LANE CLARK & PEACOCK LIMITED
LONDON DMWSL 507 LIMITED

Hellopages » Greater London » Westminster » W1U 1DQ
Company number 05706321
Status Active
Incorporation Date 13 February 2006
Company Type Private Limited Company
Address 95 WIGMORE STREET, LONDON, W1U 1DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 1 . The most likely internet sites of LANE CLARK & PEACOCK LIMITED are www.laneclarkpeacock.co.uk, and www.lane-clark-peacock.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Lane Clark Peacock Limited is a Private Limited Company. The company registration number is 05706321. Lane Clark Peacock Limited has been working since 13 February 2006. The present status of the company is Active. The registered address of Lane Clark Peacock Limited is 95 Wigmore Street London W1u 1dq. . MINAKARAN, Negin is a Secretary of the company. MARSLAND, Paul William Hilton is a Director of the company. PUNWANI, Aaron Romeil is a Director of the company. Secretary GIBB, Alastair Macfarlane has been resigned. Secretary WALLWORK, Alan Charles has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director THORBY, Richard Neil has been resigned. Director WAITE, Alexander Mark has been resigned. Director WILLIAMS, Richard Leslie has been resigned. Director 25 NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MINAKARAN, Negin
Appointed Date: 05 September 2013

Director
MARSLAND, Paul William Hilton
Appointed Date: 30 November 2008
59 years old

Director
PUNWANI, Aaron Romeil
Appointed Date: 01 June 2014
49 years old

Resigned Directors

Secretary
GIBB, Alastair Macfarlane
Resigned: 24 June 2010
Appointed Date: 17 March 2006

Secretary
WALLWORK, Alan Charles
Resigned: 05 September 2013
Appointed Date: 24 June 2010

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 17 March 2006
Appointed Date: 13 February 2006

Director
THORBY, Richard Neil
Resigned: 26 July 2007
Appointed Date: 17 March 2006
67 years old

Director
WAITE, Alexander Mark
Resigned: 31 May 2014
Appointed Date: 26 July 2007
56 years old

Director
WILLIAMS, Richard Leslie
Resigned: 30 November 2008
Appointed Date: 26 July 2007
51 years old

Director
25 NOMINEES LIMITED
Resigned: 17 March 2006
Appointed Date: 13 February 2006

Persons With Significant Control

Lane Clark & Peacock Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LANE CLARK & PEACOCK LIMITED Events

16 Feb 2017
Confirmation statement made on 13 February 2017 with updates
20 Dec 2016
Accounts for a dormant company made up to 31 March 2016
17 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1

03 Dec 2015
Accounts for a dormant company made up to 31 March 2015
17 Feb 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1

...
... and 42 more events
06 Apr 2006
Secretary resigned
06 Apr 2006
New secretary appointed
06 Apr 2006
Director resigned
06 Apr 2006
New director appointed
13 Feb 2006
Incorporation