Company NameLanemarket Limited
DirectorsRichard Michael Harris and Roy Grainger Williams
Company StatusActive
Company Number05350957
CategoryPrivate Limited Company
Incorporation Date2 February 2005(19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Michael Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIsraeli
StatusCurrent
Appointed08 February 2005(6 days after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Dorset House Gloucester Place
London
NW1 5AF
Director NameMr Roy Grainger Williams
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2005(6 days after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Berkeley House 15 Hay Hill
London
W1J 8NS
Secretary NameHugh Grainger Williams
NationalityBritish
StatusCurrent
Appointed29 January 2010(4 years, 12 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence AddressIvy Bank Church Lane
Shilton
Burford
Oxfordshire
OX18 4AD
Secretary NameMr Alan Topper
NationalityBritish
StatusResigned
Appointed08 February 2005(6 days after company formation)
Appointment Duration4 years, 11 months (resigned 29 January 2010)
RoleCompany Director
Correspondence Address24 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitecardinalgrouplimited.com

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Kerenite LTD
100.00%
Ordinary

Financials

Year2014
Turnover£126,931
Gross Profit£92,916
Net Worth£138,873
Cash£54,906
Current Liabilities£2,205,257

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

23 June 2009Delivered on: 26 June 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

28 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
8 March 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
11 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
3 December 2021Director's details changed for Mr Richard Michael Harris on 26 November 2021 (2 pages)
3 December 2021Director's details changed for Mr Roy Grainger Williams on 26 November 2021 (2 pages)
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 June 2021Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
12 May 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
5 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
13 February 2020Satisfaction of charge 1 in full (4 pages)
10 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
26 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
9 October 2018Director's details changed for Mr Richard Michael Harris on 19 September 2016 (2 pages)
9 October 2018Director's details changed for Mr Roy Grainger Williams on 19 September 2018 (2 pages)
4 April 2018Accounts for a small company made up to 30 June 2017 (7 pages)
14 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
20 March 2017Full accounts made up to 30 June 2016 (18 pages)
20 March 2017Full accounts made up to 30 June 2016 (18 pages)
1 March 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
10 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(5 pages)
10 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(5 pages)
4 January 2016Full accounts made up to 30 June 2015 (13 pages)
4 January 2016Full accounts made up to 30 June 2015 (13 pages)
20 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(5 pages)
20 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(5 pages)
20 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(5 pages)
30 December 2014Full accounts made up to 30 June 2014 (13 pages)
30 December 2014Full accounts made up to 30 June 2014 (13 pages)
12 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(5 pages)
12 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(5 pages)
12 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(5 pages)
23 December 2013Full accounts made up to 30 June 2013 (15 pages)
23 December 2013Full accounts made up to 30 June 2013 (15 pages)
4 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
28 December 2012Full accounts made up to 30 June 2012 (12 pages)
28 December 2012Full accounts made up to 30 June 2012 (12 pages)
10 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
5 January 2012Full accounts made up to 30 June 2011 (12 pages)
5 January 2012Full accounts made up to 30 June 2011 (12 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
18 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
31 December 2010Full accounts made up to 30 June 2010 (12 pages)
31 December 2010Full accounts made up to 30 June 2010 (12 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
1 March 2010Director's details changed for Roy Grainger Williams on 2 February 2010 (2 pages)
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Roy Grainger Williams on 2 February 2010 (2 pages)
1 March 2010Director's details changed for Roy Grainger Williams on 2 February 2010 (2 pages)
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
4 January 2010Full accounts made up to 30 June 2009 (12 pages)
4 January 2010Full accounts made up to 30 June 2009 (12 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 1 (30 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 1 (30 pages)
24 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approveing of documents 17/06/2009
(4 pages)
24 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approveing of documents 17/06/2009
(4 pages)
4 May 2009Full accounts made up to 30 June 2008 (12 pages)
4 May 2009Full accounts made up to 30 June 2008 (12 pages)
20 February 2009Return made up to 02/02/09; full list of members (3 pages)
20 February 2009Return made up to 02/02/09; full list of members (3 pages)
22 July 2008Full accounts made up to 30 June 2007 (12 pages)
22 July 2008Full accounts made up to 30 June 2007 (12 pages)
11 June 2008Return made up to 02/02/08; no change of members (7 pages)
11 June 2008Return made up to 02/02/08; no change of members (7 pages)
19 April 2007Return made up to 02/02/07; full list of members (7 pages)
19 April 2007Return made up to 02/02/07; full list of members (7 pages)
3 January 2007Full accounts made up to 30 June 2006 (11 pages)
3 January 2007Full accounts made up to 30 June 2006 (11 pages)
15 December 2006Registered office changed on 15/12/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
15 December 2006Registered office changed on 15/12/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
22 March 2006Return made up to 02/02/06; full list of members (7 pages)
22 March 2006Return made up to 02/02/06; full list of members (7 pages)
3 August 2005Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
3 August 2005Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
1 April 2005Director resigned (1 page)
1 April 2005New director appointed (8 pages)
1 April 2005Director resigned (1 page)
1 April 2005New director appointed (8 pages)
1 April 2005New director appointed (8 pages)
1 April 2005Secretary resigned (1 page)
1 April 2005New director appointed (8 pages)
1 April 2005New secretary appointed (2 pages)
1 April 2005Secretary resigned (1 page)
1 April 2005New secretary appointed (2 pages)
10 February 2005Registered office changed on 10/02/05 from: 41 chalton street london NW1 1JD (1 page)
10 February 2005Registered office changed on 10/02/05 from: 41 chalton street london NW1 1JD (1 page)
2 February 2005Incorporation (17 pages)
2 February 2005Incorporation (17 pages)