Background WavePink WaveYellow Wave

LANE RENTAL SERVICES LIMITED (02800789)

LANE RENTAL SERVICES LIMITED (02800789) is an active UK company. incorporated on 17 March 1993. with registered office in Pocklington York. The company operates in the Manufacturing sector, engaged in unknown sic code (23990) and 1 other business activities. LANE RENTAL SERVICES LIMITED has been registered for 33 years. Current directors include REAY, Michael Alan.

Company Number
02800789
Status
active
Type
ltd
Incorporated
17 March 1993
Age
33 years
Address
Highway House Hereford Road, Pocklington York, YO42 1NR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23990)
Directors
REAY, Michael Alan
SIC Codes
23990, 42110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANE RENTAL SERVICES LIMITED

LANE RENTAL SERVICES LIMITED is an active company incorporated on 17 March 1993 with the registered office located in Pocklington York. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23990) and 1 other business activity. LANE RENTAL SERVICES LIMITED was registered 33 years ago.(SIC: 23990, 42110)

Status

active

Active since 33 years ago

Company No

02800789

LTD Company

Age

33 Years

Incorporated 17 March 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

BLUEDAWN LIMITED
From: 17 March 1993To: 19 May 1993
Contact
Address

Highway House Hereford Road Pocklington Industrial Estate Pocklington York, YO42 1NR,

Previous Addresses

, Hereford Road, Pocklington Industrial Estate, Pocklington York, North Yorkshire, YO42 1NR
From: 17 March 1993To: 5 February 2024
Timeline

8 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Mar 93
Loan Secured
Nov 15
Loan Secured
Nov 15
Owner Exit
Jun 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

REAY, Michael Alan

Active
Gale Farm Back Road, YorkYO41 4BZ
Born May 1962
Director
Appointed 06 Apr 1993

ALLISON, Antony James

Resigned
Hereford Road, Pocklington YorkYO42 1NR
Secretary
Appointed 29 Nov 2004
Resigned 30 Jun 2020

LUNT, Simon William

Resigned
19 Cave Road, BroughHU15 1HA
Secretary
Appointed 26 May 1995
Resigned 29 Nov 2004

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 17 Mar 1993
Resigned 22 Mar 1993

WB COMPANY SECRETARIES LIMITED

Resigned
20 Collingwood Street, Newcastle Upon TyneNE99 1YQ
Corporate secretary
Appointed 22 Mar 1993
Resigned 06 Apr 1993

WB COMPANY SECRETARIES LIMITED

Resigned
20 Collingwood Street, Newcastle Upon TyneNE99 1YQ
Corporate secretary
Appointed N/A
Resigned 26 May 1995

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 17 Mar 1993
Resigned 22 Mar 1993

WB COMPANY SECRETARIES LIMITED

Resigned
20 Collingwood Street, Newcastle Upon TyneNE99 1YQ
Corporate director
Appointed 22 Mar 1993
Resigned 06 Apr 1993

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Alan Reay

Ceased
Hereford Road, Pocklington YorkYO42 1NR
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Jun 2024
Hereford Road, PocklingtonYO42 1NR

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

103

Accounts With Accounts Type Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 February 2017
CH03Change of Secretary Details
Accounts With Accounts Type Medium
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Medium
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Medium
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Medium
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Medium
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Legacy
3 March 2011
MG01MG01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Auditors Resignation Company
16 July 2009
AUDAUD
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Small
1 November 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
19 March 2008
353353
Accounts With Accounts Type Small
23 October 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Accounts With Accounts Type Small
21 November 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Small
6 October 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 November 2004
AAAnnual Accounts
Auditors Resignation Company
11 August 2004
AUDAUD
Legacy
25 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 January 2004
AAAnnual Accounts
Legacy
5 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 March 2003
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 March 2002
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 January 2001
AAAnnual Accounts
Accounts With Accounts Type Medium
2 December 1999
AAAnnual Accounts
Legacy
16 August 1999
287Change of Registered Office
Legacy
12 May 1999
363sAnnual Return (shuttle)
Resolution
7 May 1999
RESOLUTIONSResolutions
Legacy
23 March 1999
287Change of Registered Office
Accounts With Accounts Type Small
26 July 1998
AAAnnual Accounts
Legacy
8 July 1998
287Change of Registered Office
Legacy
11 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1997
AAAnnual Accounts
Legacy
10 April 1997
403aParticulars of Charge Subject to s859A
Legacy
20 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 1996
AAAnnual Accounts
Legacy
20 December 1996
395Particulars of Mortgage or Charge
Legacy
30 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1995
AAAnnual Accounts
Legacy
8 August 1995
288288
Legacy
12 June 1995
287Change of Registered Office
Legacy
10 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 November 1994
88(2)R88(2)R
Resolution
6 October 1994
RESOLUTIONSResolutions
Resolution
6 October 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 August 1994
AAAnnual Accounts
Legacy
10 June 1994
363aAnnual Return
Legacy
5 January 1994
287Change of Registered Office
Legacy
10 November 1993
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
18 May 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 1993
224224
Legacy
13 May 1993
288288
Legacy
18 April 1993
288288
Legacy
18 April 1993
288288
Legacy
18 April 1993
287Change of Registered Office
Incorporation Company
17 March 1993
NEWINCIncorporation