Background WavePink WaveYellow Wave

DURHAMLANE LIMITED (07546135)

DURHAMLANE LIMITED (07546135) is an active UK company. incorporated on 28 February 2011. with registered office in Wallsend. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DURHAMLANE LIMITED has been registered for 15 years. Current directors include DURHAM, Lee Christopher, LANE, Richard Matthew, MORAN, Martin Patrick and 1 others.

Company Number
07546135
Status
active
Type
ltd
Incorporated
28 February 2011
Age
15 years
Address
Deltic House, Wallsend, NE28 9NX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DURHAM, Lee Christopher, LANE, Richard Matthew, MORAN, Martin Patrick, SPENCE, Jake
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DURHAMLANE LIMITED

DURHAMLANE LIMITED is an active company incorporated on 28 February 2011 with the registered office located in Wallsend. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DURHAMLANE LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07546135

LTD Company

Age

15 Years

Incorporated 28 February 2011

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 4 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

Deltic House Kingfisher Way Wallsend, NE28 9NX,

Previous Addresses

13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE
From: 8 August 2013To: 21 May 2018
1 Park View Court St Paul's Road Shipley West Yorkshire BD18 3DZ England
From: 28 February 2011To: 8 August 2013
Timeline

7 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Feb 11
Loan Secured
May 20
Share Issue
Jun 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Jul 22
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DURHAM, Lee Christopher

Active
Kingfisher Way, WallsendNE28 9NX
Born July 1972
Director
Appointed 28 Feb 2011

LANE, Richard Matthew

Active
Kingfisher Way, WallsendNE28 9NX
Born January 1972
Director
Appointed 28 Feb 2011

MORAN, Martin Patrick

Active
Kingfisher Way, WallsendNE28 9NX
Born June 1962
Director
Appointed 02 Mar 2022

SPENCE, Jake

Active
Kingfisher Way, WallsendNE28 9NX
Born September 1988
Director
Appointed 02 Mar 2022

ROBERTS, Daniel

Resigned
Kingfisher Way, WallsendNE28 9NX
Born July 1989
Director
Appointed 04 Mar 2022
Resigned 25 Jul 2022

Persons with significant control

2

Lee Christopher Durham

Active
Kingfisher Way, WallsendNE28 9NX
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Richard Matthew Lane

Active
Kingfisher Way, WallsendNE28 9NX
Born January 1972

Nature of Control

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

Filing History

51

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
17 June 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
17 June 2021
MAMA
Resolution
17 June 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 June 2021
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
15 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Resolution
20 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Incorporation Company
28 February 2011
NEWINCIncorporation