TANNERS LANE LIMITED
Overview
| Company Name | TANNERS LANE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13057315 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TANNERS LANE LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is TANNERS LANE LIMITED located?
| Registered Office Address | Student Housing St. Mark Street LN5 7BA Lincoln England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TANNERS LANE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TANNERS LANE LIMITED?
| Last Confirmation Statement Made Up To | Sep 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 22, 2025 |
| Overdue | No |
What are the latest filings for TANNERS LANE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Sep 22, 2025 with updates | 5 pages | CS01 | ||
Appointment of Mr Simon Nicholas Janes as a director on Jul 24, 2025 | 2 pages | AP01 | ||
Change of details for Mr Harry Conti as a person with significant control on Jul 01, 2025 | 2 pages | PSC04 | ||
Notification of Sian Mary Lumsden as a person with significant control on Jul 01, 2025 | 2 pages | PSC01 | ||
Termination of appointment of Rob Beaumont as a director on Jul 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Colin Bruce Holden as a director on Jul 01, 2025 | 1 pages | TM01 | ||
Cessation of Colin Bruce Holden as a person with significant control on Jul 01, 2025 | 1 pages | PSC07 | ||
Cessation of Rob Beaumont as a person with significant control on Jul 01, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on Mar 11, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 9 Affords Way North Hykeham Lincoln LN6 9LR England to Student Housing St. Mark Street Lincoln LN5 7BA on Mar 12, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 11, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 11, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Change of details for Mr Colin Bruce Holden as a person with significant control on May 11, 2022 | 2 pages | PSC04 | ||
Confirmation statement made on Mar 11, 2022 with updates | 4 pages | CS01 | ||
Appointment of Ms Sian Mary Lumsden as a director on Mar 04, 2022 | 2 pages | AP01 | ||
Termination of appointment of Joseph Frederick Sherwood Good as a director on Feb 22, 2022 | 1 pages | TM01 | ||
Cessation of Joseph Frederick Sherwood Good as a person with significant control on Dec 20, 2021 | 1 pages | PSC07 | ||
Registered office address changed from 73 Sadler Road Lincoln LN6 3JR England to 9 Affords Way North Hykeham Lincoln LN6 9LR on Dec 07, 2021 | 1 pages | AD01 | ||
Change of details for Mr Colin Bruce Holden as a person with significant control on Sep 17, 2021 | 2 pages | PSC04 | ||
Confirmation statement made on Mar 11, 2021 with updates | 4 pages | CS01 | ||
Notification of Harry Conti as a person with significant control on Dec 10, 2020 | 2 pages | PSC01 | ||
Who are the officers of TANNERS LANE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONTI, Harry Adam | Director | St. Mark Street LN5 7BA Lincoln Student Housing England | England | British | 230159270001 | |||||
| JANES, Simon Nicholas | Director | St Mark Street B93 8BX Lincoln Student Housing England | United Kingdom | British | 69334970004 | |||||
| LUMSDEN, Sian Mary | Director | St. Mark Street LN5 7BA Lincoln Student Housing England | England | British | 281291110001 | |||||
| BEAUMONT, Rob | Director | St. Mark Street LN5 7BA Lincoln Student Housing England | England | British | 258185850001 | |||||
| GOOD, Joseph Frederick Sherwood | Director | Affords Way North Hykeham LN6 9LR Lincoln 9 England | England | British | 276257280001 | |||||
| HOLDEN, Colin Bruce | Director | St. Mark Street LN5 7BA Lincoln Student Housing England | England | British | 277181840001 |
Who are the persons with significant control of TANNERS LANE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Sian Mary Lumsden | Jul 01, 2025 | St. Mark Street LN5 7BA Lincoln Student Housing England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Rob Beaumont | Dec 10, 2020 | St. Mark Street LN5 7BA Lincoln Student Housing England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Joseph Frederick Sherwood Good | Dec 10, 2020 | Affords Way North Hykeham LN6 9LR Lincoln 9 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Harry Conti | Dec 10, 2020 | St. Mark Street LN5 7BA Lincoln Student Housing England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Colin Bruce Holden | Dec 02, 2020 | St. Mark Street LN5 7BA Lincoln Student Housing England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0