-
LANEBROOK PROPERTIES LIMITED - 71 ARMORIAL ROAD, COVENTRY, UK, United Kingdom
Company Information
- Company registration number
- 07088504
- Country
- United Kingdom
- Registered Address
- 71 ARMORIAL ROAD
- COVENTRY
- UK
- UNITED KINGDOM
- CV3 6GH 71 ARMORIAL ROAD, COVENTRY, UK, UNITED KINGDOM, CV3 6GH UK
Management
- Managing Directors
- MRS SUSAN JANE LITTMAN
- MARCUS SINCLAIR TAYLOR
- ROBIN JAMES SINCLAIR TAYLOR
- SUSAN JANE LITTMAN
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2009-11-27
- Dissolved on
- 2013-06-25
- SIC/NACE
- 68100 - Buying and selling of own real estate
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Filing of Accounts
- Due Date: 2013-08-31
- Last Date: 2011-11-30
- Last Return Made Up To:
- 2012-11-27
-
LANEBROOK PROPERTIES LIMITED Company Description
- LANEBROOK PROPERTIES LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 07088504. It was registered 2009-11-27. It has declared SIC or NACE codes as "68100 - Buying and selling of own real estate". It has 4 directors The latest accounts are filed up to 2011-11-30. The latest annual return was filed up to 2012-11-27.It can be contacted at 71 Armorial Road .
Get LANEBROOK PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lanebrook Properties Limited - 71 ARMORIAL ROAD, COVENTRY, UK, United Kingdom
- 2009-11-27
Did you know? kompany provides original and official company documents for LANEBROOK PROPERTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2013
-
APPLICATION FOR STRIKING-OFF (2013-03-04) - DS01
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2013-03-12) - GAZ1(A)
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2013-06-25) - GAZ2(A)
keyboard_arrow_right 2012
-
30/11/11 TOTAL EXEMPTION SMALL (2012-02-22) - AA
-
27/11/12 FULL LIST (2012-12-03) - AR01
keyboard_arrow_right 2011
-
27/11/11 FULL LIST (2011-11-29) - AR01
-
30/11/10 TOTAL EXEMPTION SMALL (2011-08-05) - AA
keyboard_arrow_right 2010
-
DIRECTOR APPOINTED MRS SUSAN JANE LITTMAN (2010-08-23) - AP01
-
27/11/10 FULL LIST (2010-12-15) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MARCUS SINCLAIR TAYLOR / 13/12/2010 (2010-12-14) - CH01
keyboard_arrow_right 2009
-
CERTIFICATE OF INCORPORATION (2009-11-27) - NEWINC
-
APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN (2009-12-08) - TM01
-
REGISTERED OFFICE CHANGED ON 08/12/2009 FROM (2009-12-08) - AD01
-
DIRECTOR APPOINTED MARCUS SINCLAIR TAYLOR (2009-12-09) - AP01
-
DIRECTOR APPOINTED ROBIN JAMES SINCLAIR TAYLOR (2009-12-09) - AP01