Background WavePink WaveYellow Wave

LANE GLOBAL LIMITED (04289127)

LANE GLOBAL LIMITED (04289127) is an active UK company. incorporated on 18 September 2001. with registered office in Fareham. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. LANE GLOBAL LIMITED has been registered for 24 years. Current directors include WARD, Richard Robert.

Company Number
04289127
Status
active
Type
ltd
Incorporated
18 September 2001
Age
24 years
Address
25 Barnes Wallis Road, Fareham, PO15 5TT
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
WARD, Richard Robert
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANE GLOBAL LIMITED

LANE GLOBAL LIMITED is an active company incorporated on 18 September 2001 with the registered office located in Fareham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. LANE GLOBAL LIMITED was registered 24 years ago.(SIC: 78200)

Status

active

Active since 24 years ago

Company No

04289127

LTD Company

Age

24 Years

Incorporated 18 September 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

LANE GLOBAL RESOURCING LIMITED
From: 8 October 2001To: 19 November 2003
LANE-BROWN ASSOCIATES LIMITED
From: 18 September 2001To: 8 October 2001
Contact
Address

25 Barnes Wallis Road C/O Fusion People Ltd Fareham, PO15 5TT,

Previous Addresses

Fusion People Ltd 2nd Floor 3700 Parkway Whiteley, Fareham Hampshire PO15 7AW England
From: 17 February 2017To: 1 December 2025
2nd Floor 3700 Parkway Whiteley Fareham Hampshire PO15 7AW England
From: 17 February 2017To: 17 February 2017
3 Turnberry House Parkway Whiteley Fareham PO15 7FJ England
From: 17 February 2017To: 17 February 2017
3 Turnberry House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ
From: 4 November 2013To: 17 February 2017
, 6 Sovereign Gate, Commercial Road, Portsmouth, PO1 4BL
From: 18 September 2001To: 4 November 2013
Timeline

19 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Nov 12
Director Joined
Sept 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Jan 14
Director Left
Jun 15
Director Left
Jul 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Apr 16
Director Left
Oct 16
Director Joined
Oct 16
Owner Exit
Sept 17
Loan Cleared
Sept 18
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Sept 23
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

WARD, Richard Robert

Active
Barnes Wallis Road, FarehamPO15 5TT
Born February 1967
Director
Appointed 25 Nov 2022

FENN, Christopher James

Resigned
Turnberry House, FarehamPO15 7FJ
Secretary
Appointed 18 Oct 2013
Resigned 19 Apr 2016

KIRPALANI, Rakesh

Resigned
2nd Floor, Whiteley, FarehamPO15 7AW
Secretary
Appointed 10 Oct 2016
Resigned 25 Nov 2022

LANE, June Marie

Resigned
33 Spinnaker Grange, Hayling IslandPO11 0SJ
Secretary
Appointed 18 Sept 2001
Resigned 06 Jun 2002

LANE, Nigel

Resigned
33 Spinnaker Grange, Hayling IslandPO11 0SJ
Secretary
Appointed 06 Jun 2002
Resigned 18 Oct 2013

LANE, Pamela Mary

Resigned
43 North Shore Road, Hayling IslandPO11 0HN
Secretary
Appointed 26 Mar 2004
Resigned 18 Oct 2013

POTTER, Danielle Louise

Resigned
Turnberry House, FarehamPO15 7FJ
Secretary
Appointed 19 Apr 2016
Resigned 10 Oct 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Sept 2001
Resigned 18 Sept 2001

FENN, Christopher James

Resigned
Turnberry House, FarehamPO15 7FJ
Born May 1951
Director
Appointed 18 Oct 2013
Resigned 19 Apr 2016

KIRPALANI, Rakesh

Resigned
2nd Floor, Whiteley, FarehamPO15 7AW
Born August 1979
Director
Appointed 10 Oct 2016
Resigned 25 Nov 2022

LANE, Nigel

Resigned
33 Spinnaker Grange, Hayling IslandPO11 0SJ
Born November 1959
Director
Appointed 18 Sept 2001
Resigned 18 Jan 2015

MADDEN, Jane Christine

Resigned
2nd Floor, Whiteley, FarehamPO15 7AW
Born August 1968
Director
Appointed 18 Oct 2013
Resigned 01 Sept 2023

METCALFE, Paul Gerrard

Resigned
Turnberry House, FarehamPO15 7FJ
Born August 1959
Director
Appointed 18 Oct 2013
Resigned 18 Feb 2016

POTTER, Danielle Louise

Resigned
Turnberry House, FarehamPO15 7FJ
Born September 1981
Director
Appointed 01 Mar 2016
Resigned 10 Oct 2016

REID, Mark James

Resigned
29 Haslemere Gardens, Hayling IslandPO11 9SD
Born January 1971
Director
Appointed 08 Apr 2007
Resigned 18 Oct 2013

WALKER, Steven

Resigned
196 Benfleet Road, BenfleetSS7 1QQ
Born January 1951
Director
Appointed 20 Mar 2007
Resigned 31 Jan 2012

WARD, Richard Robert

Resigned
Turnberry House, FarehamPO15 7FJ
Born February 1967
Director
Appointed 01 Oct 2013
Resigned 27 Jul 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Sept 2001
Resigned 18 Sept 2001

Persons with significant control

2

1 Active
1 Ceased
3700 Parkway, FarehamPO15 7AW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Sept 2017

Mr Paul Anthony Bell

Ceased
2nd Floor, Whiteley, FarehamPO15 7AW
Born December 1965

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 05 Sept 2017
Fundings
Financials
Latest Activities

Filing History

105

Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
26 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Accounts With Accounts Type Small
7 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 April 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 April 2014
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
6 January 2014
TM02Termination of Secretary
Termination Secretary Company With Name
6 January 2014
TM02Termination of Secretary
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Resolution
23 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 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
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
2 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
2 May 2007
88(2)R88(2)R
Legacy
2 May 2007
88(2)R88(2)R
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
12 October 2006
88(2)R88(2)R
Legacy
14 September 2006
363sAnnual Return (shuttle)
Legacy
26 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 April 2006
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2005
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 January 2004
AAAnnual Accounts
Certificate Change Of Name Company
19 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2003
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
88(2)R88(2)R
Legacy
26 February 2002
287Change of Registered Office
Certificate Change Of Name Company
8 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
288bResignation of Director or Secretary
Incorporation Company
18 September 2001
NEWINCIncorporation