Background WavePink WaveYellow Wave

LANE 4 MANAGEMENT GROUP HOLDINGS LIMITED (07451448)

LANE 4 MANAGEMENT GROUP HOLDINGS LIMITED (07451448) is an active UK company. incorporated on 25 November 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. LANE 4 MANAGEMENT GROUP HOLDINGS LIMITED has been registered for 15 years. Current directors include CAMERON, Lisa Gwen, COWLING, Christabel Helen.

Company Number
07451448
Status
active
Type
ltd
Incorporated
25 November 2010
Age
15 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CAMERON, Lisa Gwen, COWLING, Christabel Helen
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANE 4 MANAGEMENT GROUP HOLDINGS LIMITED

LANE 4 MANAGEMENT GROUP HOLDINGS LIMITED is an active company incorporated on 25 November 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. LANE 4 MANAGEMENT GROUP HOLDINGS LIMITED was registered 15 years ago.(SIC: 74909)

Status

active

Active since 15 years ago

Company No

07451448

LTD Company

Age

15 Years

Incorporated 25 November 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 10 December 2025 (4 months ago)
Period: 29 June 2024 - 27 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 28 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

Tor St. Cloud Way Maidenhead SL6 8BN England
From: 8 June 2018To: 19 July 2021
St. Marks House Station Road Bourne End SL8 5QF
From: 25 November 2010To: 8 June 2018
Timeline

46 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Funding Round
Jan 11
Director Left
Jan 12
Capital Reduction
Mar 12
Funding Round
Mar 12
Share Buyback
Apr 12
Capital Reduction
Sept 13
Share Buyback
Sept 13
Funding Round
Feb 14
Capital Reduction
Mar 14
Share Buyback
Mar 14
Director Joined
Jan 16
Share Buyback
Dec 16
Funding Round
Feb 17
Capital Reduction
Mar 17
Share Buyback
Mar 17
Capital Reduction
Mar 17
Funding Round
Apr 17
Funding Round
Apr 17
Capital Reduction
May 17
Share Buyback
Jun 17
Director Joined
Oct 20
Capital Reduction
May 21
Share Buyback
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Nov 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Nov 25
Director Joined
Nov 25
Capital Update
Apr 26
21
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

CAMERON, Lisa Gwen

Active
More London Place, LondonSE1 2AF
Born September 1968
Director
Appointed 31 Oct 2025

COWLING, Christabel Helen

Active
More London Place, LondonSE1 2AF
Born March 1969
Director
Appointed 31 Mar 2025

MCSWIGGAN, Claire

Resigned
More London Place, LondonSE1 2AF
Secretary
Appointed 09 Dec 2024
Resigned 02 Mar 2026

BAMFORD, Kathryn Anne

Resigned
More London Place, LondonSE1 2AF
Born May 1970
Director
Appointed 16 Jul 2021
Resigned 31 Oct 2025

CAMPBELL, Elizabeth

Resigned
St. Cloud Way, MaidenheadSL6 8BN
Born March 1966
Director
Appointed 07 Jan 2011
Resigned 16 Jul 2021

JEWITT-HARRIS, Paul Anthony

Resigned
St. Cloud Way, MaidenheadSL6 8BN
Born August 1961
Director
Appointed 06 Jan 2020
Resigned 16 Jul 2021

JORDAN, Gavin Alexander

Resigned
More London Place, LondonSE1 2AF
Born July 1974
Director
Appointed 19 Feb 2024
Resigned 31 Mar 2025

MAHONY, Dominic John Grehan

Resigned
St. Cloud Way, MaidenheadSL6 8BN
Born April 1964
Director
Appointed 07 Jan 2011
Resigned 16 Jul 2021

MOORHOUSE, Adrian David

Resigned
More London Place, LondonSE1 2AF
Born May 1964
Director
Appointed 25 Nov 2010
Resigned 28 Jun 2024

PELLING, Laura Ellen

Resigned
St. Cloud Way, MaidenheadSL6 8BN
Born August 1964
Director
Appointed 31 Dec 2015
Resigned 16 Jul 2021

ROGAN, Matthew Thomas Charles

Resigned
Station Road, Bourne EndSL8 5QF
Born April 1975
Director
Appointed 07 Jan 2011
Resigned 31 Dec 2011

SCOURFIELD, David Haydn

Resigned
More London Place, LondonSE1 2AF
Born May 1972
Director
Appointed 16 Jul 2021
Resigned 19 Feb 2024

SWAIN, Austin Bernard Johns

Resigned
St. Cloud Way, MaidenheadSL6 8BN
Born January 1964
Director
Appointed 07 Jan 2011
Resigned 16 Jul 2021

WARHURST, Haakon Justin

Resigned
St. Cloud Way, MaidenheadSL6 8BN
Born June 1965
Director
Appointed 07 Jan 2011
Resigned 16 Jul 2021

Persons with significant control

2

1 Active
1 Ceased
More London Place, LondonSE1 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2021

Mr Adrian David Moorhouse

Ceased
St. Cloud Way, MaidenheadSL6 8BN
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jul 2021
Fundings
Financials
Latest Activities

Filing History

122

Capital Statement Capital Company With Date Currency Figure
2 April 2026
SH19Statement of Capital
Legacy
2 April 2026
SH20SH20
Legacy
2 April 2026
CAP-SSCAP-SS
Resolution
2 April 2026
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2025
AAAnnual Accounts
Legacy
10 December 2025
PARENT_ACCPARENT_ACC
Legacy
10 December 2025
GUARANTEE2GUARANTEE2
Legacy
10 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Resolution
6 May 2025
RESOLUTIONSResolutions
Memorandum Articles
6 May 2025
MAMA
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 December 2024
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAAnnual Accounts
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
9 May 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Memorandum Articles
1 May 2024
MAMA
Capital Name Of Class Of Shares
1 May 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 February 2024
AAAnnual Accounts
Legacy
14 February 2024
PARENT_ACCPARENT_ACC
Legacy
12 February 2024
AGREEMENT2AGREEMENT2
Legacy
12 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2023
AAAnnual Accounts
Legacy
24 March 2023
PARENT_ACCPARENT_ACC
Legacy
24 March 2023
GUARANTEE2GUARANTEE2
Legacy
24 March 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
20 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Resolution
23 March 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
11 August 2021
AA01Change of Accounting Reference Date
Resolution
4 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Accounts With Accounts Type Group
17 July 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
7 July 2021
SH03Return of Purchase of Own Shares
Confirmation Statement
22 June 2021
CS01Confirmation Statement
Capital Cancellation Shares
10 May 2021
SH06Cancellation of Shares
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
8 June 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
26 May 2017
AAAnnual Accounts
Capital Cancellation Shares
23 May 2017
SH06Cancellation of Shares
Resolution
15 May 2017
RESOLUTIONSResolutions
Resolution
9 May 2017
RESOLUTIONSResolutions
Resolution
5 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
25 April 2017
SH01Allotment of Shares
Capital Allotment Shares
25 April 2017
SH01Allotment of Shares
Capital Cancellation Shares
17 March 2017
SH06Cancellation of Shares
Capital Cancellation Shares
16 March 2017
SH06Cancellation of Shares
Resolution
16 March 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 March 2017
SH03Return of Purchase of Own Shares
Resolution
24 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Resolution
16 December 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 December 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Accounts With Accounts Type Group
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Capital Cancellation Shares
13 March 2014
SH06Cancellation of Shares
Resolution
13 March 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 March 2014
SH03Return of Purchase of Own Shares
Capital Allotment Shares
27 February 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Resolution
18 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Capital Cancellation Shares
2 September 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 September 2013
SH03Return of Purchase of Own Shares
Miscellaneous
13 June 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Group
5 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 July 2012
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
17 April 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 March 2012
SH06Cancellation of Shares
Resolution
30 March 2012
RESOLUTIONSResolutions
Capital Allotment Shares
30 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Capital Allotment Shares
18 January 2011
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
18 January 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 January 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
18 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Incorporation Company
25 November 2010
NEWINCIncorporation