Company number 03193339
Status Active
Incorporation Date 1 May 1996
Company Type Private Limited Company
Address STATION ROAD, MOTSPUR PARK, NEW MALDEN, KT3 6JJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
GBP 100,000
; Registration of charge 031933390016, created on 20 July 2015. The most likely internet sites of LANEND LIMITED are www.lanend.co.uk, and www.lanend.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Lanend Limited is a Private Limited Company.
The company registration number is 03193339. Lanend Limited has been working since 01 May 1996.
The present status of the company is Active. The registered address of Lanend Limited is Station Road Motspur Park New Malden Kt3 6jj. . BURGESS, Joanna Briant is a Secretary of the company. BURGESS, Joanna Briant is a Director of the company. EVANS, Timothy, Dr is a Director of the company. Secretary WSM SERVICES LIMITED has been resigned. Director EVANS, David Lawrence has been resigned. Director HATTON, Christina Dorothy has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
WSM SERVICES LIMITED
Resigned: 30 April 1999
Appointed Date: 01 May 1996
LANEND LIMITED Events
31 May 2016
Total exemption small company accounts made up to 31 August 2015
12 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
08 Aug 2015
Registration of charge 031933390016, created on 20 July 2015
15 Jun 2015
Registration of charge 031933390015, created on 9 June 2015
28 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
...
... and 71 more events
11 Jun 1996
Particulars of mortgage/charge
29 May 1996
New director appointed
29 May 1996
New director appointed
29 May 1996
Director resigned
01 May 1996
Incorporation
20 July 2015
Charge code 0319 3339 0016
Delivered: 8 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H abbott court, station road, motspur park, surrey t/no…
9 June 2015
Charge code 0319 3339 0015
Delivered: 15 June 2015
Status: Outstanding
Persons entitled: North Peak Limited (Crn: 1039832)
Description: The freehold interest in the property known as 8, 8A and 14…
7 September 2006
Mortgage
Delivered: 22 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 14 the drive wimbledon london t/no TGL137474. Together…
7 September 2006
Mortgage
Delivered: 22 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 8A the drive (k/a lakefield) wimbledon london t/no…
7 September 2006
Mortgage
Delivered: 22 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 8 the drive wimbledon london t/no TGL121672. Together…
8 May 2006
An omnibus guarantee and set-off agreement
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
8 May 2006
Debenture
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 2006
Subordination deed
Delivered: 6 March 2006
Status: Satisfied
on 21 April 2015
Persons entitled: Macquarie Bank Limited
Description: So long as any senior debt is or may become outstanding the…
3 March 2004
Legal charge
Delivered: 5 March 2004
Status: Satisfied
on 8 June 2007
Persons entitled: National Westminster Bank PLC
Description: The premises known as lakefield the drive wimbledon london…
3 March 2004
Legal charge
Delivered: 5 March 2004
Status: Satisfied
on 8 June 2007
Persons entitled: National Westminster Bank PLC
Description: F/H land being 14 the drive wimbledon t/n TGL137474. By way…
3 March 2004
Legal charge
Delivered: 5 March 2004
Status: Satisfied
on 8 June 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h land being 8 the drive wimbledon t/n TGL121672. By…
3 March 2004
Debenture
Delivered: 4 March 2004
Status: Satisfied
on 8 June 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 2002
Legal charge
Delivered: 15 October 2002
Status: Satisfied
on 16 March 2004
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 14 the drive wimbledon london SW20 8TG.
8 October 2002
Legal charge
Delivered: 15 October 2002
Status: Satisfied
on 16 March 2004
Persons entitled: Anthony William Ford and Philippa Mary Ford
Description: F/H property k/a 14 the drive wimbledon london SW20 8TG.
29 November 1996
Legal charge
Delivered: 4 December 1996
Status: Satisfied
on 26 March 2004
Persons entitled: Barclays Bank PLC
Description: Gunsgreen the drive wimbledon london borough of wimbledon…
4 June 1996
Debenture
Delivered: 11 June 1996
Status: Satisfied
on 16 March 2004
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures.. Fixed and floating charges over…