Company NameLanes (Kenton) Limited
Company StatusDissolved
Company Number00598905
CategoryPrivate Limited Company
Incorporation Date14 February 1958(66 years, 2 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Bernard Maurice Samuels
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1990(32 years, 9 months after company formation)
Appointment Duration23 years (closed 03 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address314 Regents Park Road
Finchley
London
N3 2JX
Secretary NameMrs Diane Lane
NationalityBritish
StatusClosed
Appointed30 November 1990(32 years, 9 months after company formation)
Appointment Duration23 years (closed 03 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address314 Regents Park Road
Finchley
London
N3 2JX
Director NameMr Allan Charles Lane
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1992(34 years, 5 months after company formation)
Appointment Duration21 years, 4 months (closed 03 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address314 Regents Park Road
Finchley
London
N3 2JX
Director NameMrs Diane Lane
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(32 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Oakridge Avenue
Radlett
Hertfordshire
WD7 8EW

Location

Registered Address314 Regents Park Road
Finchley
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Allan Charles Lane
50.00%
Ordinary
10k at £1Mrs Diane Lane
50.00%
Ordinary

Financials

Year2014
Net Worth£60,122
Cash£1,896
Current Liabilities£17,968

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
8 August 2013Application to strike the company off the register (2 pages)
8 August 2013Application to strike the company off the register (2 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 20,000
(5 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 20,000
(5 pages)
20 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
11 January 2012Secretary's details changed for Mrs Diane Lane on 31 December 2011 (1 page)
11 January 2012Director's details changed for Mr Allan Charles Lane on 31 December 2011 (2 pages)
11 January 2012Director's details changed for Mr Bernard Maurice Samuels on 31 December 2011 (2 pages)
11 January 2012Secretary's details changed for Mrs Diane Lane on 31 December 2011 (1 page)
11 January 2012Director's details changed for Mr Bernard Maurice Samuels on 31 December 2011 (2 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
11 January 2012Director's details changed for Mr Allan Charles Lane on 31 December 2011 (2 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 January 2010Director's details changed for Mr Allan Charles Lane on 4 January 2010 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mr Allan Charles Lane on 4 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Allan Charles Lane on 4 January 2010 (2 pages)
27 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
22 April 2008Return made up to 31/12/07; full list of members (4 pages)
22 April 2008Return made up to 31/12/07; full list of members (4 pages)
28 February 2007Return made up to 31/12/06; full list of members (2 pages)
28 February 2007Return made up to 31/12/06; full list of members (2 pages)
13 December 2006Registered office changed on 13/12/06 from: 315 regents park road finchley london N3 1DP (1 page)
13 December 2006Registered office changed on 13/12/06 from: 315 regents park road finchley london N3 1DP (1 page)
13 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
13 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
16 January 2006Return made up to 31/12/05; full list of members (2 pages)
16 January 2006Return made up to 31/12/05; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
14 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
14 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
26 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
25 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
25 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
21 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
24 December 2001Return made up to 31/12/01; full list of members (6 pages)
24 December 2001Return made up to 31/12/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
21 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
14 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
29 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
30 January 1997Registered office changed on 30/01/97 from: apex house 37 watford way hendon london, NW4 3YH (1 page)
30 January 1997Registered office changed on 30/01/97 from: apex house 37 watford way hendon london, NW4 3YH (1 page)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 April 1996Accounts made up to 31 July 1995 (6 pages)
28 April 1996Full accounts made up to 31 July 1995 (6 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)