Company NameLanehove Limited
DirectorJose Maria Cano De Andres
Company StatusActive
Company Number01702885
CategoryPrivate Limited Company
Incorporation Date28 February 1983(41 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJose Maria Cano De Andres
Date of BirthFebruary 1959 (Born 65 years ago)
NationalitySpanish
StatusCurrent
Appointed24 May 2022(39 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleVisual Artist, Musician And Composer
Country of ResidenceMalta
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameRaymond Peter Berrow
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 March 1993)
RoleCompany Director
Correspondence AddressPeasebrook Barn
Cheltenham Road
Broadway
Worcestershire
WR12 7LX
Director NameMr Royston Henry Capel
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(8 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 September 1998)
RoleCompany Director
Correspondence Address18 Campden Hill Square
London
W8 7JY
Secretary NameRichard Hugh Edwin Taylor
NationalityBritish
StatusResigned
Appointed19 August 1991(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 March 1993)
RoleCompany Director
Correspondence Address45-51 Whitfield Street
London
W1P 5RJ
Director NameMr Philip Walter Durrance
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(10 years after company formation)
Appointment Duration19 years, 4 months (resigned 19 July 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameMr Timothy John Taylor
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(10 years after company formation)
Appointment Duration19 years, 4 months (resigned 19 July 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameMr Timothy John Taylor
NationalityBritish
StatusResigned
Appointed25 March 1993(10 years after company formation)
Appointment Duration19 years, 4 months (resigned 19 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameLady Helena Wilhelmina Mactaggart
Date of BirthDecember 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed19 July 2012(29 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 24 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 61 Harrington Gardens
London
SW7 4JZ
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 2012(29 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2016)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered AddressThird Floor
20 Old Bailey
London
EC4M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

7 at £1Greenlea Investments LTD
70.00%
Ordinary
3 at £1Helena Wilhelmina Fosh
30.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Filing History

13 December 2017Notification of Jose Maria Cano De Andres as a person with significant control on 8 December 2017 (2 pages)
12 December 2017Withdrawal of a person with significant control statement on 12 December 2017 (2 pages)
27 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 July 2017Notification of Helena Wilhelmina Fosh as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10
(3 pages)
27 April 2016Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page)
11 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10
(4 pages)
23 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 10
(4 pages)
23 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 10
(4 pages)
11 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
24 July 2012Appointment of Temple Secretarial Limited as a secretary (2 pages)
24 July 2012Appointment of Mrs Helena Wilhelmina Fosh as a director (2 pages)
24 July 2012Termination of appointment of Timothy Taylor as a secretary (1 page)
24 July 2012Termination of appointment of Philip Durrance as a director (1 page)
24 July 2012Termination of appointment of Timothy Taylor as a director (1 page)
6 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
6 June 2012Statement of company's objects (2 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
16 January 2010Secretary's details changed for Mr Timothy John Taylor on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Philip Walter Durrance on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Philip Walter Durrance on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Mr Timothy John Taylor on 1 October 2009 (3 pages)
16 January 2010Secretary's details changed for Mr Timothy John Taylor on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Mr Timothy John Taylor on 1 October 2009 (3 pages)
11 August 2009Return made up to 10/08/09; full list of members (4 pages)
13 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
12 August 2008Return made up to 10/08/08; full list of members (4 pages)
10 August 2007Return made up to 10/08/07; full list of members (3 pages)
10 May 2007Accounts made up to 31 March 2007 (3 pages)
12 October 2006Secretary's particulars changed;director's particulars changed (1 page)
31 August 2006Accounts made up to 31 March 2006 (3 pages)
14 August 2006Return made up to 10/08/06; full list of members (3 pages)
16 August 2005Return made up to 10/08/05; full list of members (3 pages)
6 May 2005Accounts made up to 31 March 2005 (3 pages)
31 August 2004Return made up to 10/08/04; full list of members (5 pages)
21 May 2004Accounts made up to 31 March 2004 (3 pages)
17 December 2003Accounts made up to 31 March 2003 (3 pages)
14 August 2003Return made up to 10/08/03; full list of members (5 pages)
28 November 2002Accounts made up to 31 March 2002 (2 pages)
19 August 2002Return made up to 10/08/02; full list of members (5 pages)
13 March 2002Accounts made up to 31 March 2001 (3 pages)
13 March 2002Return made up to 10/08/01; full list of members (5 pages)
5 January 2001Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DE (1 page)
7 December 2000Accounts made up to 31 March 2000 (2 pages)
10 August 2000Return made up to 10/08/00; full list of members (5 pages)
1 December 1999Accounts made up to 31 March 1999 (2 pages)
17 August 1999Return made up to 10/08/99; full list of members (7 pages)
23 July 1999Secretary's particulars changed (1 page)
17 February 1999Accounts made up to 31 March 1998 (2 pages)
9 October 1998Director resigned (1 page)
10 September 1998Return made up to 10/08/98; full list of members (10 pages)
20 January 1998Accounts made up to 31 March 1997 (2 pages)
12 August 1997Return made up to 10/08/97; full list of members (10 pages)
3 March 1997Accounts made up to 31 March 1996 (2 pages)
3 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1996Return made up to 10/08/96; full list of members (10 pages)
1 March 1996Full accounts made up to 31 March 1995 (5 pages)
14 August 1995Return made up to 10/08/95; full list of members (20 pages)
27 March 1995Accounts made up to 31 March 1994 (2 pages)
25 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 January 1989Memorandum and Articles of Association (11 pages)