Company NameThe Lane Media Holdings Limited
DirectorsAlison Ruth Findlay and Barry Andrew Fearn
Company StatusActive
Company NumberSC593585
CategoryPrivate Limited Company
Incorporation Date6 April 2018(6 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Alison Ruth Findlay
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFettes Park Ferry Road
Edinburgh
EH5 2DL
Scotland
Director NameMr Barry Andrew Fearn
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2019(9 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address496 Fettes Park Ferry Road
Edinburgh
Midlothian
EH5 2DL
Scotland

Location

Registered AddressFettes Park
Ferry Road
Edinburgh
EH5 2DL
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Filing History

8 December 2023Change of share class name or designation (2 pages)
8 December 2023Particulars of variation of rights attached to shares (2 pages)
7 December 2023Resolutions
  • RES13 ‐ New ordinary e shares created 24/11/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 December 2023Memorandum and Articles of Association (29 pages)
1 December 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
4 September 2023Previous accounting period shortened from 30 June 2023 to 31 December 2022 (1 page)
8 August 2023Cancellation of shares. Statement of capital on 31 May 2023
  • GBP 6,890
(7 pages)
4 August 2023Purchase of own shares. (4 pages)
3 August 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 July 2023Purchase of own shares. (4 pages)
20 June 2023Change of share class name or designation (2 pages)
20 June 2023Particulars of variation of rights attached to shares (2 pages)
19 June 2023Cancellation of shares. Statement of capital on 31 January 2023
  • GBP 7,334
(4 pages)
19 June 2023Registered office address changed from Fetter Park Ferry Road Edinburgh EH5 2DL United Kingdom to Fettes Park Ferry Road Edinburgh EH5 2DL on 19 June 2023 (2 pages)
16 June 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer of shares 01/02/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 June 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 June 2023Memorandum and Articles of Association (29 pages)
27 April 2023Confirmation statement made on 5 April 2023 with updates (6 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
1 February 2023Previous accounting period extended from 30 April 2022 to 30 June 2022 (3 pages)
31 August 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
6 July 2022Cancellation of shares. Statement of capital on 25 May 2022
  • GBP 7,778
(4 pages)
7 April 2022Confirmation statement made on 5 April 2022 with updates (4 pages)
15 October 2021Micro company accounts made up to 30 April 2021 (3 pages)
16 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
7 April 2021Confirmation statement made on 5 April 2021 with updates (4 pages)
7 April 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
28 August 2019Micro company accounts made up to 30 April 2019 (6 pages)
17 April 2019Change of details for Mrs Alison Ruth Findlay as a person with significant control on 23 August 2018 (2 pages)
17 April 2019Notification of Bary Fearn as a person with significant control on 23 August 2018 (2 pages)
17 April 2019Confirmation statement made on 5 April 2019 with updates (5 pages)
29 January 2019Appointment of Mr Barry Andrew Fearn as a director on 23 January 2019 (2 pages)
26 November 2018Statement of capital following an allotment of shares on 23 August 2018
  • GBP 10,000
(8 pages)
26 November 2018Statement of capital following an allotment of shares on 23 August 2018
  • GBP 539,560
(8 pages)
14 November 2018Resolutions
  • RES13 ‐ Demersger/reduction of the number of shares 23/08/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 November 2018Change of share class name or designation (2 pages)
14 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
14 November 2018Solvency Statement dated 23/08/18 (1 page)
14 November 2018Statement by Directors (1 page)
14 November 2018Statement of capital on 14 November 2018
  • GBP 5,000
(5 pages)
14 November 2018Particulars of variation of rights attached to shares (2 pages)
6 April 2018Incorporation
Statement of capital on 2018-04-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)