Company number 06138483
Status Active
Incorporation Date 5 March 2007
Company Type Private Limited Company
Address 204C HIGH STREET, ONGAR, ENGLAND, CM5 9JJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Registered office address changed from 1 Bansons Yard Chipping Ongar Essex CM5 9AA to 204C High Street Ongar CM5 9JJ on 3 January 2017; Resolutions
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2016-12-30
. The most likely internet sites of LANE GARDNER HOLDINGS LTD are www.lanegardnerholdings.co.uk, and www.lane-gardner-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Lane Gardner Holdings Ltd is a Private Limited Company.
The company registration number is 06138483. Lane Gardner Holdings Ltd has been working since 05 March 2007.
The present status of the company is Active. The registered address of Lane Gardner Holdings Ltd is 204c High Street Ongar England Cm5 9jj. . GLOVER, John Christopher is a Secretary of the company. GLOVER, John Christopher is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PEPPER, Jacqueline Tracy has been resigned. Director SLATER, Julian John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 March 2007
Appointed Date: 05 March 2007
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 March 2007
Appointed Date: 05 March 2007
Persons With Significant Control
Araxa Capital Ltd
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more
LANE GARDNER HOLDINGS LTD Events
07 Mar 2017
Confirmation statement made on 5 March 2017 with updates
03 Jan 2017
Registered office address changed from 1 Bansons Yard Chipping Ongar Essex CM5 9AA to 204C High Street Ongar CM5 9JJ on 3 January 2017
03 Jan 2017
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-12-30
06 Dec 2016
Accounts for a dormant company made up to 31 March 2016
08 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
...
... and 21 more events
01 Apr 2007
New director appointed
01 Apr 2007
New secretary appointed;new director appointed
01 Apr 2007
Secretary resigned
01 Apr 2007
Director resigned
05 Mar 2007
Incorporation