Background WavePink WaveYellow Wave

SHIRE LANE LIMITED (09453504)

SHIRE LANE LIMITED (09453504) is an active UK company. incorporated on 23 February 2015. with registered office in Bushey Heath. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SHIRE LANE LIMITED has been registered for 11 years. Current directors include HANCE, Cameron Will, HANCE, David Richard, HANCE, Dominic.

Company Number
09453504
Status
active
Type
ltd
Incorporated
23 February 2015
Age
11 years
Address
2nd Floor 43-45 High Road, Bushey Heath, WD23 1EE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HANCE, Cameron Will, HANCE, David Richard, HANCE, Dominic
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIRE LANE LIMITED

SHIRE LANE LIMITED is an active company incorporated on 23 February 2015 with the registered office located in Bushey Heath. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SHIRE LANE LIMITED was registered 11 years ago.(SIC: 68100, 68209)

Status

active

Active since 11 years ago

Company No

09453504

LTD Company

Age

11 Years

Incorporated 23 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

18 days overdue

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 13 March 2025 (1 year ago)

Next Due

Due by 9 March 2026
For period ending 23 February 2026
Contact
Address

2nd Floor 43-45 High Road Bushey Heath, WD23 1EE,

Previous Addresses

106 the Avenue Pinner Middlesex HA5 5BJ United Kingdom
From: 23 February 2015To: 1 December 2023
Timeline

3 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Jan 19
Director Joined
Feb 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HANCE, Cameron Will

Active
43-45 High Road, Bushey HeathWD23 1EE
Born June 1998
Director
Appointed 09 Jan 2019

HANCE, David Richard

Active
43-45 High Road, Bushey HeathWD23 1EE
Born June 1965
Director
Appointed 23 Feb 2015

HANCE, Dominic

Active
43-45 High Road, Bushey HeathWD23 1EE
Born November 2000
Director
Appointed 09 Jan 2019

TAD ACCOUNTANCY SERVICES LTD.

Resigned
The Avenue, PinnerHA5 5BJ
Corporate secretary
Appointed 23 Feb 2015
Resigned 01 Dec 2023

Persons with significant control

1

Mr David Richard Hance

Active
The Avenue, PinnerHA5 5BJ
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Incorporation Company
23 February 2015
NEWINCIncorporation