Harrow
Middlesex
HA1 1RA
Secretary Name | Mrs Alexandra Louise Soper |
---|---|
Status | Current |
Appointed | 02 April 2011(5 years, 10 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | 166 College Road Harrow Middlesex HA1 1RA |
Secretary Name | Jayne Alison Pettit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(1 month after company formation) |
Appointment Duration | 9 years (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | 29 Gleedale North Hykeham Lincoln Lincolnshire LN6 8PN |
Secretary Name | Charterhouse Secretarial Services (Harrow) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | 88/98 College Road Harrow Middlesex HA1 1RA |
Registered Address | 166 College Road Harrow Middlesex HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Lanemede (Motor Sport) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£529,903 |
Cash | £128,945 |
Current Liabilities | £5,150 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 27 December 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 December |
Latest Return | 28 May 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 11 June 2021 (overdue) |
5 July 2005 | Delivered on: 12 July 2005 Persons entitled: Bmw Financial Services (GB) Limited Classification: Legal charge 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: F/H land known as gateway park newark road south hykeham lincoln t/no LL144471. Part Satisfied |
---|
14 October 2022 | Order of court to wind up (3 pages) |
---|---|
14 May 2021 | Voluntary strike-off action has been suspended (1 page) |
27 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2021 | Application to strike the company off the register (1 page) |
14 April 2021 | Satisfaction of charge 1 in full (1 page) |
29 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
3 July 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
24 December 2018 | Previous accounting period shortened from 28 December 2017 to 27 December 2017 (1 page) |
28 September 2018 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page) |
29 June 2018 | Notification of Steven Soper as a person with significant control on 28 May 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 28 May 2018 with updates (4 pages) |
29 June 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
29 June 2018 | Notification of Alexandra Louise Soper as a person with significant control on 28 May 2018 (2 pages) |
29 June 2018 | Withdrawal of a person with significant control statement on 29 June 2018 (2 pages) |
22 June 2018 | Cessation of Lanemede (Motor Sport) Limited as a person with significant control on 28 May 2018 (1 page) |
22 June 2018 | Notification of a person with significant control statement (2 pages) |
15 March 2018 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 March 2018 | Withdrawal of a person with significant control statement on 9 March 2018 (2 pages) |
9 March 2018 | Notification of Lanemede (Motor Sport) Limited as a person with significant control on 6 April 2016 (2 pages) |
27 December 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
27 December 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
31 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 July 2016 | Registered 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) |
20 July 2016 | Registered 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) |
20 July 2016 | Director's details changed for Mr. Steven Soper on 18 July 2016 (2 pages) |
20 July 2016 | Director's details changed for Mr. Steven Soper on 18 July 2016 (2 pages) |
1 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 October 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Director's details changed for Mr. Steven Soper on 1 October 2015 (2 pages) |
1 October 2015 | Director's details changed for Mr. Steven Soper on 1 October 2015 (2 pages) |
1 October 2015 | Director's details changed for Mr. Steven Soper on 1 October 2015 (2 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 July 2014 | Termination of appointment of Jayne Pettit as a secretary (1 page) |
2 July 2014 | Termination of appointment of Jayne Pettit as a secretary (1 page) |
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 April 2012 | Termination of appointment of Charterhouse Secretarial Services (Harrow) Limited as a secretary (1 page) |
4 April 2012 | Termination of appointment of Charterhouse Secretarial Services (Harrow) Limited as a secretary (1 page) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Appointment of Mrs Alexandra Louise Soper as a secretary (1 page) |
6 April 2011 | Appointment of Mrs Alexandra Louise Soper as a secretary (1 page) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Secretary's details changed for Charterhouse Secretarial Services (Harrow) Limited on 1 October 2009 (2 pages) |
17 May 2010 | Secretary's details changed for Charterhouse Secretarial Services (Harrow) Limited on 1 October 2009 (2 pages) |
17 May 2010 | Secretary's details changed for Charterhouse Secretarial Services (Harrow) Limited on 1 October 2009 (2 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
13 July 2009 | Return made up to 17/05/09; full list of members (3 pages) |
13 July 2009 | Return made up to 17/05/09; full list of members (3 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
24 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
24 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
21 June 2006 | Return made up to 17/05/06; full list of members (7 pages) |
21 June 2006 | Return made up to 17/05/06; full list of members (7 pages) |
19 April 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
19 April 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
10 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Incorporation (16 pages) |
17 May 2005 | Incorporation (16 pages) |