Background WavePink WaveYellow Wave

LANE SAVILLE LIMITED (07156270)

LANE SAVILLE LIMITED (07156270) is an active UK company. incorporated on 12 February 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LANE SAVILLE LIMITED has been registered for 16 years. Current directors include ALDIS, Mark, HARBORD, Guy Samuel Charles, O'NEILL, Stephanie and 1 others.

Company Number
07156270
Status
active
Type
ltd
Incorporated
12 February 2010
Age
16 years
Address
Part 3rd Floor, London, WC1A 1BS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ALDIS, Mark, HARBORD, Guy Samuel Charles, O'NEILL, Stephanie, WILLIAMS, Andrew Mark
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANE SAVILLE LIMITED

LANE SAVILLE LIMITED is an active company incorporated on 12 February 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LANE SAVILLE LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

07156270

LTD Company

Age

16 Years

Incorporated 12 February 2010

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 24 June 2025 (10 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

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Part 3rd Floor 55 New Oxford Street London, WC1A 1BS,

Previous Addresses

6th Floor Fairgate House 78 New Oxford Street London WC1A 1HB
From: 9 April 2013To: 16 February 2018
Newlands House 40 Berners Street London W1T 3NA United Kingdom
From: 12 February 2010To: 9 April 2013
Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Feb 11
Director Left
Feb 14
Director Joined
Jun 16
Owner Exit
Mar 20
Director Left
Feb 21
Owner Exit
Feb 21
Funding Round
Feb 22
Funding Round
Feb 22
Director Left
Feb 22
Funding Round
May 22
Director Joined
Jun 25
Director Joined
Jun 25
New Owner
Jun 25
New Owner
Jun 25
Funding Round
Jun 25
4
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ALDIS, Mark

Active
55 New Oxford Street, LondonWC1A 1BS
Born May 1985
Director
Appointed 01 Apr 2025

HARBORD, Guy Samuel Charles

Active
55 New Oxford Street, LondonWC1A 1BS
Born July 1984
Director
Appointed 03 May 2016

O'NEILL, Stephanie

Active
55 New Oxford Street, LondonWC1A 1BS
Born September 1986
Director
Appointed 01 Apr 2025

WILLIAMS, Andrew Mark

Active
55 New Oxford Street, LondonWC1A 1BS
Born May 1966
Director
Appointed 12 Feb 2010

DEWAR, Iain Robert James

Resigned
55 New Oxford Street, LondonWC1A 1BS
Born March 1954
Director
Appointed 12 Feb 2010
Resigned 31 Mar 2019

HILLS, Andrew

Resigned
40 Berners Street, LondonW1T 3NA
Born October 1967
Director
Appointed 12 Feb 2010
Resigned 01 Oct 2010

LAYFIELD, Simon Alistair

Resigned
40 Berners Street, LondonW1T 3NA
Born October 1964
Director
Appointed 12 Feb 2010
Resigned 02 Feb 2014

MESSENGER, Roger Gregory

Resigned
55 New Oxford Street, LondonWC1A 1BS
Born May 1958
Director
Appointed 12 Feb 2010
Resigned 07 Dec 2020

Persons with significant control

6

4 Active
2 Ceased

Mr Mark Aldis

Active
55 New Oxford Street, LondonWC1A 1BS
Born May 1985

Nature of Control

Significant influence or control
Notified 01 Apr 2025

Mrs Stephanie O'Neill

Active
55 New Oxford Street, LondonWC1A 1BS
Born September 1986

Nature of Control

Significant influence or control
Notified 01 Apr 2025

Mr Roger Gregory Messenger

Ceased
55 New Oxford Street, LondonWC1A 1BS
Born May 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Dec 2020

Mr Iain Robert James Dewar

Ceased
55 New Oxford Street, LondonWC1A 1BS
Born March 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2020

Mr Guy Samuel Charles Harbord

Active
55 New Oxford Street, LondonWC1A 1BS
Born July 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Andrew Mark Williams

Active
55 New Oxford Street, LondonWC1A 1BS
Born May 1966

Nature of Control

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

Filing History

76

Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
6 June 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 June 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 June 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 June 2025
PSC04Change of PSC Details
Capital Allotment Shares
6 June 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
14 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Capital Allotment Shares
24 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Capital Allotment Shares
25 February 2022
SH01Allotment of Shares
Capital Allotment Shares
25 February 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
25 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
27 March 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
16 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
16 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
16 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
16 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 August 2010
AA01Change of Accounting Reference Date
Incorporation Company
12 February 2010
NEWINCIncorporation