Company NameLane Capital UK Properties Limited
Company StatusDissolved
Company Number07518905
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 2 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameDe Facto 1843 Limited

Business Activity

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

Directors

Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameGrant Lawrence Helsby
Date of BirthNovember 1957 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 March 2011(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 14 January 2016)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Gary Rodney Lane
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 March 2011(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 14 January 2016)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameKate Hughlings Gardiner
Date of BirthJuly 1971 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 May 2011(3 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 19 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Winsomere Crescent
Westmere
Auckland
1022
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed07 February 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

2 at £1Lane Capital Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,619,586
Gross Profit£1,689,381
Net Worth£50,586
Current Liabilities£334,799

Accounts

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

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
5 February 2016Application to strike the company off the register (4 pages)
14 January 2016Termination of appointment of Grant Lawrence Helsby as a director on 14 January 2016 (1 page)
14 January 2016Termination of appointment of Kate Hughlings Gardiner as a director on 14 January 2016 (1 page)
14 January 2016Termination of appointment of Gary Rodney Lane as a director on 14 January 2016 (1 page)
14 August 2015Registered 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 2015Auditor's resignation (1 page)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
9 October 2014Full accounts made up to 31 March 2014 (13 pages)
16 September 2014Satisfaction of charge 1 in full (1 page)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(5 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(5 pages)
13 December 2013Full accounts made up to 31 March 2013 (13 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
13 December 2012Full accounts made up to 31 March 2012 (11 pages)
8 February 2012Director's details changed for Grant Lawrence Helsby on 18 March 2011 (2 pages)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
8 February 2012Director's details changed for Gary Rodney Lane on 18 March 2011 (2 pages)
8 February 2012Termination of appointment of Kate Gardiner as a director (1 page)
25 October 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
27 May 2011Appointment of Kate Hughlings Gardiner as a director (2 pages)
23 May 2011Appointment of Kate Hughlings Gardiner as a director (2 pages)
9 May 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
31 March 2011Appointment of Grant Lawrence Helsby as a director (3 pages)
31 March 2011Termination of appointment of Ruth Bracken as a director (2 pages)
31 March 2011Registered office address changed from 10 Snow Hill London EC1A 2AL England on 31 March 2011 (2 pages)
31 March 2011Termination of appointment of Travers Smith Limited as a director (2 pages)
31 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 March 2011Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
31 March 2011Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
31 March 2011Memorandum and Articles of Association (6 pages)
31 March 2011Appointment of Gary Rodney Lane as a director (3 pages)
18 March 2011Change of name notice (2 pages)
18 March 2011Company name changed de facto 1843 LIMITED\certificate issued on 18/03/11
  • RES15 ‐ Change company name resolution on 2011-03-18
(2 pages)
7 February 2011Incorporation (16 pages)