Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANE BRUNEL INVESTMENTS LTD
Company Information for

LANE BRUNEL INVESTMENTS LTD

3 TEMPLE QUAY, TEMPLE BACK EAST, BRISTOL, BS1 6DZ,
Company Registration Number
05426773
Private Limited Company
Active

Company Overview

About Lane Brunel Investments Ltd
LANE BRUNEL INVESTMENTS LTD was founded on 2005-04-18 and has its registered office in Bristol. The organisation's status is listed as "Active". Lane Brunel Investments Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LANE BRUNEL INVESTMENTS LTD
 
Legal Registered Office
3 TEMPLE QUAY
TEMPLE BACK EAST
BRISTOL
BS1 6DZ
Other companies in BS35
 
Previous Names
BRUNEL PROFESSIONAL RISKS LIMITED16/06/2021
Filing Information
Company Number 05426773
Company ID Number 05426773
Date formed 2005-04-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:58:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANE BRUNEL INVESTMENTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LANE BRUNEL INVESTMENTS LTD

Current Directors
Officer Role Date Appointed
GWYNETH SOPHIA EDGAR
Company Secretary 2008-09-09
DYLAN JAMES HUGHES
Director 2007-08-01
RUSSELL ALAN LANE
Director 2005-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
DYLAN JAMES HUGHES
Company Secretary 2005-08-16 2008-09-09
DYLAN JAMES HUGHES
Director 2005-08-16 2005-10-20
PAUL GOLDEN
Company Secretary 2005-04-18 2005-08-16
PAUL GOLDEN
Director 2005-04-18 2005-08-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-04-18 2005-04-18
INSTANT COMPANIES LIMITED
Nominated Director 2005-04-18 2005-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL ALAN LANE PINPOINT UW LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
RUSSELL ALAN LANE LANE & HUGHES LTD Director 2008-10-17 CURRENT 2008-10-17 Dissolved 2017-03-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26CONFIRMATION STATEMENT MADE ON 14/03/24, WITH UPDATES
2024-03-21Director's details changed for Mr Russell Alan Lane on 2024-03-13
2024-03-21Change of details for Mr Russell Alan Lane as a person with significant control on 2024-03-13
2023-09-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-28Purchase of own shares
2023-03-30CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2023-03-28Cancellation of shares. Statement of capital on 2023-03-24 GBP 42.9
2023-03-28Cancellation of shares. Statement of capital on 2023-03-24 GBP 42.9
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-21SH03Purchase of own shares
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES
2022-04-05SH06Cancellation of shares. Statement of capital on 2022-03-21 GBP 112.9
2022-03-31RES10Resolutions passed:
  • Resolution of allotment of securities
2022-03-31RES01ADOPT ARTICLES 31/03/22
2021-12-08SH06Cancellation of shares. Statement of capital on 2021-06-15 GBP 56.90
2021-09-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-06SH08Change of share class name or designation
2021-07-02MEM/ARTSARTICLES OF ASSOCIATION
2021-07-02RES01ADOPT ARTICLES 02/07/21
2021-06-24RES09Resolution of authority to purchase a number of shares
2021-06-24SH08Change of share class name or designation
2021-06-23SH10Particulars of variation of rights attached to shares
2021-06-16RES15CHANGE OF COMPANY NAME 16/06/21
2021-06-16TM01APPOINTMENT TERMINATED, DIRECTOR DYLAN JAMES HUGHES
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES
2021-03-22CH01Director's details changed for Mr Dylan James Hughes on 2021-03-22
2021-03-18TM02Termination of appointment of Gwyneth Sophia Edgar on 2021-03-16
2020-10-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054267730001
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES
2019-09-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2019-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/19 FROM St. Thomas Court Thomas Lane Bristol BS1 6JG
2018-09-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 42.9
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2018-03-20PSC07CESSATION OF DYLAN JAMES HUGHES AS A PERSON OF SIGNIFICANT CONTROL
2018-03-20PSC04Change of details for Mr Russell Alan Lane as a person with significant control on 2017-04-03
2017-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-03RES09Resolution of authority to purchase a number of shares
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 42.9
2017-07-03SH06Cancellation of shares. Statement of capital on 2017-04-11 GBP 42.90
2017-07-03SH03Purchase of own shares
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 66
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 054267730001
2016-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/16 FROM The Coach House Aust Road Olveston Bristol BS35 4DE
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 21
2016-10-26SH02Sub-division of shares on 2016-06-23
2016-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-29SH03Purchase of own shares
2016-07-06SH08Change of share class name or designation
2016-07-01RES12Resolution of varying share rights or name
2016-07-01RES01ADOPT ARTICLES 23/06/2016
2016-06-29RES09Resolution of authority to purchase a number of shares
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 66
2016-06-29SH06Cancellation of shares. Statement of capital on 2016-06-23 GBP 66
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-20AR0118/04/16 FULL LIST AMEND
2016-06-20AR0118/04/16 FULL LIST AMEND
2016-06-20ANNOTATIONReplaced
2016-06-20ANNOTATIONReplaced
2016-06-20ANNOTATIONReplacement
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-05AR0118/04/16 FULL LIST
2016-05-05AR0118/04/16 FULL LIST
2016-05-05AR0118/04/16 FULL LIST
2015-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-07AR0118/04/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-14AR0118/04/14 FULL LIST
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-19AR0118/04/13 FULL LIST
2012-06-21AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-06-21AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-27AR0118/04/12 FULL LIST
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ALAN LANE / 27/04/2012
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DYLAN JAMES HUGHES / 27/04/2012
2011-06-15AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-26AR0118/04/11 FULL LIST
2011-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2011 FROM THE COACHHOUSE AUST ROAD OLVESTON BRISTOL AVON BS35 4DE
2011-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2011 FROM, THE COACHHOUSE AUST ROAD, OLVESTON, BRISTOL, AVON, BS35 4DE
2011-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2011 FROM, THE COACHHOUSE AUST ROAD, OLVESTON, BRISTOL, AVON, BS35 4DE
2010-05-18AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-11AR0118/04/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ALAN LANE / 18/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DYLAN JAMES HUGHES / 18/04/2010
2009-11-12TM02APPOINTMENT TERMINATED, SECRETARY DYLAN HUGHES
2009-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-06RES12VARYING SHARE RIGHTS AND NAMES
2009-09-28RES13DIVIDENDS PAYMENTS TO SHAREHOLDERS 18/09/2009
2009-09-28RES12VARYING SHARE RIGHTS AND NAMES
2009-08-03AA30/09/08 TOTAL EXEMPTION SMALL
2009-06-10363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-05-11287REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 18 HIGH STREET, THORNBURY BRISTOL AVON BS35 2AH
2009-05-11287REGISTERED OFFICE CHANGED ON 11/05/2009 FROM, 18 HIGH STREET, THORNBURY, BRISTOL, AVON, BS35 2AH
2009-05-11287REGISTERED OFFICE CHANGED ON 11/05/2009 FROM, 18 HIGH STREET, THORNBURY, BRISTOL, AVON, BS35 2AH
2008-12-17RES12VARYING SHARE RIGHTS AND NAMES
2008-12-12RES12VARYING SHARE RIGHTS AND NAMES
2008-11-03RES12VARYING SHARE RIGHTS AND NAMES
2008-11-03RES12VARYING SHARE RIGHTS AND NAMES
2008-09-25288aSECRETARY APPOINTED GWYNETH SOPHIA EDGAR
2008-07-28AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-20363sRETURN MADE UP TO 18/04/08; CHANGE OF MEMBERS
2007-08-20288aNEW DIRECTOR APPOINTED
2007-07-06363sRETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS
2007-04-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-05-30363sRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-05-30225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06
2006-03-1088(2)RAD 23/02/06--------- £ SI 99@1=99 £ IC 1/100
2005-10-31288bDIRECTOR RESIGNED
2005-08-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-10288aNEW DIRECTOR APPOINTED
2005-05-03288bSECRETARY RESIGNED
2005-05-03288bDIRECTOR RESIGNED
2005-04-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to LANE BRUNEL INVESTMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LANE BRUNEL INVESTMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of LANE BRUNEL INVESTMENTS LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2011-10-01 £ 90,047

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANE BRUNEL INVESTMENTS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2011-10-01 £ 121,608
Current Assets 2011-10-01 £ 598,571
Debtors 2011-10-01 £ 476,963
Fixed Assets 2011-10-01 £ 91,191
Shareholder Funds 2011-10-01 £ 599,715
Tangible Fixed Assets 2011-10-01 £ 91,191

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LANE BRUNEL INVESTMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LANE BRUNEL INVESTMENTS LTD
Trademarks
We have not found any records of LANE BRUNEL INVESTMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANE BRUNEL INVESTMENTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as LANE BRUNEL INVESTMENTS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where LANE BRUNEL INVESTMENTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANE BRUNEL INVESTMENTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANE BRUNEL INVESTMENTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.