Lanespage Properties Limited

DataGardener
live
Micro

Lanespage Properties Limited

02688736Private Limited With Share Capital

Flat 19 Westhill, 628 Lord Street West, Southport, PR82BJ
Incorporated

18/02/1992

Company Age

34 years

Directors

2

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Lanespage Properties Limited (02688736) is a private limited with share capital incorporated on 18/02/1992 (34 years old) and registered in southport, PR82BJ. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 18/02/1992
PR82BJ

Financial Overview

Total Assets

£108.2K

Liabilities

£21.0K

Net Assets

£87.1K

Cash

£1

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

12

Registered

0

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Change Person Secretary Company
Category:Officers
Date:30-01-2026
Change Person Director Company
Category:Officers
Date:30-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2026
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:18-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:15-09-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:15-09-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-08-2023
Gazette Notice Compulsory
Category:Gazette
Date:04-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:02-09-2021
Gazette Notice Compulsory
Category:Gazette
Date:10-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:12-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-02-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:23-08-2018
Gazette Notice Compulsory
Category:Gazette
Date:31-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-02-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-08-2017
Gazette Notice Compulsory
Category:Gazette
Date:01-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2016
Gazette Notice Compulsory
Category:Gazette
Date:09-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2012
Legacy
Category:Mortgage
Date:08-09-2011
Legacy
Category:Mortgage
Date:07-09-2011
Legacy
Category:Mortgage
Date:06-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2011
Legacy
Category:Mortgage
Date:22-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2010
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:25-09-2010
Gazette Notice Compulsary
Category:Gazette
Date:31-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2009
Legacy
Category:Annual Return
Date:18-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2008
Legacy
Category:Mortgage
Date:27-03-2008
Legacy
Category:Annual Return
Date:18-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2007
Legacy
Category:Annual Return
Date:25-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2006
Legacy
Category:Annual Return
Date:24-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2005
Legacy
Category:Mortgage
Date:24-08-2005
Legacy
Category:Annual Return
Date:15-02-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2004
Legacy
Category:Mortgage
Date:21-02-2004
Legacy
Category:Mortgage
Date:29-11-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2003
Legacy
Category:Annual Return
Date:12-03-2003
Legacy
Category:Accounts
Date:02-12-2002
Legacy
Category:Annual Return
Date:12-02-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2001
Legacy
Category:Annual Return
Date:19-02-2001
Accounts With Accounts Type Small
Category:Accounts
Date:10-12-2000
Legacy
Category:Annual Return
Date:23-02-2000

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/05/2021
Filing Date30/09/2020
Latest Accounts31/08/2019

Trading Addresses

Flat 19, Westhill, 6-8 Lord Street West, Southport, PR82BJRegistered

Contact

Flat 19 Westhill, 628 Lord Street West, Southport, PR82BJ