Brentwood
Essex
CM14 4QU
Director Name | Grant Lawrence Helsby |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 March 2011(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 January 2016) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Mr Gary Rodney Lane |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 March 2011(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 January 2016) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Kate Hughlings Gardiner |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 19 May 2011(3 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 19 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Winsomere Crescent Westmere Auckland 1022 |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
2 at £1 | Lane Capital Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,619,586 |
Gross Profit | £1,689,381 |
Net Worth | £50,586 |
Current Liabilities | £334,799 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2016 | Application to strike the company off the register (4 pages) |
14 January 2016 | Termination of appointment of Grant Lawrence Helsby as a director on 14 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Kate Hughlings Gardiner as a director on 14 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Gary Rodney Lane as a director on 14 January 2016 (1 page) |
14 August 2015 | Registered office address changed from 3rd Floor Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 14 August 2015 (1 page) |
22 June 2015 | Auditor's resignation (1 page) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
16 September 2014 | Satisfaction of charge 1 in full (1 page) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
13 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
8 February 2012 | Director's details changed for Grant Lawrence Helsby on 18 March 2011 (2 pages) |
8 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Director's details changed for Gary Rodney Lane on 18 March 2011 (2 pages) |
8 February 2012 | Termination of appointment of Kate Gardiner as a director (1 page) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
27 May 2011 | Appointment of Kate Hughlings Gardiner as a director (2 pages) |
23 May 2011 | Appointment of Kate Hughlings Gardiner as a director (2 pages) |
9 May 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
31 March 2011 | Appointment of Grant Lawrence Helsby as a director (3 pages) |
31 March 2011 | Termination of appointment of Ruth Bracken as a director (2 pages) |
31 March 2011 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 31 March 2011 (2 pages) |
31 March 2011 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
31 March 2011 | Resolutions
|
31 March 2011 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
31 March 2011 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
31 March 2011 | Memorandum and Articles of Association (6 pages) |
31 March 2011 | Appointment of Gary Rodney Lane as a director (3 pages) |
18 March 2011 | Change of name notice (2 pages) |
18 March 2011 | Company name changed de facto 1843 LIMITED\certificate issued on 18/03/11
|
7 February 2011 | Incorporation (16 pages) |