Low Lane Developments Limited STOCKTON-ON-TEES


Low Lane Developments Limited is a private limited company registered at 46B Hartburn Village, Stockton-On-Tees TS18 5DS. Its total net worth is estimated to be around 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2020-06-05, this 3-year-old company is run by 2 directors.
Director Mohammad E., appointed on 17 October 2022. Director Som E., appointed on 10 May 2022.
The company is officially classified as "construction of domestic buildings" (SIC: 41202).
The last confirmation statement was sent on 2023-02-24 and the due date for the subsequent filing is 2024-03-09. Additionally, the accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

Low Lane Developments Limited Address / Contact

Office Address 46b Hartburn Village
Town Stockton-on-tees
Post code TS18 5DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 12649189
Date of Incorporation Fri, 5th Jun 2020
Industry Construction of domestic buildings
End of financial Year 30th June
Company age 4 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Mohammad E.

Position: Director

Appointed: 17 October 2022

Som E.

Position: Director

Appointed: 10 May 2022

Shirley E.

Position: Director

Appointed: 05 June 2020

Resigned: 01 July 2022

People with significant control

The register of PSCs who own or have control over the company is made up of 5 names. As BizStats identified, there is Shirley E. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Som E. This PSC owns 25-50% shares. Moving on, there is Shirley E., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Shirley E.

Notified on 5 April 2024
Nature of control: 75,01-100% shares

Som E.

Notified on 9 January 2022
Ceased on 11 March 2024
Nature of control: 25-50% shares

Shirley E.

Notified on 5 June 2020
Ceased on 1 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Marcus E.

Notified on 5 June 2020
Ceased on 20 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Mohammad E.

Notified on 5 June 2020
Ceased on 17 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-30
Balance Sheet
Cash Bank On Hand822 272 
Current Assets822 27232 000
Net Assets Liabilities186 756 
Property Plant Equipment16 820 
Other
Accumulated Depreciation Impairment Property Plant Equipment5 373 
Creditors652 336198 000
Fixed Assets16 820604 500
Increase From Depreciation Charge For Year Property Plant Equipment5 373 
Net Current Assets Liabilities169 936-166 000
Property Plant Equipment Gross Cost22 193 
Total Additions Including From Business Combinations Property Plant Equipment22 193 
Total Assets Less Current Liabilities186 756438 500

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
New registered office address 46B Hartburn Village Stockton-on-Tees TS18 5DS. Change occurred on May 23, 2023. Company's previous address: Fast Track House C/O Unicorn Accountancy and Taxation Thornaby Stockton-on-Tees TS17 6PT England.
filed on: 23rd, May 2023
Free Download (1 page)

Company search