LANES COURT MANAGEMENT COMPANY LTD
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1QQ

Company number 06531906
Status Active
Incorporation Date 12 March 2008
Company Type Private Limited Company
Address WD6 1QQ, C/O ENGEL JACOBS DEVONSHIRE HOUSE, MANOR WAY, BOREHAMWOOD, HERTS, ENGLAND, WD6 1QQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registered office address changed from Shelmore Works Canal Street Wigston Leicestershire LE18 4PN to PO Box WD6 1QQ C/O Engel Jacobs Devonshire House Manor Way Borehamwood Herts WD6 1QQ on 18 March 2017; Confirmation statement made on 6 March 2017 with updates; Termination of appointment of Paul William O'connor as a director on 27 February 2017. The most likely internet sites of LANES COURT MANAGEMENT COMPANY LTD are www.lanescourtmanagementcompany.co.uk, and www.lanes-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Lanes Court Management Company Ltd is a Private Limited Company. The company registration number is 06531906. Lanes Court Management Company Ltd has been working since 12 March 2008. The present status of the company is Active. The registered address of Lanes Court Management Company Ltd is Wd6 1qq C O Engel Jacobs Devonshire House Manor Way Borehamwood Herts England Wd6 1qq. . GUPTA, Girish is a Director of the company. Secretary WORKMAN, Sarah Jane has been resigned. Director BOULTER, Graham Duke has been resigned. Director CRANE, Linda Margaret has been resigned. Director GAWERA, Kulbir Singh has been resigned. Director JONES, Aimee Frances has been resigned. Director LONERGAN, Vera has been resigned. Director LOVE, Kenneth Charles has been resigned. Director MATTHEWS, Victoria Elizabeth has been resigned. Director MORRIS, David Stephen has been resigned. Director MULDOON, Neil John Thomas has been resigned. Director O'CONNOR, Paul William has been resigned. Director ROUNDING, Nicholas John has been resigned. Director SOUTH, Christian James has been resigned. Director WILSON, Steven George has been resigned. Director WOLFE, Michael John has been resigned. The company operates in "Residents property management".


Current Directors

Director
GUPTA, Girish
Appointed Date: 09 February 2017
48 years old

Resigned Directors

Secretary
WORKMAN, Sarah Jane
Resigned: 01 May 2011
Appointed Date: 12 March 2008

Director
BOULTER, Graham Duke
Resigned: 23 August 2012
Appointed Date: 01 April 2011
69 years old

Director
CRANE, Linda Margaret
Resigned: 23 August 2012
Appointed Date: 01 April 2011
71 years old

Director
GAWERA, Kulbir Singh
Resigned: 23 August 2012
Appointed Date: 01 April 2011
53 years old

Director
JONES, Aimee Frances
Resigned: 23 August 2012
Appointed Date: 01 May 2011
47 years old

Director
LONERGAN, Vera
Resigned: 23 August 2012
Appointed Date: 01 April 2011
98 years old

Director
LOVE, Kenneth Charles
Resigned: 23 August 2012
Appointed Date: 01 April 2011
66 years old

Director
MATTHEWS, Victoria Elizabeth
Resigned: 23 August 2012
Appointed Date: 01 April 2011
48 years old

Director
MORRIS, David Stephen
Resigned: 23 August 2012
Appointed Date: 01 May 2011
36 years old

Director
MULDOON, Neil John Thomas
Resigned: 23 August 2012
Appointed Date: 01 May 2011
58 years old

Director
O'CONNOR, Paul William
Resigned: 27 February 2017
Appointed Date: 23 August 2012
59 years old

Director
ROUNDING, Nicholas John
Resigned: 23 August 2012
Appointed Date: 01 April 2011
68 years old

Director
SOUTH, Christian James
Resigned: 01 May 2011
Appointed Date: 12 March 2008
54 years old

Director
WILSON, Steven George
Resigned: 23 August 2012
Appointed Date: 01 April 2011
67 years old

Director
WOLFE, Michael John
Resigned: 23 August 2012
Appointed Date: 01 May 2011
72 years old

Persons With Significant Control

Mr Girish Gupa
Notified on: 16 February 2017
48 years old
Nature of control: Has significant influence or control

LANES COURT MANAGEMENT COMPANY LTD Events

18 Mar 2017
Registered office address changed from Shelmore Works Canal Street Wigston Leicestershire LE18 4PN to PO Box WD6 1QQ C/O Engel Jacobs Devonshire House Manor Way Borehamwood Herts WD6 1QQ on 18 March 2017
06 Mar 2017
Confirmation statement made on 6 March 2017 with updates
27 Feb 2017
Termination of appointment of Paul William O'connor as a director on 27 February 2017
09 Feb 2017
Appointment of Mr Girish Gupta as a director on 9 February 2017
27 Jul 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 58 more events
03 Sep 2009
Secretary's change of particulars / sarah workman / 28/11/2008
03 Sep 2009
Director's change of particulars / christian south / 28/11/2008
13 Jul 2009
Registered office changed on 13/07/2009 from flat 1 9 cross street wigston leicester leicestershire LE18 1PB
07 Jul 2009
First Gazette notice for compulsory strike-off
12 Mar 2008
Incorporation