LANER LIMITED
DAGENHAM LANER PROPERTIES LIMITED

Hellopages » Greater London » Barking and Dagenham » RM10 8PS

Company number 03619676
Status Active
Incorporation Date 21 August 1998
Company Type Private Limited Company
Address BMS HOUSE, OXLOW LANE, DAGENHAM, ESSEX, RM10 8PS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 20 August 2016 with updates; Total exemption full accounts made up to 31 December 2015; Registration of charge 036196760007, created on 15 April 2016. The most likely internet sites of LANER LIMITED are www.laner.co.uk, and www.laner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Barking Rail Station is 3.3 miles; to Bexleyheath Rail Station is 6 miles; to Brentwood Rail Station is 7.6 miles; to Bickley Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Laner Limited is a Private Limited Company. The company registration number is 03619676. Laner Limited has been working since 21 August 1998. The present status of the company is Active. The registered address of Laner Limited is Bms House Oxlow Lane Dagenham Essex Rm10 8ps. . PICKERING, Ernest James is a Secretary of the company. PICKERING, Ernest James is a Director of the company. Secretary MANNING, Sandra has been resigned. Secretary PICKERING, Sheila Ann has been resigned. Secretary ROSE, Pauline Rose has been resigned. Secretary WALMSLEY, Lynn Marie has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MANNING, Sandra has been resigned. Director MANNING, Sandra has been resigned. Director PICKERING, Ernest James has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PICKERING, Ernest James
Appointed Date: 16 May 2007

Director
PICKERING, Ernest James
Appointed Date: 16 May 2007
84 years old

Resigned Directors

Secretary
MANNING, Sandra
Resigned: 07 December 2004
Appointed Date: 19 December 2002

Secretary
PICKERING, Sheila Ann
Resigned: 18 December 2002
Appointed Date: 25 September 1998

Secretary
ROSE, Pauline Rose
Resigned: 02 August 2005
Appointed Date: 14 December 2004

Secretary
WALMSLEY, Lynn Marie
Resigned: 16 May 2007
Appointed Date: 02 August 2005

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 September 1998
Appointed Date: 21 August 1998

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 25 September 1998
Appointed Date: 21 August 1998
35 years old

Director
MANNING, Sandra
Resigned: 02 November 2009
Appointed Date: 02 August 2005
63 years old

Director
MANNING, Sandra
Resigned: 07 December 2004
Appointed Date: 19 December 2002
63 years old

Director
PICKERING, Ernest James
Resigned: 02 August 2005
Appointed Date: 25 September 1998
84 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 September 1998
Appointed Date: 21 August 1998

Persons With Significant Control

Mr Ernest James Pickering
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

LANER LIMITED Events

05 Sep 2016
Confirmation statement made on 20 August 2016 with updates
04 Aug 2016
Total exemption full accounts made up to 31 December 2015
05 May 2016
Registration of charge 036196760007, created on 15 April 2016
05 May 2016
Registration of charge 036196760006, created on 15 April 2016
23 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 133

...
... and 65 more events
07 Oct 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Oct 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Sep 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

30 Sep 1998
£ nc 100/500000 28/09/98
21 Aug 1998
Incorporation

LANER LIMITED Charges

15 April 2016
Charge code 0361 9676 0007
Delivered: 5 May 2016
Status: Outstanding
Persons entitled: Hnw Lending Limited
Description: Contains fixed charge…
15 April 2016
Charge code 0361 9676 0006
Delivered: 5 May 2016
Status: Outstanding
Persons entitled: Hnw Lending Limited
Description: Bms house (formerly keldore house) oxlow lane dagenham…
2 December 2002
Debenture
Delivered: 10 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 December 2002
Legal charge
Delivered: 10 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a bms house, oxlow lane, dagenham, essex…
14 May 2002
Legal mortgage
Delivered: 22 May 2002
Status: Satisfied on 3 December 2002
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the f/h property k/a bms house…
14 May 2002
Mortgage debenture
Delivered: 22 May 2002
Status: Satisfied on 3 December 2002
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
4 December 1998
Legal mortgage
Delivered: 10 December 1998
Status: Satisfied on 31 May 2002
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 53/54 st john's square london borough…