Background WavePink WaveYellow Wave

LANE MORRIS LIMITED (04405635)

LANE MORRIS LIMITED (04405635) is an active UK company. incorporated on 27 March 2002. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities and 2 other business activities. LANE MORRIS LIMITED has been registered for 24 years. Current directors include LANE, Joanna Elizabeth Phillips, MORRIS, Anthony John Lloyd.

Company Number
04405635
Status
active
Type
ltd
Incorporated
27 March 2002
Age
24 years
Address
Summit House, London, NW3 6BP
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
LANE, Joanna Elizabeth Phillips, MORRIS, Anthony John Lloyd
SIC Codes
58190, 86900, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANE MORRIS LIMITED

LANE MORRIS LIMITED is an active company incorporated on 27 March 2002 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities and 2 other business activities. LANE MORRIS LIMITED was registered 24 years ago.(SIC: 58190, 86900, 90030)

Status

active

Active since 24 years ago

Company No

04405635

LTD Company

Age

24 Years

Incorporated 27 March 2002

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 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

Summit House 170 Finchley Road London, NW3 6BP,

Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Mar 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LANE, Joanna Elizabeth Phillips

Active
Leckford Road, OxfordOX2 6HY
Secretary
Appointed 27 Mar 2002

LANE, Joanna Elizabeth Phillips

Active
Leckford Road, OxfordOX2 6HY
Born January 1958
Director
Appointed 27 Mar 2002

MORRIS, Anthony John Lloyd

Active
Leckford Road, OxfordOX2 6HY
Born July 1959
Director
Appointed 27 Mar 2002

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 27 Mar 2002
Resigned 27 Mar 2002

Persons with significant control

2

Mr Anthony John Lloyd Morris

Active
Leckford Road, OxfordOX2 6HY
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

Mrs Joanna Elizabeth Phillips Lane

Active
Leckford Road, OxfordOX2 6HY
Born January 1958

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

59

Change Person Secretary Company With Change Date
8 April 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 July 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
2 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
21 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 February 2007
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2004
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2003
AAAnnual Accounts
Legacy
3 April 2003
363sAnnual Return (shuttle)
Legacy
10 April 2002
288bResignation of Director or Secretary
Incorporation Company
27 March 2002
NEWINCIncorporation