London
EC4N 8AL
Director Name | Mr Ian David Walker |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2012(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 21 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
Secretary Name | N M Rothschild & Sons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 December 2013(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 July 2015) |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Stanley Annison |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oak House Mottram Hall Farm Wilmslow Road Mottram St Andrew Cheshire SK10 4QT |
Director Name | Martin Alexander Schuler |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maubern Hall Adlington Cheshire SK10 4LE |
Secretary Name | Mrs Georgina Lindsay Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Lyndhurst Close Wilmslow Cheshire SK9 6DE |
Director Name | Mr Charles Toby Fitzherbert White |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Hopton Wafers Cleobury Mortimer Shropshire DY14 0NA |
Registered Address | New Court St. Swithin's Lane London EC4N 8AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Lanebridge Investment Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,999 |
Cash | £1 |
Current Liabilities | £10,000 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2015 | Application to strike the company off the register (3 pages) |
19 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
22 October 2014 | Full accounts made up to 31 March 2014 (20 pages) |
6 January 2014 | Register inspection address has been changed (1 page) |
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
19 December 2013 | Appointment of N M Rothschild & Sons Limited as a secretary (2 pages) |
19 December 2013 | Termination of appointment of Georgina Thompson as a secretary (1 page) |
19 December 2013 | Registered office address changed from the Coach House, Fulshaw Hall Alderley Road Wilmslow Cheshire SK9 1RL on 19 December 2013 (1 page) |
25 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
9 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
1 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Appointment of Mr Simon James Venner Osmond as a director (2 pages) |
4 April 2012 | Appointment of Mr Ian David Walker as a director (2 pages) |
4 April 2012 | Termination of appointment of Charles White as a director (1 page) |
4 April 2012 | Termination of appointment of Stanley Annison as a director (1 page) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
6 October 2011 | Termination of appointment of Martin Schuler as a director (1 page) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
24 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
30 June 2008 | Full accounts made up to 31 March 2008 (19 pages) |
13 May 2008 | Return made up to 18/04/08; full list of members (7 pages) |
24 April 2008 | Director appointed charles toby fitzherbert white (2 pages) |
21 January 2008 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
21 July 2007 | Accounting reference date extended from 30/04/08 to 30/09/08 (1 page) |
29 June 2007 | Company name changed lanebridge management services ( general partner) LIMITED\certificate issued on 29/06/07 (2 pages) |
18 April 2007 | Incorporation (21 pages) |