Background WavePink WaveYellow Wave

MY LANE INVESTMENTS LIMITED (11928611)

MY LANE INVESTMENTS LIMITED (11928611) is an active UK company. incorporated on 5 April 2019. with registered office in Ongar. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MY LANE INVESTMENTS LIMITED has been registered for 7 years. Current directors include ELLICE, Robert George.

Company Number
11928611
Status
active
Type
ltd
Incorporated
5 April 2019
Age
7 years
Address
Bushes Wind Hill, Ongar, CM5 0DS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ELLICE, Robert George
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MY LANE INVESTMENTS LIMITED

MY LANE INVESTMENTS LIMITED is an active company incorporated on 5 April 2019 with the registered office located in Ongar. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MY LANE INVESTMENTS LIMITED was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11928611

LTD Company

Age

7 Years

Incorporated 5 April 2019

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 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Bushes Wind Hill Magdalen Laver Ongar, CM5 0DS,

Timeline

16 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Apr 19
New Owner
Jan 20
Loan Secured
Apr 20
Loan Secured
Sept 20
Loan Secured
Nov 20
Loan Secured
Jan 21
Owner Exit
May 21
Owner Exit
May 21
Loan Secured
Dec 21
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

ELLICE, Robert George

Active
Wind Hill, OngarCM5 0DS
Born March 1975
Director
Appointed 05 Apr 2019

Persons with significant control

3

1 Active
2 Ceased
Wind Hill, Magdalen LaverCM5 0DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2021

Mrs Jennifer Ellice

Ceased
Wind Hill, OngarCM5 0DS
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jan 2020
Ceased 23 Apr 2021

Mr Robert George Ellice

Ceased
Wind Hill, OngarCM5 0DS
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2019
Ceased 23 Apr 2021
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Memorandum Articles
30 August 2023
MAMA
Resolution
14 August 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
16 July 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2020
MR01Registration of a Charge
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
8 January 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 January 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 January 2020
PSC04Change of PSC Details
Incorporation Company
5 April 2019
NEWINCIncorporation