Background WavePink WaveYellow Wave

LANES SALES AND RENTALS LIMITED (03636009)

LANES SALES AND RENTALS LIMITED (03636009) is an active UK company. incorporated on 22 September 1998. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in real estate agencies. LANES SALES AND RENTALS LIMITED has been registered for 27 years. Current directors include BURCHELL, David William, BURCHELL, Louise Ann.

Company Number
03636009
Status
active
Type
ltd
Incorporated
22 September 1998
Age
27 years
Address
58b High Street, Milton Keynes, MK11 1AQ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BURCHELL, David William, BURCHELL, Louise Ann
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANES SALES AND RENTALS LIMITED

LANES SALES AND RENTALS LIMITED is an active company incorporated on 22 September 1998 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. LANES SALES AND RENTALS LIMITED was registered 27 years ago.(SIC: 68310)

Status

active

Active since 27 years ago

Company No

03636009

LTD Company

Age

27 Years

Incorporated 22 September 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

LANES ESTATE AGENTS AND RENTALS LIMITED
From: 19 November 2003To: 1 April 2004
LANES RENTALS LIMITED
From: 5 November 1998To: 19 November 2003
LANEFLOW LIMITED
From: 22 September 1998To: 5 November 1998
Contact
Address

58b High Street Stony Stratford Milton Keynes, MK11 1AQ,

Previous Addresses

Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF England
From: 19 May 2022To: 6 June 2023
20 Bridge Street Leighton Buzzard Beds LU7 1AL
From: 22 September 1998To: 19 May 2022
Timeline

2 key events • 1998 - 2014

Funding Officers Ownership
Company Founded
Sept 98
Director Left
Oct 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BURCHELL, Louise Ann

Active
High Street, Milton KeynesMK11 1AQ
Secretary
Appointed 06 Oct 2005

BURCHELL, David William

Active
High Street, Milton KeynesMK11 1AQ
Born June 1974
Director
Appointed 06 Oct 2005

BURCHELL, Louise Ann

Active
High Street, Milton KeynesMK11 1AQ
Born September 1977
Director
Appointed 06 Oct 2005

WHITTLE, Ian Graham

Resigned
Woodside House Woodside, Milton KeynesMK17 8ER
Secretary
Appointed 02 Nov 1998
Resigned 06 Oct 2005

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 22 Sept 1998
Resigned 27 Oct 1998

INCHBALD, Andrew Ralph Elliot

Resigned
1 Mentone Avenue, Milton KeynesMK17 8EQ
Born June 1962
Director
Appointed 02 Nov 1998
Resigned 06 Oct 2005

MCALLISTER, Steven

Resigned
59a Chapel Road, FlitwickMK45 1EB
Born July 1971
Director
Appointed 26 Jan 2004
Resigned 31 Oct 2005

MILLS, Timothy

Resigned
14 Berberis Close, Walnut TreeMK7 7DZ
Born September 1961
Director
Appointed 02 Nov 1998
Resigned 28 Mar 2014

WHITTLE, Ian Graham

Resigned
Woodside House Woodside, Milton KeynesMK17 8ER
Born October 1952
Director
Appointed 02 Nov 1998
Resigned 06 Oct 2005

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 22 Sept 1998
Resigned 27 Oct 1998

Persons with significant control

2

Mr David William Burchell

Active
High Street, Milton KeynesMK11 1AQ
Born June 1974

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mrs Louise Ann Burchell

Active
High Street, Milton KeynesMK11 1AQ
Born September 1977

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 September 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
19 May 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 September 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
12 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
12 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Legacy
21 September 2009
288cChange of Particulars
Legacy
21 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2008
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2006
AAAnnual Accounts
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
18 November 2005
287Change of Registered Office
Legacy
15 November 2005
395Particulars of Mortgage or Charge
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2005
AAAnnual Accounts
Legacy
24 September 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Certificate Change Of Name Company
1 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 February 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 September 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2003
AAAnnual Accounts
Legacy
7 October 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2002
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2001
AAAnnual Accounts
Legacy
2 October 2000
363sAnnual Return (shuttle)
Legacy
2 October 2000
288cChange of Particulars
Legacy
3 December 1999
363sAnnual Return (shuttle)
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
288bResignation of Director or Secretary
Legacy
11 November 1998
288bResignation of Director or Secretary
Legacy
11 November 1998
287Change of Registered Office
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 November 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 September 1998
NEWINCIncorporation