Rightlane Limited LONDON


Rightlane started in year 1993 as Private Limited Company with registration number 02781582. The Rightlane company has been functioning successfully for 31 years now and its status is active. The firm's office is based in London at 10 Upper Berkeley Street. Postal code: W1H 7PE.

There is a single director in the firm at the moment - Mark S., appointed on 29 November 2001. In addition, a secretary was appointed - Mark S., appointed on 11 July 2022. Currently there is 1 former director listed by the firm - Penelope S., who left the firm on 8 January 2018. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Rightlane Limited Address / Contact

Office Address 10 Upper Berkeley Street
Town London
Post code W1H 7PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02781582
Date of Incorporation Wed, 20th Jan 1993
Industry Development of building projects
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Mark S.

Position: Secretary

Appointed: 11 July 2022

Mark S.

Position: Director

Appointed: 29 November 2001

Lynda T.

Position: Secretary

Appointed: 11 December 2001

Resigned: 14 December 2001

Lynda T.

Position: Secretary

Appointed: 21 November 2001

Resigned: 26 November 2001

Bedford Row Registrars Limited

Position: Corporate Secretary

Appointed: 16 June 2000

Resigned: 11 July 2022

Maurice P.

Position: Secretary

Appointed: 09 June 2000

Resigned: 16 June 2000

Bedford Row Registrars Limited

Position: Corporate Secretary

Appointed: 24 March 1993

Resigned: 09 June 2000

Penelope S.

Position: Director

Appointed: 27 January 1993

Resigned: 08 January 2018

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 January 1993

Resigned: 27 January 1993

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 20 January 1993

Resigned: 27 January 1993

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats established, there is Mark S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Mark S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Penelope S., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Mark S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Mark S.

Notified on 8 January 2018
Ceased on 8 January 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Penelope S.

Notified on 6 April 2016
Ceased on 8 January 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-31
Balance Sheet
Current Assets8 744 1706 007 293
Net Assets Liabilities261 403353 360
Other
Creditors8 531 2586 426 502
Fixed Assets48 49165 849
Net Current Assets Liabilities212 912419 209
Total Assets Less Current Liabilities261 403353 360

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 17th, October 2023
Free Download (10 pages)

Company search