Background WavePink WaveYellow Wave

ALLEN LANE LIMITED (05115229)

ALLEN LANE LIMITED (05115229) is an active UK company. incorporated on 28 April 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. ALLEN LANE LIMITED has been registered for 21 years. Current directors include CONN, Lorna, HOLT, Lisa, LEITHEAD, David Stuart.

Company Number
05115229
Status
active
Type
ltd
Incorporated
28 April 2004
Age
21 years
Address
33 King Street, London, SW1Y 6RJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CONN, Lorna, HOLT, Lisa, LEITHEAD, David Stuart
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLEN LANE LIMITED

ALLEN LANE LIMITED is an active company incorporated on 28 April 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. ALLEN LANE LIMITED was registered 21 years ago.(SIC: 78109)

Status

active

Active since 21 years ago

Company No

05115229

LTD Company

Age

21 Years

Incorporated 28 April 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

33 King Street St James's London, SW1Y 6RJ,

Previous Addresses

33 King Street London SW1Y 6RJ England
From: 2 March 2023To: 3 March 2023
Acre House 11-15 William Road London NW1 3ER
From: 18 April 2016To: 2 March 2023
30 City Road London EC1Y 2AB United Kingdom
From: 20 May 2015To: 18 April 2016
58-60 Berners Street London W1T 3JS
From: 28 April 2004To: 20 May 2015
Timeline

28 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Mar 16
Loan Cleared
Jul 16
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Mar 19
Director Left
Sept 19
Director Left
Sept 19
Owner Exit
Mar 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Jun 22
Director Left
Jun 22
Owner Exit
Sept 22
Director Left
Aug 24
Director Left
Jan 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Aug 25
Director Joined
Oct 25
1
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

CONN, Lorna

Active
King Street, LondonSW1Y 6RJ
Born January 1980
Director
Appointed 30 Apr 2025

HOLT, Lisa

Active
King Street, LondonSW1Y 6RJ
Born November 1969
Director
Appointed 30 Apr 2025

LEITHEAD, David Stuart

Active
King Street, LondonSW1Y 6RJ
Born May 1969
Director
Appointed 15 Oct 2025

COLLINS, Timothy John Francis

Resigned
King Street, LondonSW1Y 6RJ
Secretary
Appointed 13 Jul 2021
Resigned 30 Apr 2025

LANE, Ben

Resigned
11/15 William Road, LondonNW1 3ER
Secretary
Appointed 28 Apr 2004
Resigned 27 Aug 2019

A&H REGISTRARS & SECRETARIES LIMITED

Resigned
58-60 Berners Street, LondonW1T 3JS
Corporate secretary
Appointed 28 Apr 2004
Resigned 28 Apr 2004

ALLEN, James Lewis

Resigned
11/15 William Road, LondonNW1 3ER
Born May 1976
Director
Appointed 28 Apr 2004
Resigned 27 Aug 2019

ALLEN, Louise

Resigned
11/15 William Road, LondonNW1 3ER
Born January 1974
Director
Appointed 27 Feb 2015
Resigned 31 Aug 2018

BRADBY, Susannah Jane

Resigned
King Street, LondonSW1Y 6RJ
Born December 1978
Director
Appointed 27 Apr 2022
Resigned 11 Jul 2024

BRUIN, Charles Edward

Resigned
King Street, LondonSW1Y 6RJ
Born August 1971
Director
Appointed 11 Apr 2022
Resigned 30 Apr 2025

DE CESARE LANE, Roberta

Resigned
11/15 William Road, LondonNW1 3ER
Born September 1980
Director
Appointed 27 Feb 2015
Resigned 31 Aug 2018

FARNCOMBE, Liam Neill

Resigned
William Road, LondonNW1 3ER
Born February 1975
Director
Appointed 31 Aug 2018
Resigned 16 May 2022

GOLDSTONE, Maurice James

Resigned
King Street, LondonSW1Y 6RJ
Born May 1980
Director
Appointed 31 Aug 2018
Resigned 18 Jul 2025

LANE, Ben

Resigned
11/15 William Road, LondonNW1 3ER
Born July 1978
Director
Appointed 28 Apr 2004
Resigned 27 Aug 2019

MOTEGI, Masaki

Resigned
William Road, LondonNW1 3ER
Born October 1978
Director
Appointed 31 Aug 2018
Resigned 25 Mar 2019

ONO, Yuya

Resigned
King Street, LondonSW1Y 6RJ
Born June 1977
Director
Appointed 31 Aug 2018
Resigned 23 Jan 2025

SUZUKI, Kazuhiko

Resigned
William Road, LondonNW1 3ER
Born April 1969
Director
Appointed 31 Aug 2018
Resigned 11 Apr 2022

A&H DIRECTORS LIMITED

Resigned
58-60 Berners Street, LondonW1T 3JS
Corporate director
Appointed 28 Apr 2004
Resigned 28 Apr 2004

Persons with significant control

5

1 Active
4 Ceased
King Street, LondonSW1Y 6RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2022
Peninsular House, LondonEC3R 8LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2021
Ceased 18 Aug 2022
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2016
Ceased 13 Sept 2021
William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Jul 2016
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Jul 2016
Fundings
Financials
Latest Activities

Filing History

115

Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Replacement Filing Of Director Appointment With Name
14 October 2025
RP01AP01RP01AP01
Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 September 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
17 August 2022
RP04AP01RP04AP01
Resolution
13 June 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
28 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 July 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 September 2019
TM02Termination of Secretary
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
3 April 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 April 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Change Person Director Company
13 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
28 February 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Capital Allotment Shares
22 March 2016
SH01Allotment of Shares
Statement Of Companys Objects
22 March 2016
CC04CC04
Resolution
22 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Auditors Resignation Company
19 June 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Change Person Director Company With Change Date
20 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Legacy
9 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Legacy
26 April 2012
MG01MG01
Legacy
26 April 2012
MG01MG01
Legacy
20 April 2012
MG01MG01
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Full
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Accounts With Accounts Type Full
15 February 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Small
1 October 2008
AAAnnual Accounts
Legacy
19 June 2008
288cChange of Particulars
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Small
16 April 2008
AAAnnual Accounts
Legacy
13 February 2008
288cChange of Particulars
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2007
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 April 2006
AAAnnual Accounts
Legacy
30 January 2006
288cChange of Particulars
Legacy
18 August 2005
363aAnnual Return
Legacy
18 August 2005
288cChange of Particulars
Legacy
6 July 2005
225Change of Accounting Reference Date
Legacy
13 June 2005
88(2)R88(2)R
Legacy
27 May 2004
395Particulars of Mortgage or Charge
Legacy
15 May 2004
288bResignation of Director or Secretary
Legacy
15 May 2004
288bResignation of Director or Secretary
Legacy
15 May 2004
288aAppointment of Director or Secretary
Legacy
15 May 2004
288aAppointment of Director or Secretary
Incorporation Company
28 April 2004
NEWINCIncorporation