LANEBRIDGE INVESTMENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LANEBRIDGE INVESTMENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04473550

Incorporation date

29/06/2002

Size

Full

Contacts

Registered address

Registered address

C/O Deloitte Llp, 1, New Street Square, London EC4A 3HQCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2002)
dot icon06/06/2025
Final Gazette dissolved following liquidation
dot icon14/11/2024
Resignation of a liquidator
dot icon02/10/2024
Resolutions
dot icon02/10/2024
Appointment of a voluntary liquidator
dot icon02/10/2024
Declaration of solvency
dot icon02/10/2024
Registered office address changed from New Court St. Swithin's Lane London EC4N 8AL to C/O Deloitte Llp, 1 New Street Square London EC4A 3HQ on 2024-10-02
dot icon06/09/2024
Satisfaction of charge 1 in full
dot icon06/09/2024
Satisfaction of charge 2 in full
dot icon06/09/2024
Satisfaction of charge 3 in full
dot icon15/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon03/04/2024
Termination of appointment of John King as a director on 2023-09-08
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon31/07/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon05/08/2022
Full accounts made up to 2021-12-31
dot icon29/07/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon30/12/2020
Confirmation statement made on 2020-12-30 with no updates
dot icon28/09/2020
Full accounts made up to 2019-12-31
dot icon30/12/2019
Confirmation statement made on 2019-12-30 with no updates
dot icon06/09/2019
Full accounts made up to 2018-12-31
dot icon27/12/2018
Confirmation statement made on 2018-12-27 with no updates
dot icon24/07/2018
Full accounts made up to 2017-12-31
dot icon22/06/2018
Termination of appointment of Peter John Griggs as a director on 2018-05-31
dot icon02/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon17/10/2017
Full accounts made up to 2017-03-31
dot icon12/10/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon28/12/2016
Confirmation statement made on 2016-12-28 with updates
dot icon18/10/2016
Full accounts made up to 2016-03-31
dot icon14/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon14/11/2015
Full accounts made up to 2015-03-31
dot icon17/08/2015
Termination of appointment of Simon Smethurst as a director on 2015-08-14
dot icon16/06/2015
Miscellaneous
dot icon16/06/2015
Miscellaneous
dot icon07/05/2015
Termination of appointment of John Peter Wainwright as a director on 2015-04-30
dot icon07/05/2015
Termination of appointment of Paul Martin Wardle as a director on 2015-04-30
dot icon19/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon22/09/2014
Director's details changed for Mr Christopher Lewis Coleman on 2014-08-26
dot icon23/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon19/12/2013
Appointment of N M Rothschild & Sons Limited as a secretary
dot icon19/12/2013
Termination of appointment of Georgina Thompson as a secretary
dot icon19/12/2013
Registered office address changed from the Coach House Fulshaw Hall Alderley Road Wilmslow Cheshire SK9 1RL on 2013-12-19
dot icon06/12/2013
Full accounts made up to 2013-03-31
dot icon09/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon23/05/2013
Appointment of Mr John King as a director
dot icon15/05/2013
Termination of appointment of Philip Yeates as a director
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon06/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon04/01/2012
Appointment of Mr Paul Martin Wardle as a director
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon17/11/2011
Termination of appointment of Charles White as a director
dot icon06/10/2011
Termination of appointment of Martin Schuler as a director
dot icon18/08/2011
Appointment of Ms Rosalyn Harper as a director
dot icon18/08/2011
Appointment of Mr Simon James Venner Osmond as a director
dot icon04/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon04/07/2011
Director's details changed for Simon Smethurst on 2011-07-04
dot icon23/12/2010
Full accounts made up to 2010-03-31
dot icon27/09/2010
Termination of appointment of Stanley Annison as a director
dot icon20/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon19/07/2010
Director's details changed for Mr John Peter Wainwright on 2010-06-24
dot icon16/06/2010
Termination of appointment of Roger Lane Smith as a director
dot icon16/06/2010
Termination of appointment of Peter Johns as a director
dot icon10/01/2010
Appointment of Peter John Griggs as a director
dot icon05/01/2010
Full accounts made up to 2009-03-31
dot icon28/07/2009
Director's change of particulars / christopher coleman / 08/06/2009
dot icon28/07/2009
Director's change of particulars / philip yeates / 08/06/2009
dot icon29/06/2009
Return made up to 29/06/09; full list of members
dot icon19/05/2009
Director appointed simon smethurst
dot icon24/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon24/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon18/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon26/08/2008
Resolutions
dot icon26/08/2008
Director appointed christopher lewis coleman
dot icon04/08/2008
Return made up to 29/06/08; full list of members
dot icon28/07/2008
Director appointed peter andrew johns
dot icon30/06/2008
Full accounts made up to 2008-03-31
dot icon30/06/2008
Director appointed philip martin yeates
dot icon30/06/2008
Appointment terminated director charles keay
dot icon18/04/2008
Auditor's resignation
dot icon28/03/2008
Director appointed charles toby fitzherbert white
dot icon21/01/2008
Accounting reference date shortened from 30/09/08 to 31/03/08
dot icon09/01/2008
Accounts for a small company made up to 2007-09-30
dot icon12/10/2007
New director appointed
dot icon09/10/2007
New director appointed
dot icon09/10/2007
Director resigned
dot icon09/10/2007
Resolutions
dot icon27/07/2007
Return made up to 29/06/07; no change of members
dot icon15/06/2007
Accounts for a small company made up to 2006-09-30
dot icon21/03/2007
New secretary appointed
dot icon21/03/2007
Secretary resigned
dot icon01/08/2006
Accounts for a small company made up to 2005-09-30
dot icon11/07/2006
Return made up to 29/06/06; full list of members
dot icon12/07/2005
Return made up to 29/06/05; full list of members
dot icon14/06/2005
Director's particulars changed
dot icon06/06/2005
Accounts for a small company made up to 2004-09-30
dot icon05/07/2004
Return made up to 29/06/04; full list of members
dot icon08/03/2004
Registered office changed on 08/03/04 from: the coach house fulshaw hall alderley road wilmslow cheshire SK9 1RL
dot icon04/03/2004
Accounts for a small company made up to 2003-09-30
dot icon13/02/2004
Registered office changed on 13/02/04 from: 1 canute place knutsford cheshire WA16 6BQ
dot icon12/08/2003
Return made up to 29/06/03; full list of members
dot icon12/08/2003
Secretary resigned
dot icon30/07/2003
New director appointed
dot icon25/01/2003
New director appointed
dot icon02/12/2002
Registered office changed on 02/12/02 from: one canute place knutsford cheshire SK10 4LE
dot icon22/11/2002
Secretary resigned;director resigned
dot icon22/11/2002
Director resigned
dot icon05/11/2002
Registered office changed on 05/11/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon05/11/2002
Nc inc already adjusted 18/10/02
dot icon05/11/2002
Ad 18/10/02--------- £ si 9998@1=9998 £ ic 2/10000
dot icon05/11/2002
New secretary appointed
dot icon05/11/2002
New director appointed
dot icon05/11/2002
New director appointed
dot icon05/11/2002
New director appointed
dot icon05/11/2002
New secretary appointed
dot icon05/11/2002
Resolutions
dot icon05/11/2002
Resolutions
dot icon05/11/2002
Resolutions
dot icon05/11/2002
Resolutions
dot icon05/11/2002
Accounting reference date extended from 30/06/03 to 30/09/03
dot icon12/08/2002
Certificate of change of name
dot icon29/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
31/07/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coleman, Christopher Lewis
Director
15/08/2008 - Present
32
Osmond, Simon James Venner
Director
13/07/2011 - Present
4
Harper, Rosalyn Anne
Director
13/07/2011 - Present
10
King, John
Director
02/05/2013 - 08/09/2023
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANEBRIDGE INVESTMENT MANAGEMENT LIMITED

LANEBRIDGE INVESTMENT MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 29/06/2002 with the registered office located at C/O Deloitte Llp, 1, New Street Square, London EC4A 3HQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LANEBRIDGE INVESTMENT MANAGEMENT LIMITED?

toggle

LANEBRIDGE INVESTMENT MANAGEMENT LIMITED is currently Dissolved. It was registered on 29/06/2002 and dissolved on 06/06/2025.

Where is LANEBRIDGE INVESTMENT MANAGEMENT LIMITED located?

toggle

LANEBRIDGE INVESTMENT MANAGEMENT LIMITED is registered at C/O Deloitte Llp, 1, New Street Square, London EC4A 3HQ.

What does LANEBRIDGE INVESTMENT MANAGEMENT LIMITED do?

toggle

LANEBRIDGE INVESTMENT MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LANEBRIDGE INVESTMENT MANAGEMENT LIMITED?

toggle

The latest filing was on 06/06/2025: Final Gazette dissolved following liquidation.