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

CROSSLANE INVESTMENTS LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA,
Company Registration Number
05947528
Private Limited Company
Liquidation

Company Overview

About Crosslane Investments Ltd
CROSSLANE INVESTMENTS LIMITED was founded on 2006-09-26 and has its registered office in Greater Manchester. The organisation's status is listed as "Liquidation". Crosslane Investments Limited is a Private Limited Company registered in 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
CROSSLANE INVESTMENTS LIMITED
 
Legal Registered Office
LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD
WHITEFIELD
GREATER MANCHESTER
M45 7TA
Other companies in M22
 
Filing Information
Company Number 05947528
Company ID Number 05947528
Date formed 2006-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 22/09/2021
Account next due 22/06/2023
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB902508845  
Last Datalog update: 2024-03-07 01:53:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROSSLANE INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUSINESS ACTION LIMITED   EVERETT KING & PARTNERS LIMITED   IAIN HUCK LIMITED   QAP CONSULTANCY LTD   SUMMERLIN (CF) LIMITED   TBD ASSOCIATES LIMITED   VIALIO FINANCE 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.

Company Officers of CROSSLANE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY RICHARD MALKIN
Company Secretary 2016-02-26
JAMES METCALF
Director 2006-09-26
MICHAEL ANTHONY JAMES SHARPLES
Director 2006-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM BARRY HOMAN-RUSSELL
Company Secretary 2010-02-17 2016-02-26
NEIL BROOKES-FAZAKERLEY
Company Secretary 2008-08-29 2010-02-17
MICHAEL ANTHONY JAMES SHARPLES
Company Secretary 2006-09-26 2008-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES METCALF RINGWAY CONSULTING LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active
JAMES METCALF CSD (HOWARD GARDENS) LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
JAMES METCALF CROSSLANE (THE STRAND SWANSEA) LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
JAMES METCALF CSD (HARPER ROAD) LIMITED Director 2017-04-13 CURRENT 2017-04-13 Active - Proposal to Strike off
JAMES METCALF CSD (IRELAND) LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
JAMES METCALF CSD (CALTON ROAD) LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
JAMES METCALF CSD (CARMANS HALL) LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
JAMES METCALF CSD (KINGSWAY) LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT DEVELOPMENTS (FRIAR'S ROAD) LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT DEVELOPMENTS (SCOTLAND STREET) LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION PLC Director 2016-06-06 CURRENT 2016-02-18 Dissolved 2017-08-15
JAMES METCALF CROSSLANE PROPERTY GROUP UK LIMITED Director 2016-03-11 CURRENT 2016-03-11 Voluntary Arrangement
JAMES METCALF STOCKBRIDGE PARTNERS LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active
JAMES METCALF CROSSLANE STUDENT DEVELOPMENTS (LUTTON) LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
JAMES METCALF ONLINE PROPERTY PORTAL LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active - Proposal to Strike off
JAMES METCALF MY ONLINE ESTATE AGENT LIMITED Director 2015-07-13 CURRENT 2014-05-09 Liquidation
JAMES METCALF CROSSLANE PP LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active - Proposal to Strike off
JAMES METCALF YOOTILL LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active - Proposal to Strike off
JAMES METCALF BUILE (ST LAWRENCE HOUSE) LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active - Proposal to Strike off
JAMES METCALF BUILE (CARDIFF) LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active - Proposal to Strike off
JAMES METCALF PRIME RESIDENTIAL LIVING LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active - Proposal to Strike off
JAMES METCALF TAYLORSON PROPERTY DEVELOPMENTS LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
JAMES METCALF CROSSLANE STUDENT DEVELOPMENTS LIMITED Director 2012-05-14 CURRENT 2012-05-11 Liquidation
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION (CAMBRIDGE HOUSE) LIMITED Director 2011-12-07 CURRENT 2011-12-07 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT DEVELOPMENTS UK LIMITED Director 2011-11-30 CURRENT 2011-11-30 In Administration
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION (SAUCHIEHALL STREET) LIMITED Director 2011-11-21 CURRENT 2011-11-21 Active - Proposal to Strike off
JAMES METCALF PRIME LIVING LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active - Proposal to Strike off
JAMES METCALF ST. REGENT GENERAL PARTNER LIMITED Director 2011-05-25 CURRENT 2011-05-25 Active - Proposal to Strike off
JAMES METCALF CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED Director 2011-05-20 CURRENT 2011-05-20 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION (SCIENNES) LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION (CABLE STREET) LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION 1 LIMITED Director 2010-08-18 CURRENT 2010-08-18 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION GENERAL PARTNER LIMITED Director 2010-08-06 CURRENT 2010-08-06 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION CI GP LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active - Proposal to Strike off
JAMES METCALF ACTIVE MERCHANT SERVICES LIMITED Director 2010-01-28 CURRENT 2010-01-12 Active
JAMES METCALF FLUENT CONTACT MARKETING LIMITED Director 2008-09-18 CURRENT 2004-07-06 Active
JAMES METCALF CAMBRIDGE HOUSE (MANCHESTER) LIMITED Director 2008-07-17 CURRENT 2004-06-29 Active - Proposal to Strike off
JAMES METCALF ROWCLIFFES ESTATE AGENTS LIMITED Director 2008-06-24 CURRENT 1999-08-13 In Administration/Administrative Receiver
JAMES METCALF PRIME STUDENT LIVING LIMITED Director 2008-04-14 CURRENT 2008-04-14 Active
JAMES METCALF EVIDENCE SOLUTIONS LIMITED Director 2008-03-28 CURRENT 2008-03-28 Active - Proposal to Strike off
JAMES METCALF CROSSLANE EUROPEAN BUSINESS DEVELOPMENT LIMITED Director 2007-11-16 CURRENT 2007-11-16 Active - Proposal to Strike off
JAMES METCALF CROSSLANE MARKETING SERVICES LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active
JAMES METCALF CROSSLANE PROPERTY VENTURES LIMITED Director 2007-03-23 CURRENT 2007-03-23 Active
JAMES METCALF LEGETECH LIMITED Director 2006-09-25 CURRENT 2006-09-25 Dissolved 2017-06-06
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE (AYLESTONE ROAD LEICESTER) LIMITED Director 2018-06-07 CURRENT 2018-06-07 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CSD (EXETER) LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CSD SPV 9 LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION PLC Director 2016-06-06 CURRENT 2016-02-18 Dissolved 2017-08-15
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE PROPERTY GROUP UK LIMITED Director 2016-03-11 CURRENT 2016-03-11 Voluntary Arrangement
MICHAEL ANTHONY JAMES SHARPLES STOCKBRIDGE PARTNERS LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT DEVELOPMENTS (LUTTON) LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES MY ONLINE ESTATE AGENT LIMITED Director 2015-08-13 CURRENT 2014-05-09 Liquidation
MICHAEL ANTHONY JAMES SHARPLES ST JAMES COURT MANCO LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES ONLINE PROPERTY PORTAL LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES SHARPLES PORTUGAL PROPERTY LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE PP LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES GLASSWORKS MANCO LIMITED Director 2014-11-20 CURRENT 2014-11-20 Liquidation
MICHAEL ANTHONY JAMES SHARPLES HARBOUR COURT MANCO LIMITED Director 2014-09-15 CURRENT 2014-09-15 Liquidation
MICHAEL ANTHONY JAMES SHARPLES ST JAMES POINT MANCO LIMITED Director 2014-09-15 CURRENT 2014-09-15 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES ST LAWRENCE MANCO LIMITED Director 2014-07-30 CURRENT 2014-07-30 Liquidation
MICHAEL ANTHONY JAMES SHARPLES YOOTILL LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES BUILE (ST LAWRENCE HOUSE) LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES BUILE (CARDIFF) LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES ACTIVE PAYMENTS LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES PRIME RESIDENTIAL LIVING LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES TAYLORSON PROPERTY DEVELOPMENTS LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT DEVELOPMENTS LIMITED Director 2012-06-07 CURRENT 2012-05-11 Liquidation
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION (CAMBRIDGE HOUSE) LIMITED Director 2011-12-07 CURRENT 2011-12-07 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT DEVELOPMENTS UK LIMITED Director 2011-11-30 CURRENT 2011-11-30 In Administration
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION (SAUCHIEHALL STREET) LIMITED Director 2011-11-21 CURRENT 2011-11-21 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES PRIME LIVING LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES ST. REGENT GENERAL PARTNER LIMITED Director 2011-05-25 CURRENT 2011-05-25 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED Director 2011-05-20 CURRENT 2011-05-20 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION (SCIENNES) LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION (CABLE STREET) LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES SSLADVISOR LIMITED Director 2010-09-03 CURRENT 2010-09-03 Dissolved 2014-07-11
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION 1 LIMITED Director 2010-08-18 CURRENT 2010-08-18 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION GENERAL PARTNER LIMITED Director 2010-08-09 CURRENT 2010-08-06 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION CI GP LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES ACTIVE MERCHANT SERVICES LIMITED Director 2010-01-28 CURRENT 2010-01-12 Active
MICHAEL ANTHONY JAMES SHARPLES CAMBRIDGE HOUSE (MANCHESTER) LIMITED Director 2008-07-17 CURRENT 2004-06-29 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES ROWCLIFFES ESTATE AGENTS LIMITED Director 2008-06-24 CURRENT 1999-08-13 In Administration/Administrative Receiver
MICHAEL ANTHONY JAMES SHARPLES PRIME STUDENT LIVING LIMITED Director 2008-04-14 CURRENT 2008-04-14 Active
MICHAEL ANTHONY JAMES SHARPLES EVIDENCE SOLUTIONS LIMITED Director 2008-03-28 CURRENT 2008-03-28 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE EUROPEAN BUSINESS DEVELOPMENT LIMITED Director 2007-11-16 CURRENT 2007-11-16 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE MARKETING SERVICES LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE PROPERTY VENTURES LIMITED Director 2007-03-23 CURRENT 2007-03-23 Active
MICHAEL ANTHONY JAMES SHARPLES LEGETECH LIMITED Director 2006-09-25 CURRENT 2006-09-25 Dissolved 2017-06-06

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
2024-01-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059475280001
2023-10-21Compulsory strike-off action has been discontinued
2023-10-19REGISTERED OFFICE CHANGED ON 19/10/23 FROM Suite 3D Manchester International Office Centre Styal Road Manchester M22 5WB
2023-10-19CONFIRMATION STATEMENT MADE ON 26/09/23, WITH UPDATES
2023-03-15Termination of appointment of Amanpreet Kaur Jhattu on 2023-03-13
2023-03-14Compulsory strike-off action has been suspended
2023-02-14FIRST GAZETTE notice for compulsory strike-off
2022-10-07CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-09-16AA01Previous accounting period shortened from 23/09/21 TO 22/09/21
2022-06-29AP03Appointment of Mrs Amanpreet Kaur Jhattu as company secretary on 2022-05-17
2022-02-24TM02Termination of appointment of Andrea Gerrish on 2022-02-24
2021-12-1630/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH UPDATES
2021-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 059475280001
2021-01-12AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES
2019-09-10AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-06PSC04Change of details for Mr Michael Anthony James Sharples as a person with significant control on 2019-07-19
2019-08-06CH01Director's details changed for Mr Michael Anthony James Sharples on 2019-07-19
2019-06-21AA01Previous accounting period shortened from 24/09/18 TO 23/09/18
2019-04-01SH06Cancellation of shares. Statement of capital on 2019-01-25 GBP 500
2019-02-12RES09Resolution of authority to purchase a number of shares
2019-02-12SH03Purchase of own shares
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES
2018-09-25AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20AP03Appointment of Mrs Andrea Gerrish as company secretary on 2018-09-11
2018-09-10TM02Termination of appointment of Anthony Richard Malkin on 2018-08-31
2018-06-27PSC04Change of details for Mr Michael Anthony James Sharples as a person with significant control on 2017-09-27
2018-06-26CH01Director's details changed for Mr Michael Anthony James Sharples on 2017-09-27
2018-06-25AA01Previous accounting period shortened from 25/09/17 TO 24/09/17
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-06-26PSC04Change of details for Mr James Metcalf as a person with significant control on 2016-12-01
2017-06-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-13AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-16AA01CURRSHO FROM 26/09/2015 TO 25/09/2015
2016-12-16AA01CURRSHO FROM 26/09/2015 TO 25/09/2015
2016-12-15AA01Current accounting period extended from 26/09/16 TO 28/02/17
2016-12-12CH01Director's details changed for Mr James Metcalf on 2016-12-12
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 501
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-09-19AA01Previous accounting period shortened from 27/09/15 TO 26/09/15
2016-06-23AA01PREVSHO FROM 28/09/2015 TO 27/09/2015
2016-06-23AA01PREVSHO FROM 28/09/2015 TO 27/09/2015
2016-04-19RES01ADOPT ARTICLES 19/04/16
2016-02-29AP03Appointment of Mr Anthony Richard Malkin as company secretary on 2016-02-26
2016-02-27TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM HOMAN-RUSSELL
2016-02-27TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM HOMAN-RUSSELL
2015-12-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 501
2015-10-14AR0126/09/15 FULL LIST
2015-09-24AA01PREVSHO FROM 29/09/2014 TO 28/09/2014
2015-06-26AA01PREVSHO FROM 30/09/2014 TO 29/09/2014
2015-03-05AA30/09/13 TOTAL EXEMPTION SMALL
2014-10-14DISS40DISS40 (DISS40(SOAD))
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 501
2014-10-13AR0126/09/14 FULL LIST
2014-09-30GAZ1FIRST GAZETTE
2013-09-30AA30/09/12 TOTAL EXEMPTION SMALL
2013-09-26AR0126/09/13 FULL LIST
2012-10-09AR0126/09/12 FULL LIST
2012-10-03DISS40DISS40 (DISS40(SOAD))
2012-10-02GAZ1FIRST GAZETTE
2012-09-30AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-12AR0126/09/11 FULL LIST
2011-10-05DISS40DISS40 (DISS40(SOAD))
2011-10-04GAZ1FIRST GAZETTE
2011-09-30AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-04AA30/09/09 TOTAL EXEMPTION SMALL
2010-10-19AR0126/09/10 FULL LIST
2010-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2010 FROM SUITE 2C MANCHESTER INTERNATIONAL OFFICE CENTRE STYAL ROAD MANCHESTER M22 5WB UNITED KINGDOM
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY JAMES SHARPLES / 26/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES METCALF / 26/09/2010
2010-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM BARRY HOMAN-RUSSELL / 26/09/2010
2010-02-17TM02APPOINTMENT TERMINATED, SECRETARY NEIL BROOKES-FAZAKERLEY
2010-02-17AP03SECRETARY APPOINTED MR WILLIAM BARRY HOMAN-RUSSELL
2009-10-23AR0126/09/09 FULL LIST
2009-08-02AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-30AA30/09/07 TOTAL EXEMPTION SMALL
2008-12-0288(2)AD 14/11/08 GBP SI 1@1=1 GBP IC 500/501
2008-10-21363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 3000 MANCHESTER BUSINESS PARK AVIATOR WAY MANCHESTER M22 5TG
2008-08-29288bAPPOINTMENT TERMINATED SECRETARY MICHAEL SHARPLES
2008-08-29288aSECRETARY APPOINTED MR NEIL BROOKES-FAZAKERLEY
2008-04-0588(2)AD 20/03/08 GBP SI 5@1=5 GBP IC 100/105
2007-10-22363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-03-31287REGISTERED OFFICE CHANGED ON 31/03/07 FROM: VANTAGE HOUSE, 26A NORTHENDEN ROAD, SALE CHESHIRE M33 3BR
2007-03-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CROSSLANE INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-01-22
Petitions to Wind Up (Companies)2024-01-05
Proposal to Strike Off2014-09-30
Proposal to Strike Off2012-10-02
Proposal to Strike Off2011-10-04
Fines / Sanctions
No fines or sanctions have been issued against CROSSLANE INVESTMENTS LIMITED
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 CROSSLANE INVESTMENTS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2011-10-01 £ 1,119,227
Creditors Due Within One Year 2011-10-01 £ 377,770

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 CROSSLANE INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 501
Cash Bank In Hand 2011-10-01 £ 22,643
Current Assets 2011-10-01 £ 957,246
Debtors 2011-10-01 £ 934,603
Fixed Assets 2011-10-01 £ 5,936
Shareholder Funds 2011-10-01 £ 533,815
Tangible Fixed Assets 2011-10-01 £ 5,936

Debtors and other cash assets

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

CROSSLANE INVESTMENTS LIMITED owns 4 domain names.

crosslanefundmanagers.co.uk   crosslanegroup.co.uk   crosslaneinvestments.co.uk   legetech.co.uk  

Trademarks
We have not found any records of CROSSLANE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROSSLANE INVESTMENTS LIMITED. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as CROSSLANE INVESTMENTS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CROSSLANE INVESTMENTS LIMITED 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCROSSLANE INVESTMENTS LIMITEDEvent Date2014-09-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyCROSSLANE INVESTMENTS LIMITEDEvent Date2012-10-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyCROSSLANE INVESTMENTS LIMITEDEvent Date2011-10-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROSSLANE INVESTMENTS 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 CROSSLANE INVESTMENTS 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.