Background WavePink WaveYellow Wave

LANE GARDNER HOLDINGS LTD (06138483)

LANE GARDNER HOLDINGS LTD (06138483) is an active UK company. incorporated on 5 March 2007. with registered office in Ongar. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LANE GARDNER HOLDINGS LTD has been registered for 19 years. Current directors include GLOVER, John Christopher.

Company Number
06138483
Status
active
Type
ltd
Incorporated
5 March 2007
Age
19 years
Address
204c High Street, Ongar, CM5 9JJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GLOVER, John Christopher
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANE GARDNER HOLDINGS LTD

LANE GARDNER HOLDINGS LTD is an active company incorporated on 5 March 2007 with the registered office located in Ongar. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LANE GARDNER HOLDINGS LTD was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

06138483

LTD Company

Age

19 Years

Incorporated 5 March 2007

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 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

BANSON INTERNATIONAL LIMITED
From: 5 March 2007To: 3 January 2017
Contact
Address

204c High Street Ongar, CM5 9JJ,

Previous Addresses

, 1 Bansons Yard, Chipping Ongar, Essex, CM5 9AA
From: 5 March 2007To: 3 January 2017
Timeline

2 key events • 2007 - 2015

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Mar 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GLOVER, John Christopher

Active
Wall Farm, EIP7 6NY
Secretary
Appointed 05 Mar 2007

GLOVER, John Christopher

Active
Ipswich Road, IpswichIP7 6NY
Born February 1945
Director
Appointed 05 Mar 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 05 Mar 2007
Resigned 05 Mar 2007

PEPPER, Jacqueline Tracy

Resigned
High Street, OngarCM5 9EA
Born February 1962
Director
Appointed 05 Mar 2007
Resigned 24 Nov 2008

SLATER, Julian John

Resigned
4 St Helen Mews, OngarCM5 9DT
Born May 1971
Director
Appointed 05 Mar 2007
Resigned 05 Mar 2015

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 05 Mar 2007
Resigned 05 Mar 2007

Persons with significant control

1

Araxa Capital Ltd

Active
High Street, OngarCM5 9JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 July 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Resolution
3 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Dormant
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Dormant
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Dormant
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Dormant
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 January 2010
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 December 2008
AAAnnual Accounts
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
363aAnnual Return
Legacy
29 May 2007
88(2)R88(2)R
Legacy
1 April 2007
288aAppointment of Director or Secretary
Legacy
1 April 2007
288aAppointment of Director or Secretary
Legacy
1 April 2007
288aAppointment of Director or Secretary
Legacy
1 April 2007
288bResignation of Director or Secretary
Legacy
1 April 2007
288bResignation of Director or Secretary
Incorporation Company
5 March 2007
NEWINCIncorporation