Background WavePink WaveYellow Wave

LUNGILE GROUP LIMITED (11188452)

LUNGILE GROUP LIMITED (11188452) is an active UK company. incorporated on 5 February 2018. with registered office in Uffington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LUNGILE GROUP LIMITED has been registered for 8 years. Current directors include LANE, David Christopher, NAVID LANE, Lyndsay Gillian.

Company Number
11188452
Status
active
Type
ltd
Incorporated
5 February 2018
Age
8 years
Address
Barclay House, Uffington, PE9 4SZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LANE, David Christopher, NAVID LANE, Lyndsay Gillian
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUNGILE GROUP LIMITED

LUNGILE GROUP LIMITED is an active company incorporated on 5 February 2018 with the registered office located in Uffington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LUNGILE GROUP LIMITED was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

11188452

LTD Company

Age

8 Years

Incorporated 5 February 2018

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 23 December 2025 (4 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

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

LNL BUSINESS SERVICES LIMITED
From: 5 February 2018To: 7 August 2023
Contact
Address

Barclay House Bertie Lane Uffington, PE9 4SZ,

Previous Addresses

Sterling House 31-32 High Street Wellingborough NN8 4HL United Kingdom
From: 5 February 2018To: 12 March 2021
Timeline

12 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Funding Round
May 18
Funding Round
Oct 18
New Owner
Oct 18
Director Joined
Oct 18
Capital Reduction
Apr 21
Funding Round
Apr 21
Share Buyback
Apr 21
Loan Secured
May 21
Loan Secured
May 21
Loan Cleared
Mar 26
Loan Cleared
Mar 26
5
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

LANE, David Christopher

Active
Bertie Lane, UffingtonPE9 4SZ
Born June 1975
Director
Appointed 25 Oct 2018

NAVID LANE, Lyndsay Gillian

Active
Bertie Lane, UffingtonPE9 4SZ
Born May 1977
Director
Appointed 05 Feb 2018

Persons with significant control

2

Mr David Christopher Lane

Active
Bertie Lane, UffingtonPE9 4SZ
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2018

Mrs Lyndsay Gillian Navid Lane

Active
Bertie Lane, UffingtonPE9 4SZ
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Feb 2018
Fundings
Financials
Latest Activities

Filing History

36

Mortgage Satisfy Charge Full
3 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
25 June 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Certificate Change Of Name Company
7 August 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
17 December 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Capital Cancellation Shares
14 April 2021
SH06Cancellation of Shares
Capital Allotment Shares
14 April 2021
SH01Allotment of Shares
Capital Return Purchase Own Shares
14 April 2021
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Capital Allotment Shares
25 October 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
25 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Capital Allotment Shares
12 May 2018
SH01Allotment of Shares
Incorporation Company
5 February 2018
NEWINCIncorporation