Company NameLane Motor Panels Limited
Company StatusDissolved
Company Number00287583
CategoryPrivate Limited Company
Incorporation Date1 May 1934(90 years ago)
Dissolution Date13 February 2020 (4 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Susan Jessica Rice
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(72 years, 3 months after company formation)
Appointment Duration13 years, 7 months (closed 13 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJalasupi
Lower Plantation
Loudwater
Herts
WD3 4PQ
Secretary NameMrs Susan Jessica Rice
NationalityBritish
StatusClosed
Appointed20 July 2006(72 years, 3 months after company formation)
Appointment Duration13 years, 7 months (closed 13 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJalasupi
Lower Plantation
Loudwater
Herts
WD3 4PQ
Director NameMr Peter James Rice
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2017(83 years after company formation)
Appointment Duration2 years, 10 months (closed 13 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJacasupi Lower Plantation
Loudwater
Rickmansworth
WD3 4PQ
Director NameBetty Ruby Whitaker
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(57 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 20 July 2006)
RoleSecretary
Correspondence Address4 Wildwood
Northwood
Middlesex
HA6 2DB
Director NameMr Kenneth Whitaker
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(57 years, 2 months after company formation)
Appointment Duration25 years, 10 months (resigned 15 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wildwood
Northwood
Middlesex
HA6 2DB
Secretary NameBetty Ruby Whitaker
NationalityBritish
StatusResigned
Appointed24 June 1991(57 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 20 July 2006)
RoleCompany Director
Correspondence Address4 Wildwood
Northwood
Middlesex
HA6 2DB

Contact

Telephone01923 824688
Telephone regionWatford

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

10k at £1Whitaker Group LTD
99.99%
Ordinary
1 at £1Kenneth Whitaker
0.01%
Ordinary

Financials

Year2014
Net Worth£628,385
Current Liabilities£123,113

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

23 July 1969Delivered on: 20 April 1972
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: £4100 (owing).
Particulars: 4, wildwood, dene road, northwood middlesex.
Outstanding

Filing History

5 December 2017Satisfaction of charge 1 in full (4 pages)
31 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
26 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
26 June 2017Notification of Whitaker Group Limited as a person with significant control on 6 April 2016 (1 page)
26 April 2017Registered office address changed from 4 Wildwood Dene Road Northwood Middx HA6 2DB to Jacasupi Lower Plantation Loudwater Rickmansworth WD3 4PQ on 26 April 2017 (1 page)
24 April 2017Termination of appointment of Kenneth Whitaker as a director on 15 April 2017 (1 page)
24 April 2017Appointment of Mr Peter James Rice as a director on 15 April 2017 (2 pages)
16 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
3 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 10,000
(6 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,000
(5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 10,000
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mr Kenneth Whitaker on 24 June 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 July 2009Return made up to 24/06/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 July 2008Return made up to 24/06/08; no change of members (7 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 July 2007Return made up to 24/06/07; full list of members (7 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
17 August 2006Secretary resigned;director resigned (1 page)
17 August 2006New secretary appointed;new director appointed (2 pages)
12 July 2006Return made up to 24/06/06; full list of members (7 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 July 2005Return made up to 24/06/05; full list of members (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 July 2004Return made up to 24/06/04; full list of members (7 pages)
23 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
9 July 2003Return made up to 24/06/03; full list of members (7 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
9 August 2002Return made up to 24/06/02; full list of members (7 pages)
1 March 2002Full accounts made up to 30 April 2001 (9 pages)
5 July 2001Return made up to 24/06/01; full list of members (6 pages)
1 March 2001Full accounts made up to 30 April 2000 (9 pages)
17 July 2000Return made up to 24/06/00; full list of members (6 pages)
9 December 1999Full accounts made up to 30 April 1999 (11 pages)
28 June 1999Return made up to 24/06/99; full list of members (6 pages)
3 March 1999Full accounts made up to 30 April 1998 (9 pages)
25 June 1998Return made up to 24/06/98; no change of members (4 pages)
26 February 1998Full accounts made up to 30 April 1997 (9 pages)
8 July 1997Return made up to 24/06/97; no change of members (4 pages)
2 December 1996Full accounts made up to 30 April 1996 (9 pages)
28 June 1996Return made up to 24/06/96; full list of members (6 pages)
1 November 1995Accounts for a small company made up to 30 April 1995 (9 pages)
5 July 1995Return made up to 24/06/95; no change of members (4 pages)