Beaconsfield Road, SloughSL2 3BY
Secretary
Appointed 29 Apr 1995
Resigned 21 Apr 2008

MOORHOUSE, Clifford

Resigned
St Helier, BingleyB16 1PA
Secretary
Appointed 17 Jun 1993
Resigned 29 Apr 1995

STAPLES, Katharine Joanna

Resigned
1 Birch Lodge, LondonSW20 0NB
Secretary
Appointed 18 Jan 1993
Resigned 17 Jun 1993

WARHURST, Haakon Justin

Resigned
St. Cloud Way, MaidenheadSL6 8BN
Secretary
Appointed 21 Apr 2008
Resigned 16 Jul 2021

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 23 Dec 1992
Resigned 18 Jan 1993

BAMFORD, Kathryn Anne

Resigned
More London Place, LondonSE1 2AF
Born May 1970
Director
Appointed 16 Jul 2021
Resigned 31 Oct 2025

CAMPBELL, Liz

Resigned
St. Cloud Way, MaidenheadSL6 8BN
Born March 1966
Director
Appointed 01 Jan 2011
Resigned 16 Jul 2021

HUTCHINSON, Adrian James

Resigned
Mendocino House, Henley-On-ThamesRG9 5WA
Born November 1962
Director
Appointed 01 May 1995
Resigned 26 Jan 2004

JEWITT-HARRIS, Paul Anthony

Resigned
St. Cloud Way, MaidenheadSL6 8BN
Born August 1961
Director
Appointed 06 Jan 2020
Resigned 16 Jul 2021

JONES, Graham, Dr

Resigned
St Marks House, Bourne EndSL8 5QF
Born January 1958
Director
Appointed 01 May 1995
Resigned 04 Jan 2011

JORDAN, Gavin Alexander

Resigned
More London Place, LondonSE1 2AF
Born July 1974
Director
Appointed 19 Feb 2024
Resigned 31 Mar 2025

MAHONY, Dominic John Grehan

Resigned
St. Cloud Way, MaidenheadSL6 8BN
Born April 1964
Director
Appointed 01 Feb 1999
Resigned 16 Jul 2021

MOORHOUSE, Adrian David

Resigned
More London Place, LondonSE1 2AF
Born May 1964
Director
Appointed 18 Jan 1993
Resigned 28 Jun 2024

PELLING, Laura Ellen

Resigned
St. Cloud Way, MaidenheadSL6 8BN
Born August 1964
Director
Appointed 31 Dec 2015
Resigned 16 Jul 2021

ROGAN, Matthew Thomas Charles

Resigned
St Marks House, Bourne EndSL8 5QF
Born April 1975
Director
Appointed 20 Apr 2008
Resigned 31 Dec 2011

SCOURFIELD, David Haydn

Resigned
More London Place, LondonSE1 2AF
Born May 1972
Director
Appointed 16 Jul 2021
Resigned 19 Feb 2024

SWAIN, Austin Bernard Johns

Resigned
St. Cloud Way, MaidenheadSL6 8BN
Born January 1964
Director
Appointed 20 Dec 1999
Resigned 16 Jul 2021

SWAIN, Austin, Dr

Resigned
7 Suthers Road, DerbyDE74 2DE
Born January 1964
Director
Appointed 01 May 1995
Resigned 20 Jul 1995

WARHURST, Haakon Justin

Resigned
St. Cloud Way, MaidenheadSL6 8BN
Born June 1965
Director
Appointed 21 Apr 2008
Resigned 16 Jul 2021

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 23 Dec 1992
Resigned 18 Jan 1993

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 23 Dec 1992
Resigned 18 Jan 1993

Persons with significant control

1

More London Place, LondonSE1 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2025
AAAnnual Accounts
Legacy
9 December 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Memorandum Articles
6 May 2025
MAMA
Resolution
6 May 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 December 2024
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAAnnual Accounts
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2024
AAAnnual Accounts
Legacy
10 February 2024
PARENT_ACCPARENT_ACC
Legacy
10 February 2024
AGREEMENT2AGREEMENT2
Legacy
10 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2023
AAAnnual Accounts
Legacy
24 March 2023
PARENT_ACCPARENT_ACC
Legacy
24 March 2023
GUARANTEE2GUARANTEE2
Legacy
24 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
13 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 August 2021
AA01Change of Accounting Reference Date
Memorandum Articles
3 August 2021
MAMA
Resolution
3 August 2021
RESOLUTIONSResolutions
Resolution
3 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
16 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2021
MR04Satisfaction of Charge
Capital Allotment Shares
28 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Miscellaneous
14 June 2013
MISCMISC
Mortgage Create With Deed With Charge Number
25 May 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 April 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Legacy
20 July 2010
MG02MG02
Legacy
20 July 2010
MG02MG02
Legacy
9 July 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Full
16 September 2008
AAAnnual Accounts
Legacy
26 June 2008
88(2)Return of Allotment of Shares
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Small
18 October 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Legacy
7 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 October 2006
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Legacy
15 March 2006
88(2)R88(2)R
Accounts With Accounts Type Small
2 November 2005
AAAnnual Accounts
Legacy
9 September 2005
386386
Auditors Resignation Company
7 September 2005
AUDAUD
Legacy
5 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2004
AAAnnual Accounts
Legacy
14 June 2004
88(2)R88(2)R
Legacy
14 June 2004
88(2)R88(2)R
Resolution
27 May 2004
RESOLUTIONSResolutions
Resolution
27 May 2004
RESOLUTIONSResolutions
Resolution
27 May 2004
RESOLUTIONSResolutions
Resolution
27 May 2004
RESOLUTIONSResolutions
Legacy
1 March 2004
169169
Legacy
26 February 2004
88(3)88(3)
Legacy
26 February 2004
88(2)R88(2)R
Legacy
10 February 2004
395Particulars of Mortgage or Charge
Resolution
10 February 2004
RESOLUTIONSResolutions
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
123Notice of Increase in Nominal Capital
Resolution
29 January 2004
RESOLUTIONSResolutions
Resolution
29 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 July 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Legacy
21 October 2002
287Change of Registered Office
Legacy
28 August 2002
395Particulars of Mortgage or Charge
Legacy
16 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 April 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Resolution
6 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
363sAnnual Return (shuttle)
Legacy
3 June 1999
88(2)R88(2)R
Legacy
3 June 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
13 May 1999
395Particulars of Mortgage or Charge
Resolution
13 April 1999
RESOLUTIONSResolutions
Resolution
13 April 1999
RESOLUTIONSResolutions
Resolution
13 April 1999
RESOLUTIONSResolutions
Resolution
13 April 1999
RESOLUTIONSResolutions
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Legacy
3 February 1998
363sAnnual Return (shuttle)
Legacy
26 November 1997
287Change of Registered Office
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
20 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1996
AAAnnual Accounts
Auditors Resignation Company
1 August 1996
AUDAUD
Legacy
29 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1995
AAAnnual Accounts
Legacy
31 August 1995
288288
Certificate Change Of Name Company
30 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 1995
288288
Legacy
9 May 1995
288288
Legacy
9 May 1995
288288
Legacy
9 May 1995
288288
Legacy
9 May 1995
288288
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Legacy
13 April 1994
288288
Legacy
13 April 1994
363sAnnual Return (shuttle)
Legacy
6 July 1993
288288
Legacy
14 February 1993
224224
Legacy
14 February 1993
88(2)R88(2)R
Legacy
14 February 1993
288288
Legacy
14 February 1993
288288
Legacy
14 February 1993
287Change of Registered Office
Resolution
14 February 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 January 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 December 1992
NEWINCIncorporation