Lanley Developments Limited CHORLEY


Lanley Developments started in year 1988 as Private Limited Company with registration number 02225041. The Lanley Developments company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Chorley at Lynton House. Postal code: PR7 1NY.

Currently there are 4 directors in the the firm, namely Olivia B., Michael G. and Mark W. and others. In addition one secretary - Olivia B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lanley Developments Limited Address / Contact

Office Address Lynton House
Office Address2 Ackhurst Park Foxhole Road
Town Chorley
Post code PR7 1NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02225041
Date of Incorporation Mon, 29th Feb 1988
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Olivia B.

Position: Director

Appointed: 29 November 2022

Olivia B.

Position: Secretary

Appointed: 01 March 2022

Michael G.

Position: Director

Appointed: 28 May 2019

Mark W.

Position: Director

Appointed: 08 June 2016

Peter H.

Position: Director

Appointed: 07 September 1991

Anne K.

Position: Secretary

Appointed: 26 August 2015

Resigned: 01 March 2022

Joanne P.

Position: Secretary

Appointed: 05 February 2015

Resigned: 26 August 2015

John H.

Position: Secretary

Appointed: 17 April 2012

Resigned: 05 February 2015

John K.

Position: Secretary

Appointed: 12 July 2002

Resigned: 17 April 2012

Corinna S.

Position: Secretary

Appointed: 27 February 2002

Resigned: 12 July 2002

John K.

Position: Director

Appointed: 27 February 2002

Resigned: 08 June 2016

Paul F.

Position: Secretary

Appointed: 25 April 2000

Resigned: 27 February 2002

Catherine F.

Position: Secretary

Appointed: 23 July 1999

Resigned: 25 April 2000

St S.

Position: Director

Appointed: 21 September 1998

Resigned: 27 February 2002

Mark W.

Position: Director

Appointed: 09 July 1997

Resigned: 21 September 1998

Gwynne F.

Position: Director

Appointed: 01 April 1996

Resigned: 25 October 1996

Paul F.

Position: Secretary

Appointed: 01 April 1996

Resigned: 23 July 1999

William W.

Position: Director

Appointed: 28 July 1994

Resigned: 14 August 1999

Wilson M.

Position: Director

Appointed: 07 September 1991

Resigned: 01 April 1996

Frederick L.

Position: Director

Appointed: 07 September 1991

Resigned: 01 April 1996

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Northern Trust Group Limited from Chorley, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Northern Trust Group Limited

Lynton House Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY, England

Legal authority England
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 9th, January 2024
Free Download (38 pages)

Company search

Advertisements