LANECITY LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

04/06/244 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

11/05/2311 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

06/08/216 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL DENNIS-JONES

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES CROWE

View Document

29/07/1929 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM GRAND BUILDINGS 1-3 STRAND TRAFALGAR SQUARE LONDON WC2N 5HR

View Document

27/12/1827 December 2018 DISS REQUEST WITHDRAWN

View Document

02/10/182 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1824 September 2018 APPLICATION FOR STRIKING-OFF

View Document

13/04/1813 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

19/06/1719 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064772500005

View Document

17/05/1717 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

19/05/1619 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/01/1621 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

14/11/1514 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/03/1518 March 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

13/11/1413 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED PAUL RICHARD DENNIS-JONES

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, SECRETARY PAUL HALLAM

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM MOLTENO HOUSE 302 REGENTS PARK ROAD FINCHLEY LONDON N3 2JX

View Document

03/09/143 September 2014 DIRECTOR APPOINTED CHARLES GEORGE WILLIAM CROWE

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGILL

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PROCTER

View Document

25/07/1425 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064772500005

View Document

23/07/1423 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/07/1423 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/07/1423 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/01/1420 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/01/1324 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, SECRETARY IAN RAPLEY

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, SECRETARY ALAN WOLFSON

View Document

12/03/1212 March 2012 SECRETARY APPOINTED PAUL HALLAM

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/01/1220 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR IAN RAPLEY

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES MCGILL

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR VINCENT TCHENGUIZ

View Document

04/02/114 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

13/10/1013 October 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

12/10/1012 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/10/1012 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/10/1012 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/10/105 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

30/09/1030 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/09/1025 September 2010 DIRECTOR APPOINTED IAN RAPLEY

View Document

19/03/1019 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/03/105 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 SECRETARY APPOINTED ALAN WOLFSON

View Document

24/02/1024 February 2010 SECRETARY APPOINTED IAN RAPLEY

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED WILLIAM KENNETH PROCTER

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM 4TH FLOOR LECONFIELD HOUSE CURZON STREET LONDON W1J 5JA

View Document

21/12/0921 December 2009 CURRSHO FROM 31/05/2010 TO 31/12/2009

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, SECRETARY MICHAEL INGHAM

View Document

16/11/0916 November 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

03/02/093 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/05/09

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

18/01/0818 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company