Background WavePink WaveYellow Wave

LEDERLE LANE MANAGEMENT COMPANY LIMITED (05016247)

LEDERLE LANE MANAGEMENT COMPANY LIMITED (05016247) is an active UK company. incorporated on 15 January 2004. with registered office in Fareham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LEDERLE LANE MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include HUTCHINSON, Harry John, NORBURY, Stephen Michael James.

Company Number
05016247
Status
active
Type
ltd
Incorporated
15 January 2004
Age
22 years
Address
5 Queensgate, Fareham, PO16 0NW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HUTCHINSON, Harry John, NORBURY, Stephen Michael James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEDERLE LANE MANAGEMENT COMPANY LIMITED

LEDERLE LANE MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 January 2004 with the registered office located in Fareham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LEDERLE LANE MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

05016247

LTD Company

Age

22 Years

Incorporated 15 January 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

INTERCEDE 1922 LIMITED
From: 15 January 2004To: 15 April 2004
Contact
Address

5 Queensgate 11 Queens Road Fareham, PO16 0NW,

Previous Addresses

Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England
From: 10 February 2012To: 30 May 2013
2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom
From: 22 July 2010To: 10 February 2012
Old Manor House Wickham Road Fareham Hamshire PO16 7AR
From: 15 January 2004To: 22 July 2010
Timeline

11 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Feb 21
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

HUTCHINSON, Harry John

Active
Cracknore Hard, SouthamptonSO40 4ZD
Born May 1978
Director
Appointed 13 Jan 2026

NORBURY, Stephen Michael James

Active
Lederle Lane, GosportPO13 0FZ
Born July 1967
Director
Appointed 01 Dec 2014

BROWN, Martyn Peter

Resigned
The Old Manor House, FarehamPO16 7AR
Secretary
Appointed 30 Nov 2006
Resigned 02 Oct 2009

HURLSTONE, Joanne

Resigned
Old Manor House, FarehamPO16 7AR
Secretary
Appointed 02 Oct 2009
Resigned 30 Jun 2010

COSEC MANAGEMENT SERVICES LIMITED

Resigned
4th Floor Thamesgate House, Southend On SeaSS2 6DF
Corporate secretary
Appointed 30 Jun 2010
Resigned 30 May 2013

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 15 Jan 2004
Resigned 30 Nov 2006

BISHOP, Christopher Allin

Resigned
Winchester Road, FarehamPO17 5EU
Born August 1948
Director
Appointed 24 May 2011
Resigned 11 Dec 2015

COE, Gordon Robert

Resigned
Hoeford Point, GosportPO13 0AU
Born March 1959
Director
Appointed 11 Dec 2015
Resigned 13 Jan 2026

HARRIS, Mark Jonathan

Resigned
41 Middleway, LondonNW11 6SH
Born May 1965
Director
Appointed 13 Sept 2004
Resigned 21 Sept 2006

HILL, Jennifer Claire

Resigned
Queensgate, FarehamPO16 0NW
Born March 1954
Director
Appointed 25 Jan 2007
Resigned 01 Dec 2014

HOLGATE, Benjamin James Michael

Resigned
The Gardens Office Village, FarehamPO16 8SS
Born May 1967
Director
Appointed 15 Apr 2004
Resigned 09 Aug 2010

JAMES, Kevin

Resigned
4 Corporation Street, High WycombeHP13 6TH
Born February 1955
Director
Appointed 15 Apr 2004
Resigned 08 Jun 2006

MCEVOY, Liam Francis

Resigned
The Gardens Office Village, FarehamPO16 8SS
Born January 1943
Director
Appointed 15 Apr 2004
Resigned 09 Aug 2010

MICHAEL, Gregory Morris

Resigned
4 Corporation Street, High WycombeHP13 6TH
Born January 1954
Director
Appointed 15 Apr 2004
Resigned 17 Aug 2005

RUBIN, Daniel James

Resigned
Queensgate, FarehamPO16 0NW
Born February 1979
Director
Appointed 21 Sept 2006
Resigned 18 Jan 2021

TURNER, Jane Elizabeth

Resigned
50 Osborne Rd, SouthamptonSO31 9GG
Born April 1967
Director
Appointed 26 Apr 2004
Resigned 25 Jan 2007

WELCH, Annette Gillian

Resigned
The Wheelhouse, SouthamptonSO31 8DJ
Born March 1955
Director
Appointed 08 Apr 2005
Resigned 22 Aug 2006

MITRE DIRECTORS LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 15 Jan 2004
Resigned 15 Apr 2004

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 15 Jan 2004
Resigned 15 Apr 2004

Persons with significant control

1

Cracknore Hard, SouthamptonSO40 4ZD

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Dormant
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
30 May 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Change Corporate Secretary Company With Change Date
23 January 2013
CH04Change of Corporate Secretary Details
Resolution
1 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 July 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 July 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
22 July 2010
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name
20 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288cChange of Particulars
Legacy
14 February 2008
288cChange of Particulars
Legacy
23 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2007
AAAnnual Accounts
Legacy
13 March 2007
287Change of Registered Office
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
363sAnnual Return (shuttle)
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 September 2006
AAAnnual Accounts
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2005
AAAnnual Accounts
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
363sAnnual Return (shuttle)
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
122122
Resolution
28 April 2004
RESOLUTIONSResolutions
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
225Change of Accounting Reference Date
Legacy
28 April 2004
123Notice of Increase in Nominal Capital
Legacy
28 April 2004
88(2)R88(2)R
Resolution
28 April 2004
RESOLUTIONSResolutions
Resolution
28 April 2004
RESOLUTIONSResolutions
Resolution
28 April 2004
RESOLUTIONSResolutions
Resolution
28 April 2004
RESOLUTIONSResolutions
Resolution
28 April 2004
RESOLUTIONSResolutions
Legacy
22 April 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 April 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 January 2004
NEWINCIncorporation