Company NameLanemede Property Limited
DirectorSteven Soper
Company StatusLiquidation
Company Number05454705
CategoryPrivate Limited Company
Incorporation Date17 May 2005(18 years, 11 months ago)

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
StatusCurrent
Appointed17 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Secretary NameMrs Alexandra Louise Soper
StatusCurrent
Appointed02 April 2011(5 years, 10 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Secretary NameJayne Alison Pettit
NationalityBritish
StatusResigned
Appointed16 June 2005(1 month after company formation)
Appointment Duration9 years (resigned 30 June 2014)
RoleCompany Director
Correspondence Address29 Gleedale
North Hykeham
Lincoln
Lincolnshire
LN6 8PN
Secretary NameCharterhouse Secretarial Services (Harrow) Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address88/98 College Road
Harrow
Middlesex
HA1 1RA

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 £1Lanemede (Motor Sport) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£529,903
Cash£128,945
Current Liabilities£5,150

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due27 December 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End27 December

Returns

Latest Return28 May 2020 (3 years, 10 months ago)
Next Return Due11 June 2021 (overdue)

Charges

5 July 2005Delivered 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

Filing History

14 October 2022Order of court to wind up (3 pages)
14 May 2021Voluntary strike-off action has been suspended (1 page)
27 April 2021First Gazette notice for voluntary strike-off (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
14 April 2021Application to strike the company off the register (1 page)
14 April 2021Satisfaction of charge 1 in full (1 page)
29 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
3 July 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 31 December 2017 (6 pages)
24 December 2018Previous accounting period shortened from 28 December 2017 to 27 December 2017 (1 page)
28 September 2018Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page)
29 June 2018Notification of Steven Soper as a person with significant control on 28 May 2018 (2 pages)
29 June 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
29 June 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
29 June 2018Notification of Alexandra Louise Soper as a person with significant control on 28 May 2018 (2 pages)
29 June 2018Withdrawal of a person with significant control statement on 29 June 2018 (2 pages)
22 June 2018Cessation of Lanemede (Motor Sport) Limited as a person with significant control on 28 May 2018 (1 page)
22 June 2018Notification of a person with significant control statement (2 pages)
15 March 2018Total exemption full accounts made up to 31 December 2016 (7 pages)
9 March 2018Withdrawal of a person with significant control statement on 9 March 2018 (2 pages)
9 March 2018Notification of Lanemede (Motor Sport) Limited as a person with significant control on 6 April 2016 (2 pages)
27 December 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
27 December 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
31 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 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)
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)
20 July 2016Director's details changed for Mr. Steven Soper on 18 July 2016 (2 pages)
20 July 2016Director's details changed for Mr. Steven Soper on 18 July 2016 (2 pages)
1 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
1 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
1 October 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
1 October 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
1 October 2015Director's details changed for Mr. Steven Soper on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Mr. Steven Soper on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Mr. Steven Soper on 1 October 2015 (2 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 July 2014Termination of appointment of Jayne Pettit as a secretary (1 page)
2 July 2014Termination of appointment of Jayne Pettit as a secretary (1 page)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
6 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 April 2012Termination of appointment of Charterhouse Secretarial Services (Harrow) Limited as a secretary (1 page)
4 April 2012Termination of appointment of Charterhouse Secretarial Services (Harrow) Limited as a secretary (1 page)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
6 April 2011Appointment of Mrs Alexandra Louise Soper as a secretary (1 page)
6 April 2011Appointment of Mrs Alexandra Louise Soper as a secretary (1 page)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
17 May 2010Secretary's details changed for Charterhouse Secretarial Services (Harrow) Limited on 1 October 2009 (2 pages)
17 May 2010Secretary's details changed for Charterhouse Secretarial Services (Harrow) Limited on 1 October 2009 (2 pages)
17 May 2010Secretary's details changed for Charterhouse Secretarial Services (Harrow) Limited on 1 October 2009 (2 pages)
13 October 2009Full accounts made up to 31 December 2008 (16 pages)
13 October 2009Full accounts made up to 31 December 2008 (16 pages)
13 July 2009Return made up to 17/05/09; full list of members (3 pages)
13 July 2009Return made up to 17/05/09; full list of members (3 pages)
1 October 2008Full accounts made up to 31 December 2007 (17 pages)
1 October 2008Full accounts made up to 31 December 2007 (17 pages)
30 May 2008Return made up to 17/05/08; full list of members (3 pages)
30 May 2008Return made up to 17/05/08; full list of members (3 pages)
12 September 2007Full accounts made up to 31 December 2006 (16 pages)
12 September 2007Full accounts made up to 31 December 2006 (16 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
24 May 2007Return made up to 17/05/07; full list of members (2 pages)
24 May 2007Return made up to 17/05/07; full list of members (2 pages)
20 October 2006Full accounts made up to 31 December 2005 (15 pages)
20 October 2006Full accounts made up to 31 December 2005 (15 pages)
21 June 2006Return made up to 17/05/06; full list of members (7 pages)
21 June 2006Return made up to 17/05/06; full list of members (7 pages)
19 April 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
19 April 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
10 December 2005Declaration of satisfaction of mortgage/charge (1 page)
10 December 2005Declaration of satisfaction of mortgage/charge (1 page)
18 July 2005New secretary appointed (2 pages)
18 July 2005New secretary appointed (2 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
17 May 2005Incorporation (16 pages)
17 May 2005Incorporation (16 pages)