Background WavePink WaveYellow Wave

RIGHTLANE LIMITED (02781582)

RIGHTLANE LIMITED (02781582) is an active UK company. incorporated on 20 January 1993. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. RIGHTLANE LIMITED has been registered for 33 years. Current directors include STEINBERG, Mark Neil.

Company Number
02781582
Status
active
Type
ltd
Incorporated
20 January 1993
Age
33 years
Address
10 Upper Berkeley Street, London, W1H 7PE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
STEINBERG, Mark Neil
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGHTLANE LIMITED

RIGHTLANE LIMITED is an active company incorporated on 20 January 1993 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. RIGHTLANE LIMITED was registered 33 years ago.(SIC: 41100)

Status

active

Active since 33 years ago

Company No

02781582

LTD Company

Age

33 Years

Incorporated 20 January 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

10 Upper Berkeley Street London, W1H 7PE,

Previous Addresses

, 42 Carmel Court Icings Drive, Wembely, Brent, HK9 9JF
From: 8 December 2021To: 8 December 2021
, 10 Upper Berkeley Street, London, W1H 7PE, England
From: 13 July 2021To: 8 December 2021
, 9 Manor Gate, Northolt, Middlesex, UB5 5TG
From: 8 June 2021To: 13 July 2021
, 10 Upper Berkeley Street London, W1H 7PE
From: 24 February 2015To: 8 June 2021
, 3rd Floor, 107-109 Great Portland Street, London, W1W 6QG
From: 22 November 2012To: 24 February 2015
, 3rd Floor, 10 Argyll Street, London, W1F 7TQ
From: 20 January 1993To: 22 November 2012
Timeline

15 key events • 1993 - 2018

Funding Officers Ownership
Company Founded
Jan 93
Loan Secured
Sept 13
Loan Secured
Nov 13
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Sept 14
Director Left
Jan 18
Owner Exit
Jan 18
New Owner
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

STEINBERG, Mark Neil

Active
Upper Berkeley Street, LondonW1H 7PE
Secretary
Appointed 11 Jul 2022

STEINBERG, Mark Neil

Active
Upper Berkeley Street, LondonW1H 7PE
Born July 1959
Director
Appointed 29 Nov 2001

PHILIPS, Maurice John Martin

Resigned
1 Elliot Mews, LondonNW8 9ED
Secretary
Appointed 09 Jun 2000
Resigned 16 Jun 2000

THOMAS, Lynda

Resigned
Flat 82 Portsea Hall, LondonW2 2BY
Secretary
Appointed 11 Dec 2001
Resigned 14 Dec 2001

THOMAS, Lynda

Resigned
Flat 82 Portsea Hall, LondonW2 2BY
Secretary
Appointed 21 Nov 2001
Resigned 26 Nov 2001

BEDFORD ROW REGISTRARS LIMITED

Resigned
Floor, LondonW1W 6QG
Corporate secretary
Appointed 16 Jun 2000
Resigned 11 Jul 2022

BEDFORD ROW REGISTRARS LIMITED

Resigned
6 Claridge House, LondonW1K 4ND
Corporate secretary
Appointed 24 Mar 1993
Resigned 09 Jun 2000

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 20 Jan 1993
Resigned 27 Jan 1993

STEINBERG, Penelope Ann

Resigned
11 Wadham Gardens, LondonNW3 3DN
Born February 1959
Director
Appointed 27 Jan 1993
Resigned 08 Jan 2018

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 20 Jan 1993
Resigned 27 Jan 1993

Persons with significant control

2

1 Active
1 Ceased

Mrs Penelope Ann Steinberg

Ceased
LondonW1H 7PE
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jan 2018

Mr Mark Neil Steinberg

Active
LondonW1H 7PE
Born July 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
27 December 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
24 December 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Legacy
19 February 2025
ANNOTATIONANNOTATION
Legacy
19 February 2025
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
31 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
31 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 July 2022
TM02Termination of Secretary
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
15 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Legacy
23 January 2013
MG01MG01
Change Corporate Secretary Company With Change Date
28 November 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
22 November 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
2 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 September 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 September 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
30 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
21 December 2007
AAAnnual Accounts
Legacy
17 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 August 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 January 2006
AAAnnual Accounts
Legacy
29 January 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 October 2004
AAAnnual Accounts
Legacy
16 February 2004
353353
Legacy
16 February 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 August 2003
AAAnnual Accounts
Legacy
29 January 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 August 2002
AAAnnual Accounts
Legacy
25 January 2002
363aAnnual Return
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2001
AAAnnual Accounts
Legacy
29 January 2001
363aAnnual Return
Legacy
29 January 2001
287Change of Registered Office
Accounts With Accounts Type Full
20 November 2000
AAAnnual Accounts
Legacy
2 September 2000
395Particulars of Mortgage or Charge
Legacy
27 June 2000
395Particulars of Mortgage or Charge
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
363aAnnual Return
Legacy
2 February 2000
363(353)363(353)
Accounts With Accounts Type Full
24 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Legacy
22 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 November 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Legacy
19 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 June 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Legacy
19 September 1996
395Particulars of Mortgage or Charge
Legacy
30 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1995
AAAnnual Accounts
Legacy
1 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 March 1994
AAAnnual Accounts
Legacy
8 February 1994
395Particulars of Mortgage or Charge
Legacy
7 February 1994
363sAnnual Return (shuttle)
Legacy
2 April 1993
288288
Legacy
2 April 1993
288288
Legacy
1 April 1993
287Change of Registered Office
Legacy
1 April 1993
224224
Legacy
1 April 1993
88(2)R88(2)R
Legacy
1 April 1993
288288
Legacy
10 February 1993
287Change of Registered Office
Incorporation Company
20 January 1993
NEWINCIncorporation