LANEDEAN LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 3GA

Company number 04092277
Status Active
Incorporation Date 18 October 2000
Company Type Private Limited Company
Address UNIT 3 CEDAR COURT, 1 ROYAL OAK YARD, LONDON, SE1 3GA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LANEDEAN LIMITED are www.lanedean.co.uk, and www.lanedean.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Lanedean Limited is a Private Limited Company. The company registration number is 04092277. Lanedean Limited has been working since 18 October 2000. The present status of the company is Active. The registered address of Lanedean Limited is Unit 3 Cedar Court 1 Royal Oak Yard London Se1 3ga. The company`s financial liabilities are £410.42k. It is £21.39k against last year. The cash in hand is £4.07k. It is £1k against last year. And the total assets are £19k, which is £10.11k against last year. TEUMA, Bernadette is a Secretary of the company. ELAHI, Shakar 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 "Development of building projects".


lanedean Key Finiance

LIABILITIES £410.42k
+5%
CASH £4.07k
+32%
TOTAL ASSETS £19k
+113%
All Financial Figures

Current Directors

Secretary
TEUMA, Bernadette
Appointed Date: 28 June 2001

Director
ELAHI, Shakar
Appointed Date: 28 June 2001
64 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 November 2000
Appointed Date: 18 October 2000

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 November 2000
Appointed Date: 18 October 2000

Persons With Significant Control

Mr Shakar Elahi
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LANEDEAN LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Oct 2016
Confirmation statement made on 16 October 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 38 more events
05 Jul 2001
Director resigned
05 Jul 2001
Secretary resigned
05 Jul 2001
New director appointed
05 Jul 2001
New secretary appointed
18 Oct 2000
Incorporation

LANEDEAN LIMITED Charges

6 February 2003
Legal charge
Delivered: 19 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 158 basin approach london. Fixed charge…
9 August 2002
Legal charge
Delivered: 22 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a flat 919 the white house 9 belvedere road…
10 September 2001
Legal charge
Delivered: 19 September 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 13 leasehold interests comprising 13 flats at 14 waley…
10 September 2001
Debenture
Delivered: 19 September 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…