Company NameLanemede (Motor Sport) Limited
Company StatusDissolved
Company Number03431005
CategoryPrivate Limited Company
Incorporation Date9 September 1997(26 years, 7 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)
Previous NameLanemeade (Motor Sport) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Soper
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood
The Blue House, Wilton Lane, Jordans
Beaconsfield
Buckinghamshire
HP9 2RE
Secretary NameMrs Alexandra Louise Soper
NationalityBritish
StatusClosed
Appointed09 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood
The Blue House, Wilton Lane, Jordans
Beaconsfield
Buckinghamshire
HP9 2RE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Steven Soper & Alexandra Soper
100.00%
Ordinary

Financials

Year2014
Net Worth-£840
Cash£3,257
Current Liabilities£4,463

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 December

Charges

14 May 2001Delivered on: 19 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 7 the moorings burton waters lincoln. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

27 December 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
24 October 2017Notification of Alexandra Louise Soper as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Withdrawal of a person with significant control statement on 18 October 2017 (2 pages)
18 October 2017Notification of Steven Soper as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
12 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
21 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
6 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 November 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 October 2009Full accounts made up to 31 December 2008 (16 pages)
9 September 2009Return made up to 09/09/09; full list of members (3 pages)
1 October 2008Full accounts made up to 31 December 2007 (14 pages)
23 September 2008Return made up to 09/09/08; full list of members (3 pages)
1 November 2007Return made up to 09/09/07; full list of members (2 pages)
12 September 2007Full accounts made up to 31 December 2006 (16 pages)
25 June 2007Secretary's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
20 October 2006Return made up to 09/09/06; full list of members (6 pages)
20 October 2006Full accounts made up to 31 December 2005 (17 pages)
27 September 2005Return made up to 09/09/05; full list of members (5 pages)
24 June 2005Full accounts made up to 31 December 2004 (15 pages)
10 January 2005Return made up to 09/09/04; full list of members (6 pages)
8 June 2004Full accounts made up to 31 December 2003 (17 pages)
12 September 2003Return made up to 09/09/03; full list of members
  • 363(287) ‐ Registered office changed on 12/09/03
(6 pages)
1 June 2003Full accounts made up to 31 December 2002 (17 pages)
16 September 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
12 September 2002Return made up to 09/09/02; full list of members (6 pages)
3 August 2002Full accounts made up to 30 September 2001 (16 pages)
16 July 2002Secretary's particulars changed (2 pages)
5 October 2001Return made up to 09/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2001Full accounts made up to 30 September 2000 (12 pages)
19 May 2001Particulars of mortgage/charge (3 pages)
13 November 2000Director's particulars changed (1 page)
13 November 2000Return made up to 09/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1999Accounts for a small company made up to 30 September 1999 (7 pages)
7 September 1999Return made up to 09/09/99; full list of members (6 pages)
16 November 1998Accounts for a small company made up to 30 September 1998 (5 pages)
11 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 09/09/98
(1 page)
11 September 1998Return made up to 09/09/98; full list of members (6 pages)
7 October 1997Ad 22/09/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New secretary appointed (2 pages)
30 September 1997Director resigned (1 page)
30 September 1997Secretary resigned (1 page)
19 September 1997Company name changed lanemeade (motor sport) LIMITED\certificate issued on 22/09/97 (2 pages)
9 September 1997Incorporation (17 pages)