LANEBOROUGH LIMITED
READING

Hellopages » Berkshire » Reading » RG1 8LS

Company number 02877639
Status Active
Incorporation Date 3 December 1993
Company Type Private Limited Company
Address JAMES COWPER KRESTON 8TH FLOOR SOUTH, READING BRIDGE HOUSE, GEORGE HOUSE, READING, ENGLAND, RG1 8LS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 3 December 2016 with updates; Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George House Reading RG1 8LS on 18 February 2016. The most likely internet sites of LANEBOROUGH LIMITED are www.laneborough.co.uk, and www.laneborough.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Laneborough Limited is a Private Limited Company. The company registration number is 02877639. Laneborough Limited has been working since 03 December 1993. The present status of the company is Active. The registered address of Laneborough Limited is James Cowper Kreston 8th Floor South Reading Bridge House George House Reading England Rg1 8ls. . WALKER, David Charles is a Secretary of the company. WALKER, Anthony Ronald is a Director of the company. WALKER, David Charles is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WALKER, David Charles
Appointed Date: 16 December 1993

Director
WALKER, Anthony Ronald
Appointed Date: 16 December 1993
86 years old

Director
WALKER, David Charles
Appointed Date: 16 December 1993
81 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 December 1993
Appointed Date: 03 December 1993

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 December 1993
Appointed Date: 03 December 1993

Persons With Significant Control

Mr David Charles Walker
Notified on: 1 December 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Ronald Walker
Notified on: 1 December 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LANEBOROUGH LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
01 Feb 2017
Confirmation statement made on 3 December 2016 with updates
18 Feb 2016
Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George House Reading RG1 8LS on 18 February 2016
18 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 3,000

15 Nov 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 54 more events
08 Mar 1994
Accounting reference date notified as 31/05

13 Feb 1994
Secretary resigned;director resigned;new director appointed

13 Feb 1994
New secretary appointed;new director appointed

13 Feb 1994
Registered office changed on 13/02/94 from: 84 temple chambers temple avenue london EC4Y 0HP

03 Dec 1993
Incorporation