LANECITY LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2N 5HR
Company number 06477250
Status Active
Incorporation Date 18 January 2008
Company Type Private Limited Company
Address GRAND BUILDINGS 1-3 STRAND, TRAFALGAR SQUARE, LONDON, WC2N 5HR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 1 . The most likely internet sites of LANECITY LIMITED are www.lanecity.co.uk, and www.lanecity.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lanecity Limited is a Private Limited Company. The company registration number is 06477250. Lanecity Limited has been working since 18 January 2008. The present status of the company is Active. The registered address of Lanecity Limited is Grand Buildings 1 3 Strand Trafalgar Square London Wc2n 5hr. . CROWE, Charles George William is a Director of the company. DENNIS-JONES, Paul Richard is a Director of the company. Secretary HALLAM, Paul has been resigned. Secretary INGHAM, Michael Harry Peter has been resigned. Secretary RAPLEY, Ian has been resigned. Secretary WOLFSON, Alan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director MCGILL, Christopher Charles has been resigned. Director PROCTER, William Kenneth has been resigned. Director RAPLEY, Ian has been resigned. Director TCHENGUIZ, Vincent Aziz has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
CROWE, Charles George William
Appointed Date: 21 July 2014
55 years old

Director
DENNIS-JONES, Paul Richard
Appointed Date: 21 July 2014
56 years old

Resigned Directors

Secretary
HALLAM, Paul
Resigned: 21 July 2014
Appointed Date: 01 March 2012

Secretary
INGHAM, Michael Harry Peter
Resigned: 11 December 2009
Appointed Date: 18 January 2008

Secretary
RAPLEY, Ian
Resigned: 27 December 2012
Appointed Date: 16 December 2009

Secretary
WOLFSON, Alan
Resigned: 29 February 2012
Appointed Date: 16 December 2009

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 January 2008
Appointed Date: 18 January 2008

Director
MCGILL, Christopher Charles
Resigned: 21 July 2014
Appointed Date: 29 March 2011
65 years old

Director
PROCTER, William Kenneth
Resigned: 21 July 2014
Appointed Date: 16 December 2009
72 years old

Director
RAPLEY, Ian
Resigned: 17 March 2011
Appointed Date: 17 September 2010
62 years old

Director
TCHENGUIZ, Vincent Aziz
Resigned: 08 January 2010
Appointed Date: 18 January 2008
69 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 January 2008
Appointed Date: 18 January 2008

Persons With Significant Control

Jlppt Holdco 4 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LANECITY LIMITED Events

13 Feb 2017
Confirmation statement made on 18 January 2017 with updates
19 May 2016
Full accounts made up to 31 December 2015
21 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1

14 Nov 2015
Full accounts made up to 31 December 2014
18 Mar 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1

...
... and 43 more events
04 Feb 2008
New director appointed
04 Feb 2008
New secretary appointed
04 Feb 2008
Director resigned
04 Feb 2008
Secretary resigned
18 Jan 2008
Incorporation

LANECITY LIMITED Charges

22 July 2014
Charge code 0647 7250 0005
Delivered: 25 July 2014
Status: Outstanding
Persons entitled: John Lewis Partnership Pensions Trust
Description: Contains fixed charge…
27 September 2010
Deed of assignment
Delivered: 12 October 2010
Status: Satisfied on 23 July 2014
Persons entitled: Aviva Commercial Finance Limited
Description: All rights, title and benefits to all moneys from time to…
27 September 2010
Deed of charge over shares
Delivered: 12 October 2010
Status: Satisfied on 23 July 2014
Persons entitled: Aviva Commercial Finance Limited
Description: By way of fixed charge all the ordinary shares present and…
27 September 2010
Legal charge
Delivered: 12 October 2010
Status: Satisfied on 23 July 2014
Persons entitled: Aviva Commercial Finance Limited
Description: Platform 1, land to the north of kirkstall lane…
15 March 2010
Debenture
Delivered: 19 March 2010
Status: Satisfied on 29 September 2010
Persons entitled: Valleytown Limited
Description: Fixed and floating charge over the undertaking and all…