LANEOAK PROPERTY LTD

Hellopages » Greater Manchester » Salford » M7 4FQ

Company number 05487025
Status Active
Incorporation Date 21 June 2005
Company Type Private Limited Company
Address 14 HANOVER GARDENS, SALFORD, M7 4FQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Micro company accounts made up to 30 November 2015; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 138,267 ; Micro company accounts made up to 30 November 2014. The most likely internet sites of LANEOAK PROPERTY LTD are www.laneoakproperty.co.uk, and www.laneoak-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Belle Vue Rail Station is 4.6 miles; to Burnage Rail Station is 6.4 miles; to Chassen Road Rail Station is 6.5 miles; to Flixton Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Laneoak Property Ltd is a Private Limited Company. The company registration number is 05487025. Laneoak Property Ltd has been working since 21 June 2005. The present status of the company is Active. The registered address of Laneoak Property Ltd is 14 Hanover Gardens Salford M7 4fq. . SCHREIBER, Yisroel is a Secretary of the company. SCHREIBER, Esther Malka is a Director of the company. SCHREIBER, Yisroel is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SCHREIBER, Yisroel
Appointed Date: 20 July 2005

Director
SCHREIBER, Esther Malka
Appointed Date: 20 July 2005
44 years old

Director
SCHREIBER, Yisroel
Appointed Date: 20 July 2005
45 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 20 July 2005
Appointed Date: 21 June 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 20 July 2005
Appointed Date: 21 June 2005

LANEOAK PROPERTY LTD Events

02 Aug 2016
Micro company accounts made up to 30 November 2015
11 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 138,267

21 Jul 2015
Micro company accounts made up to 30 November 2014
22 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 138,267

18 Aug 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 30 more events
30 Jul 2005
Ad 20/07/05--------- £ si 1@1=1 £ ic 1/2
20 Jul 2005
Secretary resigned
20 Jul 2005
Registered office changed on 20/07/05 from: 39A leicester road salford manchester M7 4AS
20 Jul 2005
Director resigned
21 Jun 2005
Incorporation

LANEOAK PROPERTY LTD Charges

22 December 2011
Mortgage deed
Delivered: 24 December 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H properties k/a 5 heaton street, salford t/no GM323447…
22 December 2011
Debenture
Delivered: 24 December 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 January 2006
Legal charge
Delivered: 16 January 2006
Status: Satisfied on 15 May 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 heaton street, salford. By way of fixed charge the…