Company NameLanepost Limited
Company StatusDissolved
Company Number03819142
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 8 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameIain Sydney Russell Baird
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2000(1 year after company formation)
Appointment Duration18 years, 1 month (closed 02 October 2018)
RoleChartered Accountant
Correspondence AddressFlat 8 4 Riverview Place
Glasgow
G5 8EB
Scotland
Director NameRobert Carlton Young
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2000(1 year after company formation)
Appointment Duration18 years, 1 month (closed 02 October 2018)
RoleCompany Director
Correspondence AddressSummerhill
Wetheral
Carlisle
Cumbria
CA4 8JD
Secretary NameIain Sydney Russell Baird
NationalityBritish
StatusClosed
Appointed02 October 2000(1 year, 2 months after company formation)
Appointment Duration18 years (closed 02 October 2018)
RoleCompany Director
Correspondence AddressFlat 8 4 Riverview Place
Glasgow
G5 8EB
Scotland
Director NameStephen William Craig
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2006(7 years, 1 month after company formation)
Appointment Duration12 years (closed 02 October 2018)
RoleCompany Director
Correspondence AddressSandhurst
15 South Beach
Troon
Ayrshire
KA10 6LH
Scotland
Director NameMr John Heath
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2006(7 years, 1 month after company formation)
Appointment Duration12 years (closed 02 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Greenbank Road
Radcliffe
Manchester
M26 4FR
Director NameJames Gibson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(1 month after company formation)
Appointment Duration7 years (resigned 13 September 2006)
RoleCompany Director
Correspondence AddressFlat 8/16 The Limes
9 Victoria Circus
Glasgow
Lanarkshire
G12 9LB
Scotland
Secretary NameNeil Howard Prosser
NationalityAmerican
StatusResigned
Appointed24 February 2000(6 months, 3 weeks after company formation)
Appointment Duration1 day (resigned 25 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllerslie 19 Didsbury Park
Didsbury
Manchester
M20 5LH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed07 September 1999(1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 February 2000)
Correspondence Address242 West George Street
Glasgow
G2 4QY
Scotland

Location

Registered Address5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts27 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 May 2009Liquidators' statement of receipts and payments to 11 February 2009 (6 pages)
9 May 2009Liquidators statement of receipts and payments to 11 February 2009 (6 pages)
14 March 2008Appointment of a voluntary liquidator (1 page)
1 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 March 2008Declaration of solvency (3 pages)
26 February 2008Registered office changed on 26/02/2008 from 6TH floor northwest wing bush house aldwych london WC2B 4EZ (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2007Total exemption small company accounts made up to 27 January 2007 (6 pages)
21 August 2007Return made up to 03/08/07; no change of members
  • 363(287) ‐ Registered office changed on 21/08/07
(8 pages)
1 March 2007Auditor's resignation (1 page)
6 February 2007Location of register of members (1 page)
6 February 2007Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
15 December 2006Auditor's resignation (1 page)
31 October 2006New director appointed (2 pages)
25 October 2006Full accounts made up to 28 February 2006 (10 pages)
6 October 2006New director appointed (2 pages)
6 October 2006Director resigned (1 page)
14 August 2006Return made up to 03/08/06; full list of members (7 pages)
8 March 2006Auditor's resignation (2 pages)
3 January 2006Full accounts made up to 28 February 2005 (8 pages)
18 August 2005Return made up to 03/08/05; full list of members (7 pages)
30 December 2004Accounts for a small company made up to 28 February 2004 (5 pages)
26 August 2004Return made up to 03/08/04; full list of members (7 pages)
12 March 2004Registered office changed on 12/03/04 from: lopian gross barnett and co harvester house 37 peter street lancashire manchester M2 5QD (1 page)
5 January 2004Accounts for a small company made up to 28 February 2003 (6 pages)
9 September 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
6 August 2002Return made up to 03/08/02; full list of members (7 pages)
20 December 2001Accounts for a small company made up to 28 February 2001 (5 pages)
9 August 2001Return made up to 03/08/01; full list of members (7 pages)
19 December 2000Accounts for a small company made up to 28 February 2000 (4 pages)
19 December 2000Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page)
10 October 2000Secretary resigned (1 page)
10 October 2000New director appointed (3 pages)
10 October 2000New secretary appointed (2 pages)
26 September 2000Return made up to 03/08/00; full list of members (6 pages)
22 September 2000New director appointed (3 pages)
13 September 2000Particulars of mortgage/charge (3 pages)
30 May 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
27 March 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000New secretary appointed (2 pages)
27 March 2000New secretary appointed (2 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999Registered office changed on 20/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 October 1999Director resigned (1 page)
20 October 1999New director appointed (2 pages)
10 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 September 1999Nc inc already adjusted 07/09/99 (1 page)
10 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 September 1999Memorandum and Articles of Association (5 pages)
3 August 1999Incorporation (13 pages)