Background WavePink WaveYellow Wave

LANES-I LIMITED (09984149)

LANES-I LIMITED (09984149) is an active UK company. incorporated on 3 February 2016. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in other information technology service activities. LANES-I LIMITED has been registered for 10 years. Current directors include BRIERLEY, Andrew James, EARNSHAW, Wayne Trevor, NORRIS, Scott Thomas.

Company Number
09984149
Status
active
Type
ltd
Incorporated
3 February 2016
Age
10 years
Address
C/O Elements Ring Rd, Leeds, LS12 6AB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BRIERLEY, Andrew James, EARNSHAW, Wayne Trevor, NORRIS, Scott Thomas
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANES-I LIMITED

LANES-I LIMITED is an active company incorporated on 3 February 2016 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. LANES-I LIMITED was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

09984149

LTD Company

Age

10 Years

Incorporated 3 February 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

C/O Elements Ring Rd Lower Wortley Leeds, LS12 6AB,

Previous Addresses

17 Parkside Lane Parkside Industrial Estate Leeds West Yorkshire LS11 5TD United Kingdom
From: 3 February 2016To: 20 October 2023
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Jan 17
Owner Exit
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Funding Round
Oct 19
Loan Secured
Nov 20
Loan Cleared
Dec 22
Loan Secured
Dec 22
Director Joined
Nov 23
Director Joined
Dec 23
Loan Cleared
Jan 25
Director Left
May 25
Director Left
May 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BRIERLEY, Andrew James

Active
Ring Rd, LeedsLS12 6AB
Born September 1972
Director
Appointed 03 Feb 2016

EARNSHAW, Wayne Trevor

Active
Ring Rd, LeedsLS12 6AB
Born December 1963
Director
Appointed 03 Feb 2016

NORRIS, Scott Thomas

Active
Ring Rd, LeedsLS12 6AB
Born July 1972
Director
Appointed 19 Oct 2023

NORRIS, Scott Thomas

Resigned
Ring Rd, LeedsLS12 6AB
Secretary
Appointed 19 Oct 2023
Resigned 03 Feb 2026

ASHBY, Conrad, Dr

Resigned
Parkside Lane, LeedsLS11 5TD
Born March 1968
Director
Appointed 03 Feb 2016
Resigned 20 Dec 2016

DRAYCOTT, Ben

Resigned
Loewr Wortley, LeedsLS12 6AB
Born December 1980
Director
Appointed 01 Aug 2023
Resigned 16 Apr 2025

NUTTON, David Richard

Resigned
Parkside Lane, LeedsLS11 5TD
Born November 1953
Director
Appointed 03 Feb 2016
Resigned 13 Aug 2019

ROBERTS, David Lee

Resigned
Ring Rd, LeedsLS12 6AB
Born October 1965
Director
Appointed 13 Aug 2019
Resigned 30 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
Ring Rd, LeedsLS12 6AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2018

Mr Wayne Trevor Earnshaw

Ceased
Parkside Lane, LeedsLS11 5TD
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Dec 2016
Ceased 13 Aug 2019
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2025
AAAnnual Accounts
Legacy
6 August 2025
PARENT_ACCPARENT_ACC
Legacy
6 August 2025
GUARANTEE2GUARANTEE2
Legacy
6 August 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Change To A Person With Significant Control
22 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
15 May 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
14 April 2024
AAAnnual Accounts
Legacy
14 April 2024
PARENT_ACCPARENT_ACC
Legacy
14 April 2024
AGREEMENT2AGREEMENT2
Legacy
14 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 November 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2023
AAAnnual Accounts
Legacy
20 March 2023
PARENT_ACCPARENT_ACC
Legacy
20 March 2023
GUARANTEE2GUARANTEE2
Legacy
20 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2022
MR01Registration of a Charge
Legacy
6 June 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
31 May 2022
AAAnnual Accounts
Legacy
31 May 2022
GUARANTEE2GUARANTEE2
Legacy
5 May 2022
PARENT_ACCPARENT_ACC
Legacy
5 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 April 2021
AAAnnual Accounts
Legacy
27 April 2021
PARENT_ACCPARENT_ACC
Legacy
27 April 2021
AGREEMENT2AGREEMENT2
Legacy
27 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Resolution
27 August 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
20 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 August 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 May 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
26 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Incorporation Company
3 February 2016
NEWINCIncorporation