Company NameLanebridge Mitre General Partner Limited
Company StatusDissolved
Company Number06218286
CategoryPrivate Limited Company
Incorporation Date18 April 2007(17 years ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)
Previous NameLanebridge Management Services (General Partner) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Simon James Venner Osmond
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2012(4 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 21 July 2015)
RoleBanker
Country of ResidenceEngland
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameMr Ian David Walker
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2012(4 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusClosed
Appointed19 December 2013(6 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 21 July 2015)
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameMr Stanley Annison
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oak House Mottram Hall Farm
Wilmslow Road
Mottram St Andrew
Cheshire
SK10 4QT
Director NameMartin Alexander Schuler
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaubern Hall
Adlington
Cheshire
SK10 4LE
Secretary NameMrs Georgina Lindsay Thompson
NationalityBritish
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Lyndhurst Close
Wilmslow
Cheshire
SK9 6DE
Director NameMr Charles Toby Fitzherbert White
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(7 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House Hopton Wafers
Cleobury Mortimer
Shropshire
DY14 0NA

Location

Registered AddressNew Court
St. Swithin's Lane
London
EC4N 8AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Lanebridge Investment Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,999
Cash£1
Current Liabilities£10,000

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
27 March 2015Application to strike the company off the register (3 pages)
19 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
19 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
22 October 2014Full accounts made up to 31 March 2014 (20 pages)
6 January 2014Register inspection address has been changed (1 page)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
19 December 2013Appointment of N M Rothschild & Sons Limited as a secretary (2 pages)
19 December 2013Termination of appointment of Georgina Thompson as a secretary (1 page)
19 December 2013Registered office address changed from the Coach House, Fulshaw Hall Alderley Road Wilmslow Cheshire SK9 1RL on 19 December 2013 (1 page)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
9 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
1 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
4 April 2012Appointment of Mr Simon James Venner Osmond as a director (2 pages)
4 April 2012Appointment of Mr Ian David Walker as a director (2 pages)
4 April 2012Termination of appointment of Charles White as a director (1 page)
4 April 2012Termination of appointment of Stanley Annison as a director (1 page)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
6 October 2011Termination of appointment of Martin Schuler as a director (1 page)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
23 December 2010Full accounts made up to 31 March 2010 (20 pages)
24 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
5 January 2010Full accounts made up to 31 March 2009 (20 pages)
20 April 2009Return made up to 18/04/09; full list of members (4 pages)
30 June 2008Full accounts made up to 31 March 2008 (19 pages)
13 May 2008Return made up to 18/04/08; full list of members (7 pages)
24 April 2008Director appointed charles toby fitzherbert white (2 pages)
21 January 2008Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
21 July 2007Accounting reference date extended from 30/04/08 to 30/09/08 (1 page)
29 June 2007Company name changed lanebridge management services ( general partner) LIMITED\certificate issued on 29/06/07 (2 pages)
18 April 2007Incorporation (21 pages)