Company NameLanebridge Holdings Limited
Company StatusActive
Company Number06334437
CategoryPrivate Limited Company
Incorporation Date6 August 2007(16 years, 8 months ago)

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 Ian David Walker
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(1 month, 3 weeks after company formation)
Appointment Duration16 years, 7 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Christopher Lewis Coleman
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2008(1 year after company formation)
Appointment Duration15 years, 8 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMrs Rosalyn Anne Harper
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2011(3 years, 11 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameMr Simon James Venner Osmond
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2011(3 years, 11 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusCurrent
Appointed19 December 2013(6 years, 4 months after company formation)
Appointment Duration10 years, 4 months
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameMr Stanley Annison
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 August 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
Appointed06 August 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
Appointed06 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Lyndhurst Close
Wilmslow
Cheshire
SK9 6DE
Director NameCharles Robert Keay
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(1 month, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 April 2008)
RoleInvestor Director
Correspondence AddressN M Rothschild & Sons
New Court St Swithin Lane
London
EC4P 4DU
Director NameMr Roger Lane-Smith
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 21 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradford Lane Farm Bradford Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TR
Director NameMr John Peter Wainwright
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(1 month, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 19 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFullers Gate
Allostock
Knutsford
Cheshire
WA16 9NG
Director NameMr Charles Toby Fitzherbert White
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(3 months, 4 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
Director NameMr Philip Martin Yeates
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(8 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 02 May 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NameMr Peter Andrew Johns
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(10 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 2009)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Bank
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Director NamePeter John Griggs
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(2 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NameMr John King
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(5 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 08 September 2023)
RoleFinance
Country of ResidenceEngland
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL

Contact

Websitenmrothschild.com

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

510k at £1Nm Rothschild & Sons LTD
51.00%
Preferred Ordinary
490k at £1Nm Rothschild & Sons LTD
49.00%
Ordinary
1 at £1Nm Rothschild & Sons LTD
0.00%
Deferred

Financials

Year2014
Net Worth£204,751
Current Liabilities£180,154

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

17 December 2009Delivered on: 22 December 2009
Persons entitled: N M Rothschild & Sons Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 October 2007Delivered on: 3 October 2007
Persons entitled: N M Rothschild & Sons Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

2 October 2023Full accounts made up to 31 December 2022 (15 pages)
31 July 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
5 August 2022Full accounts made up to 31 December 2021 (15 pages)
29 July 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
30 September 2021Full accounts made up to 31 December 2020 (15 pages)
29 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
28 September 2020Full accounts made up to 31 December 2019 (14 pages)
30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (12 pages)
2 August 2019Confirmation statement made on 30 July 2019 with updates (7 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
25 July 2018Full accounts made up to 31 December 2017 (15 pages)
22 June 2018Termination of appointment of Peter John Griggs as a director on 31 May 2018 (1 page)
17 October 2017Full accounts made up to 31 March 2017 (15 pages)
17 October 2017Full accounts made up to 31 March 2017 (15 pages)
12 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
12 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
14 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
18 October 2016Full accounts made up to 31 March 2016 (20 pages)
18 October 2016Full accounts made up to 31 March 2016 (20 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
26 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1,000,002
(5 pages)
26 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1,000,002
(5 pages)
7 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,000,001
(10 pages)
7 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,000,001
(10 pages)
7 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,000,001
(10 pages)
4 August 2015Full accounts made up to 31 March 2015 (23 pages)
4 August 2015Full accounts made up to 31 March 2015 (23 pages)
16 June 2015Sect 519 (1 page)
16 June 2015Sect 519 (1 page)
16 June 2015Section 519 (1 page)
16 June 2015Section 519 (1 page)
7 January 2015Full accounts made up to 31 March 2014 (23 pages)
7 January 2015Full accounts made up to 31 March 2014 (23 pages)
12 September 2014Director's details changed for Mr Christopher Lewis Coleman on 26 August 2014 (2 pages)
12 September 2014Director's details changed for Mr Christopher Lewis Coleman on 26 August 2014 (2 pages)
14 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000,001
(10 pages)
14 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000,001
(10 pages)
14 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000,001
(10 pages)
25 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,000,001
(8 pages)
25 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancellation of loan note certs 31/03/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
(36 pages)
25 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,000,001
(8 pages)
25 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancellation of loan note certs 31/03/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
(36 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 Uk on 19 December 2013 (1 page)
19 December 2013Registered office address changed from the Coach House Fulshaw Hall Alderley Road Wilmslow Cheshire SK9 1RL Uk on 19 December 2013 (1 page)
19 December 2013Termination of appointment of Georgina Thompson as a secretary (1 page)
19 December 2013Appointment of N M Rothschild & Sons Limited as a secretary (2 pages)
6 December 2013Full accounts made up to 31 March 2013 (23 pages)
6 December 2013Full accounts made up to 31 March 2013 (23 pages)
19 August 2013Annual return made up to 6 August 2013 with a full list of shareholders (11 pages)
19 August 2013Director's details changed for Mr Christopher Lewis Coleman on 1 August 2013 (2 pages)
19 August 2013Termination of appointment of John Wainwright as a director (1 page)
19 August 2013Director's details changed for Mr Christopher Lewis Coleman on 1 August 2013 (2 pages)
19 August 2013Director's details changed for Mr Christopher Lewis Coleman on 1 August 2013 (2 pages)
19 August 2013Annual return made up to 6 August 2013 with a full list of shareholders (11 pages)
19 August 2013Termination of appointment of John Wainwright as a director (1 page)
19 August 2013Annual return made up to 6 August 2013 with a full list of shareholders (11 pages)
23 May 2013Appointment of Mr John King as a director (2 pages)
23 May 2013Appointment of Mr John King as a director (2 pages)
15 May 2013Termination of appointment of Philip Yeates as a director (1 page)
15 May 2013Termination of appointment of Philip Yeates as a director (1 page)
21 December 2012Full accounts made up to 31 March 2012 (22 pages)
21 December 2012Full accounts made up to 31 March 2012 (22 pages)
23 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (10 pages)
23 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (10 pages)
23 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (10 pages)
19 December 2011Full accounts made up to 31 March 2011 (23 pages)
19 December 2011Full accounts made up to 31 March 2011 (23 pages)
17 November 2011Termination of appointment of Charles White as a director (1 page)
17 November 2011Termination of appointment of Charles White as a director (1 page)
6 October 2011Termination of appointment of Martin Schuler as a director (1 page)
6 October 2011Termination of appointment of Martin Schuler as a director (1 page)
19 August 2011Director's details changed for Mrs Ros Harper on 13 July 2011 (2 pages)
19 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (12 pages)
19 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (12 pages)
19 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (12 pages)
19 August 2011Director's details changed for Mrs Ros Harper on 13 July 2011 (2 pages)
17 August 2011Appointment of Mrs Ros Harper as a director (2 pages)
17 August 2011Appointment of Mrs Ros Harper as a director (2 pages)
17 August 2011Appointment of Mr Simon James Venner Osmond as a director (2 pages)
17 August 2011Appointment of Mr Simon James Venner Osmond as a director (2 pages)
23 December 2010Full accounts made up to 31 March 2010 (23 pages)
23 December 2010Full accounts made up to 31 March 2010 (23 pages)
27 September 2010Termination of appointment of Stanley Annison as a director (2 pages)
27 September 2010Termination of appointment of Stanley Annison as a director (2 pages)
17 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (12 pages)
17 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (12 pages)
17 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (12 pages)
10 January 2010Termination of appointment of Peter Johns as a director (2 pages)
10 January 2010Termination of appointment of Peter Johns as a director (2 pages)
10 January 2010Termination of appointment of Roger Lane-Smith as a director (2 pages)
10 January 2010Appointment of Peter John Griggs as a director (3 pages)
10 January 2010Appointment of Peter John Griggs as a director (3 pages)
10 January 2010Termination of appointment of Roger Lane-Smith as a director (2 pages)
5 January 2010Full accounts made up to 31 March 2009 (26 pages)
5 January 2010Full accounts made up to 31 March 2009 (26 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
10 August 2009Return made up to 06/08/09; full list of members (7 pages)
10 August 2009Return made up to 06/08/09; full list of members (7 pages)
28 July 2009Director's change of particulars / philip yeates / 08/06/2009 (1 page)
28 July 2009Director's change of particulars / philip yeates / 08/06/2009 (1 page)
28 July 2009Director's change of particulars / christopher coleman / 08/06/2009 (1 page)
28 July 2009Director's change of particulars / christopher coleman / 08/06/2009 (1 page)
26 August 2008Director appointed christopher lewis coleman (4 pages)
26 August 2008Director appointed christopher lewis coleman (4 pages)
12 August 2008Return made up to 06/08/08; full list of members (7 pages)
12 August 2008Return made up to 06/08/08; full list of members (7 pages)
11 August 2008Location of register of members (1 page)
11 August 2008Location of register of members (1 page)
11 August 2008Location of debenture register (1 page)
11 August 2008Registered office changed on 11/08/2008 from the coach house, fulshaw hall alderley road wilmslow cheshire SK9 1RL (1 page)
11 August 2008Location of debenture register (1 page)
11 August 2008Registered office changed on 11/08/2008 from the coach house, fulshaw hall alderley road wilmslow cheshire SK9 1RL (1 page)
28 July 2008Director appointed peter andrew johns (2 pages)
28 July 2008Director appointed peter andrew johns (2 pages)
30 June 2008Appointment terminated director charles keay (1 page)
30 June 2008Appointment terminated director charles keay (1 page)
30 June 2008Director appointed philip martin yeates (2 pages)
30 June 2008Director appointed philip martin yeates (2 pages)
30 June 2008Full accounts made up to 31 March 2008 (22 pages)
30 June 2008Full accounts made up to 31 March 2008 (22 pages)
28 March 2008Director appointed charles toby fitzherbert white (2 pages)
28 March 2008Director appointed charles toby fitzherbert white (2 pages)
25 February 2008Ad 13/12/07\gbp si 50000@1=50000\gbp ic 950000/1000000\ (2 pages)
25 February 2008Ad 13/12/07\gbp si 50000@1=50000\gbp ic 950000/1000000\ (2 pages)
21 January 2008Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
21 January 2008Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
12 October 2007New director appointed (3 pages)
12 October 2007New director appointed (3 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
9 October 2007Ad 01/10/07--------- £ si 389999@1=389999 £ ic 50001/440000 (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007Ad 01/10/07--------- £ si 510000@1=510000 £ ic 440000/950000 (2 pages)
9 October 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
9 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 October 2007Nc inc already adjusted 01/10/07 (2 pages)
9 October 2007Ad 01/10/07--------- £ si 389999@1=389999 £ ic 50001/440000 (2 pages)
9 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
9 October 2007Resolutions
  • RES13 ‐ Sect 190 01/10/07
(4 pages)
9 October 2007Ad 01/10/07--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
9 October 2007Ad 01/10/07--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 October 2007Ad 01/10/07--------- £ si 510000@1=510000 £ ic 440000/950000 (2 pages)
9 October 2007Nc inc already adjusted 01/10/07 (2 pages)
9 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
9 October 2007Resolutions
  • RES13 ‐ Sect 190 01/10/07
(4 pages)
3 October 2007Particulars of mortgage/charge (7 pages)
3 October 2007Particulars of mortgage/charge (7 pages)
6 August 2007Incorporation (19 pages)
6 August 2007Incorporation (19 pages)