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

GRANDLANE LIMITED

50-52 Station Parade, Harrogate, WEST YORKSHIRE, HG1 1TX,
Company Registration Number
03149482
Private Limited Company
Active

Company Overview

About Grandlane Ltd
GRANDLANE LIMITED was founded on 1996-01-23 and has its registered office in Harrogate. The organisation's status is listed as "Active". Grandlane Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GRANDLANE LIMITED
 
Legal Registered Office
50-52 Station Parade
Harrogate
WEST YORKSHIRE
HG1 1TX
Other companies in LS9
 
Filing Information
Company Number 03149482
Company ID Number 03149482
Date formed 1996-01-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-06-30
Latest return 2024-04-15
Return next due 2025-04-29
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB772388887  
Last Datalog update: 2024-04-17 16:44:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANDLANE LIMITED
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.
Companies with same name GRANDLANE LIMITED
The following companies were found which have the same name as GRANDLANE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRANDLANE DEVELOPMENTS LIMITED C/O R2 Advisory Limited St Clements House 27 Clements Lane LONDON EC4N 7AE Liquidation Company formed on the 2013-06-19
GRANDLANE PROPRIETARY LIMITED VIC 3000 Dissolved Company formed on the 1994-03-30
GRANDLANE HOMES LIMITED 26 Lulworth Walk Lulworth Walk LULWORTH WALK Corby NN18 0DY Active Company formed on the 2016-11-25
GRANDLANE LIMITED Dissolved Company formed on the 1993-09-28
GRANDLANE INCORPORATED California Unknown
GRANDLANE DEVELOPMENTS LIMITED Unknown

Company Officers of GRANDLANE LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANDREW LESTNER
Director 1996-02-06
JASON ELLIOT LESTNER
Director 2016-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN FELDMAN
Company Secretary 2006-04-03 2016-09-30
STEPHEN MARK FELDMAN
Director 1997-11-23 2016-09-30
ALISON MICHELLE LESTNER
Company Secretary 1999-07-22 2006-04-03
STEPHEN MARK FELDMAN
Company Secretary 1997-11-23 1999-07-22
ALISON MICHELLE LESTNER
Company Secretary 1996-02-06 1997-11-23
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-01-23 1996-02-06
LONDON LAW SERVICES LIMITED
Nominated Director 1996-01-23 1996-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANDREW LESTNER TPG (LSP) LIMITED Director 2018-01-31 CURRENT 2017-08-29 Active
DAVID ANDREW LESTNER HARROGATE PHARMACY LIMITED Director 2016-11-18 CURRENT 2016-07-05 Active
DAVID ANDREW LESTNER D.A. & J.E. LESTNER MANAGEMENT LIMITED Director 2016-10-19 CURRENT 2016-07-05 Active
DAVID ANDREW LESTNER LIVINGCARE IMAGING LIMITED Director 2016-10-11 CURRENT 2015-06-09 Active
DAVID ANDREW LESTNER LIVING CARE PHARMACY (ILKLEY) LIMITED Director 2016-09-13 CURRENT 2016-07-05 Active
DAVID ANDREW LESTNER LIVING CARE PHARMACY GROUP LIMITED Director 2016-08-02 CURRENT 2016-06-01 Active
DAVID ANDREW LESTNER LCH REALISATIONS LIMITED Director 2016-06-28 CURRENT 2016-05-31 Dissolved 2018-04-02
DAVID ANDREW LESTNER AVERAGEDREAM LIMITED Director 2014-09-15 CURRENT 2014-07-31 Active
DAVID ANDREW LESTNER THE PHARMACY GROUP CORPORATION LTD Director 2011-10-28 CURRENT 2011-08-03 Active
DAVID ANDREW LESTNER LASTLOOK LIMITED Director 2010-11-15 CURRENT 2010-06-15 Active
DAVID ANDREW LESTNER LIVING CARE PHARMACY LIMITED Director 2008-05-20 CURRENT 2003-10-15 Active
DAVID ANDREW LESTNER LIVING CARE PHARMACY (NORTH LEEDS) LIMITED Director 2003-04-30 CURRENT 2000-04-06 Active
DAVID ANDREW LESTNER LIVING CARE PHARMACY (SOUTH LEEDS) LIMITED Director 2003-03-12 CURRENT 2003-02-27 Active
DAVID ANDREW LESTNER LIVING CARE LIMITED Director 2002-07-14 CURRENT 2002-07-14 Active
DAVID ANDREW LESTNER LIVING CARE PHARMACY (WAKEFIELD) LIMITED Director 1998-04-01 CURRENT 1998-03-24 Active
DAVID ANDREW LESTNER LIVING CARE (LEEDS) LIMITED Director 1998-01-05 CURRENT 1960-02-19 Active
DAVID ANDREW LESTNER LIVING CARE PHARMACY (EAST LEEDS) LIMITED Director 1998-01-05 CURRENT 1988-08-16 Active
DAVID ANDREW LESTNER PORTKEEL LIMITED Director 1997-01-29 CURRENT 1996-12-09 Active
JASON ELLIOT LESTNER TPG (OATLAND) LIMITED Director 2018-02-02 CURRENT 2017-08-29 Active
JASON ELLIOT LESTNER INSIGHTWAVE LIMITED Director 2018-02-02 CURRENT 2017-08-29 Active
JASON ELLIOT LESTNER TPG (LSP) LIMITED Director 2018-01-31 CURRENT 2017-08-29 Active
JASON ELLIOT LESTNER PORTKEEL LIMITED Director 2017-10-12 CURRENT 1996-12-09 Active
JASON ELLIOT LESTNER LIVING CARE PHARMACY (WAKEFIELD) LIMITED Director 2017-10-12 CURRENT 1998-03-24 Active
JASON ELLIOT LESTNER LIVING CARE PHARMACY (NORTH LEEDS) LIMITED Director 2017-10-12 CURRENT 2000-04-06 Active
JASON ELLIOT LESTNER LIVING CARE LIMITED Director 2017-10-12 CURRENT 2002-07-14 Active
JASON ELLIOT LESTNER LIVING CARE PHARMACY (SOUTH LEEDS) LIMITED Director 2017-10-12 CURRENT 2003-02-27 Active
JASON ELLIOT LESTNER LIVING CARE PHARMACY LIMITED Director 2017-10-12 CURRENT 2003-10-15 Active
JASON ELLIOT LESTNER LIVING CARE (LEEDS) LIMITED Director 2017-10-12 CURRENT 1960-02-19 Active
JASON ELLIOT LESTNER LIVING CARE PHARMACY (EAST LEEDS) LIMITED Director 2017-10-12 CURRENT 1988-08-16 Active
JASON ELLIOT LESTNER LIVING CARE PHARMACY (ILKLEY) LIMITED Director 2016-09-13 CURRENT 2016-07-05 Active
JASON ELLIOT LESTNER LIVING CARE PHARMACY GROUP LIMITED Director 2016-08-02 CURRENT 2016-06-01 Active
JASON ELLIOT LESTNER LCH REALISATIONS LIMITED Director 2016-06-28 CURRENT 2016-05-31 Dissolved 2018-04-02

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
2024-02-02CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-07-07Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-07-07Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-07-07Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-07-07Audit exemption subsidiary accounts made up to 2022-06-30
2023-06-28REGISTRATION OF A CHARGE / CHARGE CODE 031494820026
2023-04-21REGISTRATION OF A CHARGE / CHARGE CODE 031494820025
2023-04-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031494820023
2023-04-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031494820024
2023-04-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031494820022
2023-04-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031494820021
2023-04-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031494820019
2023-04-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031494820015
2023-04-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031494820017
2023-04-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031494820018
2023-01-23CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2022-08-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-07-05Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-07-0530/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031494820020
2022-01-31CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-04REGISTRATION OF A CHARGE / CHARGE CODE 031494820024
2022-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 031494820024
2021-06-26AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2020-03-17AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 031494820023
2019-04-08CH01Director's details changed for Mr Jason Elliot Lestner on 2019-04-08
2019-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2018-11-13MR05
2018-10-26PSC05Change of details for Living Care Pharmacy Group Limited as a person with significant control on 2018-10-24
2018-10-25CH01Director's details changed for Mr David Andrew Lestner on 2018-10-24
2018-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/18 FROM 96 Marsh Lane Leeds West Yorkshire LS9 8SR
2018-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 031494820022
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2017-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 031494820021
2017-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 031494820020
2017-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 031494820019
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 200
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-10-21AP01DIRECTOR APPOINTED MR JASON ELLIOTT LESTNER
2016-10-17TM02Termination of appointment of Stephen Mark Feldman on 1999-07-22
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK FELDMAN
2016-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 031494820018
2016-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 031494820017
2016-10-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031494820016
2016-09-08AA01Previous accounting period shortened from 30/09/16 TO 30/06/16
2016-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 031494820016
2016-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-29AR0123/01/16 FULL LIST
2015-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-23AR0123/01/15 FULL LIST
2014-07-14AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-06-27AA30/09/13 TOTAL EXEMPTION SMALL
2014-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 031494820015
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-23AR0123/01/14 FULL LIST
2013-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-07-05RES13COMPANY BUSINESS 14/06/2013
2013-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-02-07AR0123/01/13 FULL LIST
2012-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-02-07AR0123/01/12 FULL LIST
2011-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-01-28AR0123/01/11 FULL LIST
2010-07-30RES13SECT 39 CA 2006 02/07/2010
2010-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-02-05AR0123/01/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN MARK FELDMAN / 01/01/2010
2009-07-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2009-01-30363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2009-01-30288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID LESTNER / 31/07/2008
2008-10-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-06-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-01-29363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-06-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-02-06363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-07-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2006-04-28288aNEW SECRETARY APPOINTED
2006-04-28288bSECRETARY RESIGNED
2006-03-17363aRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2005-07-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2005-05-04395PARTICULARS OF MORTGAGE/CHARGE
2005-04-06395PARTICULARS OF MORTGAGE/CHARGE
2005-03-11395PARTICULARS OF MORTGAGE/CHARGE
2005-02-19395PARTICULARS OF MORTGAGE/CHARGE
2005-02-01363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-08-20122S-DIV 22/07/04
2004-08-20123£ NC 110/100000 22/07/04
2004-08-20RES12VARYING SHARE RIGHTS AND NAMES
2004-08-20RES04NC INC ALREADY ADJUSTED 22/07/04
2004-08-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2004-02-17395PARTICULARS OF MORTGAGE/CHARGE
2004-01-30363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2003-10-30395PARTICULARS OF MORTGAGE/CHARGE
2003-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-05-13395PARTICULARS OF MORTGAGE/CHARGE
2003-02-11363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2002-06-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2002-02-05363sRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
2001-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-30363sRETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS
2000-12-08395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to GRANDLANE LIMITED 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 GRANDLANE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-06 Outstanding LLOYDS BANK PLC (REGISTERED NUMBER 2065)
2017-06-30 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
2017-03-27 Outstanding LLOYDS BANK PLC (CRN: 2065)
2016-09-30 Outstanding LLOYDS BANK PLC (COMPANY NUMBER 2065)
2016-09-30 Outstanding LLOYDS BANK PLC (COMPANY NUMBER 2065)
2016-07-01 Satisfied LLOYDS BANK PLC
2014-06-19 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2005-04-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-04-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-03-07 Satisfied AAH PHARMACEUTICALS LIMITED, BARCLAY PHARMACEUTICALS LIMITED
LEGAL CHARGE 2005-02-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-02-05 Satisfied DOUGLAS FERN & FELICIA ADELE FERN
LEGAL CHARGE 2003-10-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-04-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-11-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-11-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-11-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-11-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-01-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1997-11-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1996-02-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

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 GRANDLANE LIMITED

Intangible Assets
Patents
We have not found any records of GRANDLANE LIMITED registering or being granted any patents
Domain Names

GRANDLANE LIMITED owns 1 domain names.

livingcare.co.uk  

Trademarks
We have not found any records of GRANDLANE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GRANDLANE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2011-04-14 GBP £2,400 Other Hired And Contracted Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for GRANDLANE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SHOP AND PREMISES 63 HARROGATE ROAD CHAPEL ALLERTON LEEDS LS7 3PQ 9,50018/07/2001

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRANDLANE LIMITED 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 GRANDLANE LIMITED 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.