Company NameLanebeech Limited
Company StatusDissolved
Company Number04532753
CategoryPrivate Limited Company
Incorporation Date11 September 2002(21 years, 7 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jeffrey Dobson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2002(1 month after company formation)
Appointment Duration20 years, 2 months (closed 13 December 2022)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address59 Great Thrift
Orpington
Kent
BR5 1NF
Director NameMrs Jill Goodman
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2002(1 month after company formation)
Appointment Duration20 years, 2 months (closed 13 December 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address133 Crown Lane
Bromley
Kent
BR2 9PJ
Secretary NameMrs Jill Goodman
NationalityBritish
StatusClosed
Appointed11 October 2002(1 month after company formation)
Appointment Duration20 years, 2 months (closed 13 December 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address133 Crown Lane
Bromley
Kent
BR2 9PJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressLygon House
50 London Road
Bromley
Kent
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Jeffrey Dobson
50.00%
Ordinary
1 at £1Jill Goodman
50.00%
Ordinary

Financials

Year2014
Net Worth£50,131
Cash£22,820
Current Liabilities£135,939

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

11 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 October 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(5 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(5 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
30 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 December 2008Return made up to 11/09/08; no change of members (3 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 October 2007Return made up to 11/09/07; no change of members (7 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
31 October 2006Return made up to 11/09/06; full list of members (7 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
3 February 2006Return made up to 11/09/05; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
11 January 2005Return made up to 11/09/04; full list of members (7 pages)
14 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
18 November 2003Return made up to 11/09/03; full list of members (7 pages)
11 December 2002Ad 11/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 November 2002New director appointed (2 pages)
16 November 2002New secretary appointed (2 pages)
16 November 2002New director appointed (2 pages)
16 November 2002Secretary resigned (1 page)
16 November 2002Director resigned (1 page)
16 November 2002Registered office changed on 16/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 September 2002Incorporation (31 pages)