LANEMARK INTERNATIONAL LIMITED
NUNEATON

Hellopages » Warwickshire » Nuneaton and Bedworth » CV11 6BW

Company number 01561589
Status Active
Incorporation Date 14 May 1981
Company Type Private Limited Company
Address LANEMARK HOUSE, WHITACRE ROAD, NUNEATON, WARWICKSHIRE, CV11 6BW
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Confirmation statement made on 9 July 2016 with updates; Accounts for a small company made up to 31 October 2014. The most likely internet sites of LANEMARK INTERNATIONAL LIMITED are www.lanemarkinternational.co.uk, and www.lanemark-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. The distance to to Atherstone Rail Station is 5.7 miles; to Coventry Rail Station is 8.8 miles; to Canley Rail Station is 9.4 miles; to Tile Hill Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lanemark International Limited is a Private Limited Company. The company registration number is 01561589. Lanemark International Limited has been working since 14 May 1981. The present status of the company is Active. The registered address of Lanemark International Limited is Lanemark House Whitacre Road Nuneaton Warwickshire Cv11 6bw. . THOMPSON, Alan Eric is a Secretary of the company. COLLIER, Paul Richard is a Director of the company. FOSTER, Jeffrey Steven is a Director of the company. THOMPSON, Alan Eric is a Director of the company. Secretary DENTON, Christine Janet has been resigned. Secretary LANGFORD, Adrian Russell has been resigned. Director DENTON, Christine Janet has been resigned. Director KIRK, David Thomas has been resigned. Director LANGFORD, Adrian Russell has been resigned. Director SPENCER, John Walter has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


lanemark international Key Finiance

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

Current Directors

Secretary
THOMPSON, Alan Eric
Appointed Date: 22 December 2005

Director
COLLIER, Paul Richard
Appointed Date: 22 December 2005
57 years old

Director
FOSTER, Jeffrey Steven
Appointed Date: 22 December 2005
64 years old

Director
THOMPSON, Alan Eric
Appointed Date: 22 December 2005
64 years old

Resigned Directors

Secretary
DENTON, Christine Janet
Resigned: 22 December 2005
Appointed Date: 01 November 1992

Secretary
LANGFORD, Adrian Russell
Resigned: 01 November 1992

Director
DENTON, Christine Janet
Resigned: 22 December 2005
Appointed Date: 01 November 1995
78 years old

Director
KIRK, David Thomas
Resigned: 22 December 2005
86 years old

Director
LANGFORD, Adrian Russell
Resigned: 22 December 2005
75 years old

Director
SPENCER, John Walter
Resigned: 22 December 2005
88 years old

Persons With Significant Control

Mr Paul Richard Collier
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeffrey Steven Foster
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Eric Thompson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LANEMARK INTERNATIONAL LIMITED Events

27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
22 Jul 2016
Confirmation statement made on 9 July 2016 with updates
06 Aug 2015
Accounts for a small company made up to 31 October 2014
10 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 16,700

11 Jul 2014
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 16,700

...
... and 108 more events
21 Dec 1987
Accounts for a small company made up to 31 October 1986

23 Apr 1987
Registered office changed on 23/04/87 from: 32/34 queens road coventry CV1 3FJ

07 Feb 1987
Return made up to 16/12/86; full list of members

10 Nov 1986
Accounts for a small company made up to 31 October 1985

14 May 1981
Incorporation

LANEMARK INTERNATIONAL LIMITED Charges

3 June 2013
Charge code 0156 1589 0014
Delivered: 5 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
26 February 2013
Charge of deposit
Delivered: 2 March 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit €23,055 and all amounts in the future credited…
1 September 2008
Legal charge
Delivered: 11 September 2008
Status: Satisfied on 30 October 2013
Persons entitled: National Westminster Bank PLC
Description: F/H lanemark house whitacre road nuneaton warwickshire t/no…
29 August 2008
Charge of deposit
Delivered: 2 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
29 August 2008
Charge of deposit
Delivered: 2 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
29 August 2008
Charge of deposit
Delivered: 2 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
29 August 2008
Debenture
Delivered: 2 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 2002
Legal charge
Delivered: 17 July 2002
Status: Satisfied on 7 October 2005
Persons entitled: John Spencer
Description: F/H property k/a lanemark house whitacre road nuneaton…
10 July 2002
Legal mortgage
Delivered: 16 July 2002
Status: Satisfied on 20 September 2008
Persons entitled: Hsbc Bank PLC
Description: "Lanemark house" whitacre rd,nuneaton; wk 364528. with the…
15 April 1997
Fixed and floating charge
Delivered: 16 April 1997
Status: Outstanding
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: A first fixed charge on all book and other debts as are not…
14 July 1995
Fixed and floating charge
Delivered: 15 July 1995
Status: Satisfied on 20 September 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 1982
Supplemental legal charge
Delivered: 21 December 1982
Status: Satisfied on 16 October 1993
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Fixed charge on the bookdebts and other debts due or owing…
23 October 1981
Debenture
Delivered: 29 October 1981
Status: Satisfied on 16 October 1993
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Fixed & floating charge over undertaking and all property…
23 October 1981
Single debenture
Delivered: 27 October 1981
Status: Satisfied on 29 March 1997
Persons entitled: Lloyds Bank LTD
Description: Fixed & floating charge over undertaking and all property…