Background WavePink WaveYellow Wave

LANE ESTATES PROPERTIES LTD (09819141)

LANE ESTATES PROPERTIES LTD (09819141) is an active UK company. incorporated on 12 October 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LANE ESTATES PROPERTIES LTD has been registered for 10 years. Current directors include JAY, David, JAY, Irvine Sidney, JAY, Philip.

Company Number
09819141
Status
active
Type
ltd
Incorporated
12 October 2015
Age
10 years
Address
Foframe House, London, NW4 2EF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JAY, David, JAY, Irvine Sidney, JAY, Philip
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANE ESTATES PROPERTIES LTD

LANE ESTATES PROPERTIES LTD is an active company incorporated on 12 October 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LANE ESTATES PROPERTIES LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09819141

LTD Company

Age

10 Years

Incorporated 12 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Foframe House 35 - 37 Brent Street London, NW4 2EF,

Previous Addresses

Fofrane House, 2nd Floor 35-37 Brent Street London NW4 2EF United Kingdom
From: 12 October 2015To: 25 October 2017
Timeline

8 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Oct 15
Funding Round
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
New Owner
Oct 17
New Owner
Oct 17
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

JAY, David

Active
35-37 Brent Street, LondonNW4 2EF
Secretary
Appointed 12 Oct 2015

JAY, David

Active
35 - 37 Brent Street, LondonNW4 2EF
Born September 1958
Director
Appointed 12 Oct 2015

JAY, Irvine Sidney

Active
35 - 37 Brent Street, LondonNW4 2EF
Born June 1960
Director
Appointed 12 Oct 2015

JAY, Philip

Active
35-37 Brent Street, LondonNW4 2EF
Born May 1956
Director
Appointed 12 Oct 2015

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 12 Oct 2015
Resigned 12 Oct 2015

Persons with significant control

3

Mr David Jay

Active
35 - 37 Brent Street, LondonNW4 2EF
Born September 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Irvine Sidney Jay

Active
35 - 37 Brent Street, LondonNW4 2EF
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Philip Jay

Active
35 - 37 Brent Street, LondonNW4 2EF
Born May 1956

Nature of Control

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

Filing History

30

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 October 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
25 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 November 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
6 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Incorporation Company
12 October 2015
NEWINCIncorporation