LANESHEALTH LIMITED
SISSON ROAD, GLOUCESTERSHIRE EXQUISITE CONFECTIONS LIMITED

Hellopages » Gloucestershire » Gloucester » GL2 0GR

Company number 01343423
Status Active
Incorporation Date 12 December 1977
Company Type Private Limited Company
Address G R LANE, C/O G R LANE HOLDINGS LIMITED, SISSON ROAD, GLOUCESTERSHIRE, GLOUS, GL2 0GR
Home Country United Kingdom
Nature of Business 10821 - Manufacture of cocoa and chocolate confectionery
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 1 . The most likely internet sites of LANESHEALTH LIMITED are www.laneshealth.co.uk, and www.laneshealth.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. Laneshealth Limited is a Private Limited Company. The company registration number is 01343423. Laneshealth Limited has been working since 12 December 1977. The present status of the company is Active. The registered address of Laneshealth Limited is G R Lane C O G R Lane Holdings Limited Sisson Road Gloucestershire Glous Gl2 0gr. . WHATLEY, Paul Charles is a Secretary of the company. GROVES, Janet Margaret is a Director of the company. GROVES, Jonathan is a Director of the company. Secretary HUMPHREY, Derek Keith has been resigned. Director DOWN, Gerald Leighton has been resigned. Director DOWN, Michele has been resigned. Director LANE, Roger Gilbert has been resigned. Director SIMONS, Paul has been resigned. The company operates in "Manufacture of cocoa and chocolate confectionery".


laneshealth Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WHATLEY, Paul Charles
Appointed Date: 01 October 2006

Director

Director
GROVES, Jonathan
Appointed Date: 20 March 2013
45 years old

Resigned Directors

Secretary
HUMPHREY, Derek Keith
Resigned: 30 September 2006

Director
DOWN, Gerald Leighton
Resigned: 31 July 1994
71 years old

Director
DOWN, Michele
Resigned: 31 July 1992
69 years old

Director
LANE, Roger Gilbert
Resigned: 31 December 2008
109 years old

Director
SIMONS, Paul
Resigned: 20 March 2013
87 years old

Persons With Significant Control

G R Lane Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LANESHEALTH LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Apr 2016
Accounts for a dormant company made up to 31 July 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1

27 Apr 2015
Total exemption small company accounts made up to 31 July 2014
09 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1

...
... and 97 more events
22 Dec 1987
Return made up to 31/12/86; full list of members

30 Nov 1987
Accounts made up to 30 June 1985

29 Sep 1987
First gazette

19 Mar 1987
Particulars of mortgage/charge

29 Jul 1986
Return made up to 31/12/85; full list of members

LANESHEALTH LIMITED Charges

9 March 1990
Guarantee & debenture
Delivered: 19 March 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 1987
Mortgage debenture
Delivered: 19 March 1987
Status: Satisfied on 9 May 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 September 1980
Floating charge
Delivered: 10 September 1980
Status: Satisfied on 8 November 1987
Persons entitled: Midland Bank LTD
Description: A floating charge over the undertaking and all property and…