LANEACRE HOMES LIMITED

Register to unlock more data on OkredoRegister

LANEACRE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03959633

Incorporation date

29/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London N4 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2000)
dot icon14/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon30/04/2025
Micro company accounts made up to 2024-04-30
dot icon24/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon08/04/2025
Registered office address changed from 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ on 2025-04-08
dot icon28/08/2024
Amended micro company accounts made up to 2022-04-30
dot icon01/08/2024
Micro company accounts made up to 2023-04-30
dot icon06/05/2024
Current accounting period shortened from 2023-05-07 to 2023-05-06
dot icon13/04/2024
Confirmation statement made on 2024-03-29 with updates
dot icon07/02/2024
Previous accounting period shortened from 2023-05-08 to 2023-05-07
dot icon22/12/2023
Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ on 2023-12-22
dot icon28/07/2023
Total exemption full accounts made up to 2022-04-30
dot icon10/07/2023
Previous accounting period extended from 2023-04-29 to 2023-05-08
dot icon28/04/2023
Previous accounting period shortened from 2022-04-30 to 2022-04-29
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon29/01/2023
Previous accounting period shortened from 2022-05-01 to 2022-04-30
dot icon29/07/2022
Total exemption full accounts made up to 2021-04-30
dot icon29/04/2022
Previous accounting period shortened from 2021-05-02 to 2021-05-01
dot icon30/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon22/03/2022
Registration of charge 039596330014, created on 2022-03-15
dot icon18/03/2022
Registration of charge 039596330013, created on 2022-03-15
dot icon01/02/2022
Previous accounting period shortened from 2021-05-03 to 2021-05-02
dot icon30/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon21/05/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon03/04/2020
Total exemption full accounts made up to 2019-04-30
dot icon03/02/2020
Previous accounting period shortened from 2019-05-04 to 2019-05-03
dot icon11/07/2019
Total exemption full accounts made up to 2018-04-30
dot icon02/05/2019
Previous accounting period shortened from 2018-05-05 to 2018-05-04
dot icon02/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon04/02/2019
Previous accounting period shortened from 2018-05-06 to 2018-05-05
dot icon17/01/2019
Satisfaction of charge 2 in full
dot icon17/01/2019
Satisfaction of charge 3 in full
dot icon17/01/2019
Satisfaction of charge 4 in full
dot icon17/01/2019
Satisfaction of charge 5 in full
dot icon17/01/2019
Satisfaction of charge 6 in full
dot icon17/01/2019
Satisfaction of charge 1 in full
dot icon17/01/2019
Satisfaction of charge 7 in full
dot icon17/01/2019
Satisfaction of charge 8 in full
dot icon01/08/2018
Total exemption full accounts made up to 2017-04-30
dot icon02/05/2018
Previous accounting period shortened from 2017-05-07 to 2017-05-06
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon06/02/2018
Previous accounting period shortened from 2017-05-08 to 2017-05-07
dot icon12/09/2017
Confirmation statement made on 2017-03-29 with updates
dot icon12/09/2017
Notification of Joseph Feldman as a person with significant control on 2017-03-01
dot icon12/09/2017
Director's details changed for Mr Joseph Feldman on 2017-01-01
dot icon12/09/2017
Termination of appointment of Judah Feldman as a director on 2017-03-01
dot icon07/07/2017
Previous accounting period extended from 2017-04-28 to 2017-05-08
dot icon19/06/2017
Total exemption small company accounts made up to 2016-04-28
dot icon25/04/2017
Previous accounting period shortened from 2016-04-29 to 2016-04-28
dot icon27/01/2017
Previous accounting period shortened from 2016-04-30 to 2016-04-29
dot icon06/01/2017
Registration of charge 039596330012, created on 2016-12-28
dot icon06/01/2017
Registration of charge 039596330011, created on 2016-12-28
dot icon16/05/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon30/03/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon10/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon27/07/2013
Compulsory strike-off action has been discontinued
dot icon24/07/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon24/07/2013
Director's details changed for Mr Joseph Feldman on 2013-01-01
dot icon24/07/2013
Secretary's details changed for Mr Joseph Feldman on 2013-01-01
dot icon23/07/2013
First Gazette notice for compulsory strike-off
dot icon24/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon10/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon30/03/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon26/05/2010
Director's details changed for Judah Feldman on 2009-10-01
dot icon13/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon05/06/2009
Total exemption small company accounts made up to 2009-04-30
dot icon05/06/2009
Total exemption small company accounts made up to 2008-04-30
dot icon26/05/2009
Return made up to 29/03/09; full list of members
dot icon18/08/2008
Registered office changed on 18/08/2008 from 5 windus road london N16 6UT
dot icon09/06/2008
Registered office changed on 09/06/2008 from hallswelle house 1 hallswelle road london NW11 0DH
dot icon24/04/2008
Return made up to 29/03/08; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-04-30
dot icon28/06/2007
Total exemption small company accounts made up to 2006-04-30
dot icon24/04/2007
Return made up to 29/03/07; full list of members
dot icon12/04/2006
Total exemption small company accounts made up to 2005-04-30
dot icon30/03/2006
Return made up to 29/03/06; full list of members
dot icon06/01/2006
Particulars of mortgage/charge
dot icon09/11/2005
Particulars of mortgage/charge
dot icon09/11/2005
Particulars of mortgage/charge
dot icon27/04/2005
Total exemption small company accounts made up to 2004-04-30
dot icon05/04/2005
Return made up to 29/03/05; full list of members
dot icon17/05/2004
Return made up to 29/03/04; full list of members
dot icon04/05/2004
Registered office changed on 04/05/04 from: administration services tudor house, llanvanor road london NW2 2AQ
dot icon04/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon11/10/2003
Particulars of mortgage/charge
dot icon05/04/2003
Return made up to 29/03/03; full list of members
dot icon05/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon22/05/2002
Total exemption small company accounts made up to 2001-04-30
dot icon23/04/2002
Return made up to 29/03/02; full list of members
dot icon02/03/2002
Particulars of mortgage/charge
dot icon02/03/2002
Particulars of mortgage/charge
dot icon11/01/2002
Ad 30/03/01--------- £ si 98@1=98 £ ic 2/100
dot icon03/08/2001
Particulars of mortgage/charge
dot icon03/08/2001
Particulars of mortgage/charge
dot icon09/04/2001
Return made up to 29/03/01; full list of members
dot icon13/01/2001
Particulars of mortgage/charge
dot icon13/01/2001
Particulars of mortgage/charge
dot icon22/06/2000
New secretary appointed;new director appointed
dot icon20/06/2000
Ad 29/03/00--------- £ si 1@1=1 £ ic 1/2
dot icon13/06/2000
New director appointed
dot icon12/06/2000
Accounting reference date extended from 31/03/01 to 30/04/01
dot icon16/05/2000
Registered office changed on 16/05/00 from: 788-790 finchley road london NW11 7TJ
dot icon16/05/2000
Secretary resigned
dot icon16/05/2000
Director resigned
dot icon29/03/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+11,724.62 % *

* during past year

Cash in Bank

£413,034.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
06/05/2025
dot iconNext due on
06/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
643.68K
-
0.00
3.49K
-
2022
0
366.64K
-
0.00
413.03K
-
2022
0
366.64K
-
0.00
413.03K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

366.64K £Descended-43.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

413.03K £Ascended11.72K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Feldman, Joseph
Director
29/03/2000 - Present
225
Feldman, Joseph
Secretary
29/03/2000 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANEACRE HOMES LIMITED

LANEACRE HOMES LIMITED is an(a) Active company incorporated on 29/03/2000 with the registered office located at 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London N4 1TJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LANEACRE HOMES LIMITED?

toggle

LANEACRE HOMES LIMITED is currently Active. It was registered on 29/03/2000 .

Where is LANEACRE HOMES LIMITED located?

toggle

LANEACRE HOMES LIMITED is registered at 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London N4 1TJ.

What does LANEACRE HOMES LIMITED do?

toggle

LANEACRE HOMES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LANEACRE HOMES LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-29 with no updates.