LANEDAWN LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 5TH
Company number 04386429
Status Active
Incorporation Date 4 March 2002
Company Type Private Limited Company
Address 5TH FLOOR EDISON HOUSE, 223-231 OLD MARYLEBONE ROAD, LONDON, NW1 5TH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of LANEDAWN LIMITED are www.lanedawn.co.uk, and www.lanedawn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Lanedawn Limited is a Private Limited Company. The company registration number is 04386429. Lanedawn Limited has been working since 04 March 2002. The present status of the company is Active. The registered address of Lanedawn Limited is 5th Floor Edison House 223 231 Old Marylebone Road London Nw1 5th. . HANDELSMAN, Harry is a Director of the company. Secretary TAYLOR, Laura has been resigned. Secretary VRANKOVIC, Maria has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BHAMBRA, Harjeet has been resigned. Director HALL, Jonathan Mark has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
HANDELSMAN, Harry
Appointed Date: 19 November 2002
76 years old

Resigned Directors

Secretary
TAYLOR, Laura
Resigned: 01 January 2003
Appointed Date: 04 April 2002

Secretary
VRANKOVIC, Maria
Resigned: 15 January 2009
Appointed Date: 17 February 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 April 2002
Appointed Date: 04 March 2002

Director
BHAMBRA, Harjeet
Resigned: 19 November 2002
Appointed Date: 04 April 2002
53 years old

Director
HALL, Jonathan Mark
Resigned: 13 February 2013
Appointed Date: 17 February 2003
65 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 April 2002
Appointed Date: 04 March 2002

Persons With Significant Control

Mr Harry Handelsman
Notified on: 1 June 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

LANEDAWN LIMITED Events

21 Mar 2017
Confirmation statement made on 4 March 2017 with updates
08 Jun 2016
Compulsory strike-off action has been discontinued
07 Jun 2016
First Gazette notice for compulsory strike-off
01 Jun 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 3

01 Apr 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 41 more events
16 Apr 2002
Registered office changed on 16/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP
16 Apr 2002
New secretary appointed
16 Apr 2002
Director resigned
16 Apr 2002
New director appointed
04 Mar 2002
Incorporation

LANEDAWN LIMITED Charges

12 April 2002
Third party mortgage debenture
Delivered: 16 April 2002
Status: Satisfied on 18 October 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Undertaking all property and assets inclusive of uncalled…
25 June 1999
Mortgage debenture
Delivered: 16 April 2002
Status: Satisfied on 18 October 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: .. fixed and floating charges over the undertaking and all…