LANEPORT PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E17 4EE

Company number 02223169
Status Active
Incorporation Date 19 February 1988
Company Type Private Limited Company
Address STERLING HOUSE, FULBOURNE ROAD, LONDON, E17 4EE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 August 2016 with updates; Consolidation of shares on 11 April 2016. The most likely internet sites of LANEPORT PROPERTIES LIMITED are www.laneportproperties.co.uk, and www.laneport-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Laneport Properties Limited is a Private Limited Company. The company registration number is 02223169. Laneport Properties Limited has been working since 19 February 1988. The present status of the company is Active. The registered address of Laneport Properties Limited is Sterling House Fulbourne Road London E17 4ee. The company`s financial liabilities are £99.13k. It is £28.23k against last year. The cash in hand is £80.2k. It is £-42.9k against last year. And the total assets are £222.72k, which is £23.55k against last year. CHRISTOU, George is a Secretary of the company. CHRISTOU, George is a Director of the company. STYLIANOU, Andreas Christofi is a Director of the company. Secretary CHRISTOU, Denise has been resigned. Director CHRISTOU, Denise has been resigned. The company operates in "Development of building projects".


laneport properties Key Finiance

LIABILITIES £99.13k
+39%
CASH £80.2k
-35%
TOTAL ASSETS £222.72k
+11%
All Financial Figures

Current Directors

Secretary
CHRISTOU, George
Appointed Date: 26 May 1995

Director
CHRISTOU, George
Appointed Date: 26 May 1995
63 years old

Director

Resigned Directors

Secretary
CHRISTOU, Denise
Resigned: 26 May 1995

Director
CHRISTOU, Denise
Resigned: 26 May 1995
62 years old

Persons With Significant Control

Sty Group Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr George Christou
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LANEPORT PROPERTIES LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Sep 2016
Confirmation statement made on 17 August 2016 with updates
09 May 2016
Consolidation of shares on 11 April 2016
22 Apr 2016
Resolutions
  • RES13 ‐ Consolidate 4000 a ordinary shares of 10P into 400 a ordinary of £1 each 11/04/2016

29 Feb 2016
Satisfaction of charge 1 in full
...
... and 104 more events
21 Apr 1988
Wd 14/03/88 ad 03/03/88--------- £ si 98@1=98 £ ic 2/100

11 Apr 1988
Registered office changed on 11/04/88 from: 4 bishops avenue northwood middlesex HA6 3DG

11 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Feb 1988
Incorporation

LANEPORT PROPERTIES LIMITED Charges

11 November 2015
Charge code 0222 3169 0033
Delivered: 13 November 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 88B cavendish road london t/no EGL223110…
11 November 2015
Charge code 0222 3169 0032
Delivered: 13 November 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 31/31A the parade staines road west sunbury t/no SY696184…
11 November 2015
Charge code 0222 3169 0031
Delivered: 13 November 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: Ground floor flat 88 cavendish road london t/no EGL217122…
11 November 2015
Charge code 0222 3169 0030
Delivered: 13 November 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 88 cavendish road london t/no NGL123599…
11 November 2015
Charge code 0222 3169 0029
Delivered: 13 November 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: Flat 16 71C drayton park london t/no EGL540423…
11 November 2015
Charge code 0222 3169 0028
Delivered: 13 November 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 8 ye market selsdon road south croydon t/no SY281378…
11 November 2015
Charge code 0222 3169 0027
Delivered: 13 November 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 9/9A high street ware hertfordshire t/no HD444648…
11 November 2015
Charge code 0222 3169 0026
Delivered: 13 November 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 30 westow hill london t/no SGL632161…
11 November 2015
Charge code 0222 3169 0025
Delivered: 13 November 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 31/31A the parade staines,30 westow hill london,9/9A high…
20 September 2010
Legal charge
Delivered: 22 September 2010
Status: Satisfied on 30 November 2015
Persons entitled: National Westminster Bank PLC
Description: 88 cavendish road london t/no NGL123599; any other…
12 July 2010
Legal charge
Delivered: 10 November 2010
Status: Satisfied on 29 February 2016
Persons entitled: National Westminster Bank PLC
Description: Flat 16 71C drayton park road london t/no EGL540423 any…
12 July 2010
Legal charge
Delivered: 23 July 2010
Status: Satisfied on 30 November 2015
Persons entitled: National Westminster Bank PLC
Description: 30 westow hill london t/no SGL632161 by way of fixed charge…
12 July 2010
Legal charge
Delivered: 23 July 2010
Status: Satisfied on 29 February 2016
Persons entitled: National Westminster Bank PLC
Description: 9/9A high street ware herts t/no HD444648 by way of fixed…
12 July 2010
Legal charge
Delivered: 23 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 31/31A the parade staines road west sunbury on thames t/no…
12 July 2010
Legal charge
Delivered: 23 July 2010
Status: Satisfied on 30 November 2015
Persons entitled: National Westminster Bank PLC
Description: 88B cavendish road london t/no EGL223110 any other…
12 July 2010
Legal charge
Delivered: 23 July 2010
Status: Satisfied on 29 February 2016
Persons entitled: National Westminster Bank PLC
Description: 88A cavendish road london t/no EGL217122 any other…
12 July 2010
Legal charge
Delivered: 23 July 2010
Status: Satisfied on 29 February 2016
Persons entitled: National Westminster Bank PLC
Description: 8 ye market selsdon road south croydon t/no SY281378 by way…
27 May 2008
Legal charge
Delivered: 31 May 2008
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited Trading as Bank of Cyprus UK
Description: Flat 16 71C drayton park london.
19 January 2008
Legal charge
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company LTD
Description: 9/9A high street ware herts.
1 December 2003
Legal charge
Delivered: 18 December 2003
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: 88 cavendish road, haringey london.
8 November 2002
Legal charge
Delivered: 9 November 2002
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: 8 ye market selsdon road south croydon surrey.
14 November 2001
Legal charge
Delivered: 17 November 2001
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: 30 weston hill upper norwood london SE19.
10 May 2000
Legal charge
Delivered: 18 May 2000
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: 31/31A the parade staines road west sunbury middx.
12 August 1998
Legal charge
Delivered: 13 August 1998
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD.
Description: Property k/a 4 albert road silvertown london E16.
25 April 1997
Legal charge
Delivered: 7 May 1997
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: 88B cavendish road haringey london N4 1RS.
14 March 1997
Legal charge
Delivered: 18 March 1997
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: All that f/h property k/a 158/158A hawton road newark t/n…
14 March 1997
Legal charge
Delivered: 18 March 1997
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: All that f/h property k/a 81 devonshire drive mickleover…
14 March 1997
Legal charge
Delivered: 18 March 1997
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: All that f/h property k/a 167 high street st paul deptford…
5 December 1990
Legal charge
Delivered: 10 December 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 167 deptford high street london SE8.
5 December 1990
Legal charge
Delivered: 10 December 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 158/158A hawton road newark nottinghamshire.
4 January 1989
Legal charge
Delivered: 14 January 1989
Status: Satisfied on 29 February 2016
Persons entitled: Bank of Cyprus (London) Limited
Description: F/H k/a 167 deptford high street, london SE8.
25 April 1988
Legal charge
Delivered: 4 May 1988
Status: Satisfied on 29 February 2016
Persons entitled: Barclays Bank PLC
Description: F/H property 81 devonshire drive mickle over derby.

Similar Companies

LANEPATH LIMITED LANEPLEX LTD LANEPOST LIMITED LANEQUAY LIMITED LANEQUEST LIMITED LANER LIMITED LANERCOST LIMITED