Lane Management Consultants Limited LEOMINSTER


Founded in 2010, Lane Management Consultants, classified under reg no. 07262007 is an active company. Currently registered at Brindlehurst HR6 0LG, Leominster the company has been in the business for fourteen years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31. Since 2012/06/26 Lane Management Consultants Limited is no longer carrying the name Cm Outsourcing.

The firm has 2 directors, namely Jonathon L., Charlene L.. Of them, Charlene L. has been with the company the longest, being appointed on 21 May 2010 and Jonathon L. has been with the company for the least time - from 5 April 2012. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Lane Management Consultants Limited Address / Contact

Office Address Brindlehurst
Office Address2 Stoke Prior
Town Leominster
Post code HR6 0LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07262007
Date of Incorporation Fri, 21st May 2010
Industry Management consultancy activities other than financial management
End of financial Year 31st May
Company age 14 years old
Account next due date Thu, 29th Feb 2024 (61 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Jonathon L.

Position: Director

Appointed: 05 April 2012

Charlene L.

Position: Director

Appointed: 21 May 2010

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Charlene L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jonathon L. This PSC owns 25-50% shares and has 25-50% voting rights.

Charlene L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jonathon L.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Cm Outsourcing June 26, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth11 53243 5207 2548 67317 930       
Balance Sheet
Current Assets22 75688 90732 51546 82352 42961 43632 71832 54121 23033 80816 3686 102
Net Assets Liabilities    17 92928 19913 45111 1405 7423 362-7 382-13 567
Cash Bank In Hand6 91686 69029 14835 85842 507       
Debtors15 8402 2173 36710 9659 922       
Net Assets Liabilities Including Pension Asset Liability11 53243 5207 2548 67317 930       
Other Debtors 297199         
Tangible Fixed Assets4151 4669951 7811 574       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve11 53043 5187 2528 67117 928       
Shareholder Funds11 53243 5207 2548 67317 930       
Other
Amount Specific Advance Or Credit Directors     258 4-3 2255 8162 3563 000
Amount Specific Advance Or Credit Made In Period Directors     48 180 55 06843 1797323 9576 313
Amount Specific Advance Or Credit Repaid In Period Directors     48 477 54 95139 9503 9576 3133 957
Average Number Employees During Period        2222
Creditors    36 07434 56221 69323 16916 6047 9037 3608 004
Fixed Assets4151 466  1 5741 3252 4261 7681 116374693418
Net Current Assets Liabilities11 11742 0546 2596 89216 35626 87411 0259 3724 62625 9059 012-1 902
Total Assets Less Current Liabilities11 53243 520  17 92928 19913 45111 1405 74226 2799 701-1 484
Corporation Tax Due Within One Year 32 84815 695         
Creditors Due Within One Year11 63946 85326 25639 93136 073       
Number Shares Allotted 2222       
Par Value Share  111       
Tangible Fixed Assets Additions 1 264 1 308603       
Tangible Fixed Assets Cost Or Valuation6171 8811 8813 1893 792       
Tangible Fixed Assets Depreciation2024158861 4082 218       
Tangible Fixed Assets Depreciation Charged In Period 213470522810       
Share Capital Allotted Called Up Paid 2222       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/05/31
filed on: 22nd, January 2024
Free Download (4 pages)

Company search

Advertisements