Background WavePink WaveYellow Wave

WAYNE’S MANOR LIMITED (06921222)

WAYNE’S MANOR LIMITED (06921222) is an active UK company. incorporated on 2 June 2009. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WAYNE’S MANOR LIMITED has been registered for 16 years. Current directors include LAWLOR, Ciaran Michael.

Company Number
06921222
Status
active
Type
ltd
Incorporated
2 June 2009
Age
16 years
Address
22 Chancery Lane, London, WC2A 1LS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LAWLOR, Ciaran Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAYNE’S MANOR LIMITED

WAYNE’S MANOR LIMITED is an active company incorporated on 2 June 2009 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WAYNE’S MANOR LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

06921222

LTD Company

Age

16 Years

Incorporated 2 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

FORSTERS SHELFCO 313 LIMITED
From: 2 June 2009To: 18 June 2020
Contact
Address

22 Chancery Lane London, WC2A 1LS,

Previous Addresses

31 Hill Street London W1J 5LS
From: 2 June 2009To: 23 May 2014
Timeline

17 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Feb 16
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jun 18
Director Joined
Sept 18
Director Joined
Apr 20
Director Left
Apr 20
New Owner
Jun 20
New Owner
Jun 20
Owner Exit
Jun 20
Director Left
Apr 23
Owner Exit
Apr 23
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

LAWLOR, Ciaran Michael

Active
Chancery Lane, LondonWC2A 1LS
Born December 1965
Director
Appointed 07 Apr 2020

FORSTERS SECRETARIES LIMITED

Resigned
Hill Street, LondonW1J 5LS
Corporate secretary
Appointed 02 Jun 2009
Resigned 02 Mar 2020

ABRAHAMS, Guy

Resigned
Hill Street, LondonW1J 5LS
Born September 1979
Director
Appointed 03 Sept 2018
Resigned 02 Mar 2020

GOLDEN, Peter John

Resigned
Hill Street, LondonW1J 5LS
Born November 1979
Director
Appointed 30 Apr 2014
Resigned 26 Feb 2016

LANE, Andrew Herbert

Resigned
Pine Cottage, SalisburySP5 3RT
Born January 1957
Director
Appointed 17 Jul 2009
Resigned 30 Apr 2014

PEARSON, Craigie Anne

Resigned
Ross Court, LondonSW15 3NZ
Born January 1967
Director
Appointed 17 Jul 2009
Resigned 27 Jun 2018

REES, Sonya

Resigned
Chancery Lane, LondonWC2A 1LS
Born January 1978
Director
Appointed 08 Nov 2010
Resigned 20 Dec 2017

REUBEN-SEALEY, Karen

Resigned
47 Catesby Green, LutonLU3 4DR
Born October 1976
Director
Appointed 02 Jun 2009
Resigned 17 Jul 2009

SUTTON, Jonathan Lawrence

Resigned
Durlston Road, LondonE5 8RP
Born May 1970
Director
Appointed 17 Aug 2009
Resigned 08 Nov 2010

WEST, Thomas Morton

Resigned
Chancery Lane, LondonWC2A 1LS
Born November 1983
Director
Appointed 20 Dec 2017
Resigned 11 Apr 2023

FORSTERS DIRECTORS LIMITED

Resigned
Hill Street, LondonW1J 5LS
Corporate director
Appointed 02 Jun 2009
Resigned 17 Jul 2009

Persons with significant control

3

1 Active
2 Ceased

Mr Thomas Morton West

Ceased
Chancery Lane, LondonWC2A 1LS
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 May 2020
Ceased 11 Apr 2023

Mr Ciaran Michael Lawlor

Active
Chancery Lane, LondonWC2A 1LS
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2020
Hill Street, LondonW1J 5LS

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
Ceased 19 May 2020
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Change To A Person With Significant Control
17 April 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2021
AAAnnual Accounts
Resolution
18 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Second Filing Of Director Appointment With Name
20 August 2018
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
19 February 2018
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Dormant
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 May 2014
AAAnnual Accounts
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Legacy
20 February 2013
MG01MG01
Legacy
31 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Change Corporate Secretary Company With Change Date
12 July 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 July 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
13 June 2011
AR01AR01
Accounts With Accounts Type Dormant
4 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288aAppointment of Director or Secretary
Incorporation Company
2 June 2009
NEWINCIncorporation