Company NameLane Clark & Peacock Limited
DirectorsPaul William Hilton Marsland and Aaron Romeil Punwani
Company StatusActive
Company Number05706321
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 2 months ago)
Previous NameDmwsl 507 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul William Hilton Marsland
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2008(2 years, 9 months after company formation)
Appointment Duration15 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
W1U 1DQ
Secretary NameMs Negin Minakaran
StatusCurrent
Appointed05 September 2013(7 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address95 Wigmore Street
London
W1U 1DQ
Director NameMr Aaron Romeil Punwani
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(8 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
W1U 1DQ
Director NameMr Richard Neil Thorby
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhiteoaks
19 Crabtree Drive
Leatherhead
Surrey
KT22 8LG
Secretary NameAlastair Macfarlane Gibb
NationalityBritish
StatusResigned
Appointed17 March 2006(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 24 June 2010)
RoleCompany Director
Correspondence Address39 Lytton Avenue
Letchworth
Hertfordshire
SG6 3HU
Director NameMr Richard Leslie Williams
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2008)
RoleFinancial Director
Country of ResidenceGBR
Correspondence Address4 Campin Court
Marston Moretaine
Bedfordshire
MK43 0GW
Director NameMr Alexander Mark Waite
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(1 year, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 2014)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
W1U 1DQ
Secretary NameMr Alan Charles Wallwork
StatusResigned
Appointed24 June 2010(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 September 2013)
RoleCompany Director
Correspondence Address95 Wigmore Street
London
W1U 1DQ
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitelcpnetherlands.com

Location

Registered Address95 Wigmore Street
London
W1U 1DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Lane Clark & Peacock LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 2 weeks from now)

Filing History

18 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
16 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
17 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
4 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
18 June 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
18 June 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
10 June 2014Termination of appointment of Alexander Waite as a director (1 page)
10 June 2014Appointment of Mr Aaron Romeil Punwani as a director (2 pages)
10 June 2014Termination of appointment of Alexander Waite as a director (1 page)
10 June 2014Appointment of Mr Aaron Romeil Punwani as a director (2 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
13 February 2014Secretary's details changed for Mrs Negin Minakaran on 13 February 2014 (1 page)
13 February 2014Secretary's details changed for Mrs Negin Minakaran on 13 February 2014 (1 page)
8 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
8 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
9 September 2013Termination of appointment of Alan Wallwork as a secretary (1 page)
9 September 2013Termination of appointment of Alan Wallwork as a secretary (1 page)
5 September 2013Appointment of Mrs Negin Minakaran as a secretary (1 page)
5 September 2013Appointment of Mrs Negin Minakaran as a secretary (1 page)
20 August 2013Registered office address changed from 30 Old Burlington Street London W1S 3NN on 20 August 2013 (1 page)
20 August 2013Registered office address changed from 30 Old Burlington Street London W1S 3NN on 20 August 2013 (1 page)
13 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
21 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
22 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
22 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
8 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
17 February 2011Director's details changed for Alexander Mark Waite on 17 February 2011 (2 pages)
17 February 2011Director's details changed for Alexander Mark Waite on 17 February 2011 (2 pages)
17 February 2011Director's details changed for Paul William Hilton Marsland on 17 February 2011 (2 pages)
17 February 2011Director's details changed for Paul William Hilton Marsland on 17 February 2011 (2 pages)
18 August 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
18 August 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
7 July 2010Appointment of Mr Alan Charles Wallwork as a secretary (1 page)
7 July 2010Termination of appointment of Alastair Gibb as a secretary (1 page)
7 July 2010Termination of appointment of Alastair Gibb as a secretary (1 page)
7 July 2010Appointment of Mr Alan Charles Wallwork as a secretary (1 page)
5 March 2010Director's details changed for Alexander Mark Waite on 2 March 2010 (2 pages)
5 March 2010Director's details changed for Alexander Mark Waite on 2 March 2010 (2 pages)
5 March 2010Director's details changed for Paul William Hilton Marsland on 2 March 2010 (2 pages)
5 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Paul William Hilton Marsland on 2 March 2010 (2 pages)
5 March 2010Director's details changed for Alexander Mark Waite on 2 March 2010 (2 pages)
5 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Paul William Hilton Marsland on 2 March 2010 (2 pages)
22 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
22 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
20 February 2009Return made up to 13/02/09; full list of members (3 pages)
20 February 2009Director's change of particulars / paul marsland / 20/02/2009 (1 page)
20 February 2009Return made up to 13/02/09; full list of members (3 pages)
20 February 2009Director's change of particulars / paul marsland / 20/02/2009 (1 page)
5 December 2008Director appointed paul william hilton marsland (2 pages)
5 December 2008Appointment terminated director richard williams (1 page)
5 December 2008Appointment terminated director richard williams (1 page)
5 December 2008Director appointed paul william hilton marsland (2 pages)
14 August 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
14 August 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
21 February 2008Secretary's particulars changed (1 page)
21 February 2008Secretary's particulars changed (1 page)
20 February 2008Return made up to 13/02/08; full list of members (2 pages)
20 February 2008Return made up to 13/02/08; full list of members (2 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
12 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2007Return made up to 13/02/07; full list of members (2 pages)
12 March 2007Return made up to 13/02/07; full list of members (2 pages)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
7 April 2006Company name changed dmwsl 507 LIMITED\certificate issued on 07/04/06 (2 pages)
7 April 2006Company name changed dmwsl 507 LIMITED\certificate issued on 07/04/06 (2 pages)
6 April 2006New secretary appointed (2 pages)
6 April 2006Registered office changed on 06/04/06 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page)
6 April 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
6 April 2006New director appointed (2 pages)
6 April 2006New secretary appointed (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Registered office changed on 06/04/06 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (2 pages)
13 February 2006Incorporation (32 pages)
13 February 2006Incorporation (32 pages)