LANECARE LIMITED

Register to unlock more data on OkredoRegister

LANECARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04578003

Incorporation date

31/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stonecross,, Trumpington High Street, Cambridge CB2 9SUCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2002)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon27/11/2025
Confirmation statement made on 2025-10-24 with updates
dot icon17/11/2025
Director's details changed for Mr Brian Lindley on 2025-10-24
dot icon29/07/2025
Director's details changed for Mr Brian Richard Lindley on 2025-07-29
dot icon29/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/10/2024
Confirmation statement made on 2024-10-24 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/11/2022
Change of details for Bl Property Development Ltd as a person with significant control on 2022-10-24
dot icon07/11/2022
Confirmation statement made on 2022-10-24 with updates
dot icon01/11/2022
Registered office address changed from White Wings Trebetherick Wadebridge PL27 6SA England to Stonecross, Trumpington High Street Cambridge CB2 9SU on 2022-11-01
dot icon20/07/2022
Satisfaction of charge 045780030004 in full
dot icon20/07/2022
Satisfaction of charge 045780030005 in full
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/12/2021
Registered office address changed from Lewinnick Lodge Pentire Headland Newquay Cornwall TR7 1NX to White Wings Trebetherick Wadebridge PL27 6SA on 2021-12-02
dot icon02/12/2021
Cessation of Peter Robert Fair as a person with significant control on 2021-11-30
dot icon02/12/2021
Notification of Bl Property Development Ltd as a person with significant control on 2021-11-30
dot icon02/12/2021
Termination of appointment of Peter Robert Fair as a director on 2021-11-30
dot icon02/12/2021
Appointment of Mr Brian Lindley as a secretary on 2021-11-30
dot icon02/12/2021
Termination of appointment of Jacqueline Fair as a secretary on 2021-11-30
dot icon02/12/2021
Appointment of Mr Brian Lindley as a director on 2021-11-30
dot icon08/11/2021
Satisfaction of charge 2 in full
dot icon08/11/2021
Satisfaction of charge 3 in full
dot icon08/11/2021
Satisfaction of charge 1 in full
dot icon27/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon20/07/2021
Director's details changed for Mr Peter Robert Fair on 2021-07-20
dot icon20/07/2021
Change of details for Mr Peter Robert Fair as a person with significant control on 2021-07-20
dot icon20/07/2021
Director's details changed for Mr Peter Robert Fair on 2021-07-20
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon05/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon18/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/10/2017
Confirmation statement made on 2017-10-24 with updates
dot icon05/05/2017
Registration of charge 045780030005, created on 2017-04-28
dot icon17/01/2017
Registration of charge 045780030004, created on 2017-01-10
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon30/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon26/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon03/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon16/07/2009
Accounting reference date shortened from 31/07/2009 to 31/03/2009
dot icon03/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon27/10/2008
Return made up to 24/10/08; full list of members
dot icon08/08/2008
Registered office changed on 08/08/2008 from 5-7 berry road newquay cornwall TR7 1AD
dot icon05/08/2008
Return made up to 27/10/07; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon30/04/2008
Appointment terminated director seamus redmond
dot icon05/12/2007
Director resigned
dot icon21/11/2007
New secretary appointed
dot icon05/11/2007
Secretary resigned
dot icon07/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon16/11/2006
Return made up to 31/10/06; full list of members
dot icon05/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon21/12/2005
Return made up to 31/10/05; full list of members
dot icon22/02/2005
Particulars of mortgage/charge
dot icon08/11/2004
Total exemption small company accounts made up to 2004-07-31
dot icon04/11/2004
Total exemption small company accounts made up to 2003-10-31
dot icon02/11/2004
Accounting reference date shortened from 31/10/04 to 31/07/04
dot icon01/11/2004
Return made up to 31/10/04; full list of members
dot icon12/11/2003
Return made up to 31/10/03; full list of members
dot icon04/11/2003
Particulars of mortgage/charge
dot icon20/10/2003
Particulars of mortgage/charge
dot icon25/09/2003
Registered office changed on 25/09/03 from: old farmhouse cottage trevelgue road newquay cornwall TR7 3LY
dot icon25/09/2003
Secretary resigned
dot icon25/09/2003
New secretary appointed
dot icon25/09/2003
Ad 13/11/02--------- £ si 2@1=2 £ ic 1/3
dot icon18/02/2003
Director resigned
dot icon18/02/2003
Secretary resigned
dot icon18/02/2003
Registered office changed on 18/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon18/02/2003
New director appointed
dot icon18/02/2003
New secretary appointed
dot icon17/02/2003
New director appointed
dot icon19/11/2002
Memorandum and Articles of Association
dot icon19/11/2002
Resolutions
dot icon31/10/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
69.67K
-
0.00
560.00
-
2022
1
33.27K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lindley, Brian
Director
30/11/2021 - Present
7
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
31/10/2002 - 13/11/2002
10049
LONDON LAW SERVICES LIMITED
Nominee Director
31/10/2002 - 13/11/2002
9963
Fair, Peter Robert
Director
14/11/2002 - 30/11/2021
10
Redmond, Seamus Lawrence
Director
13/11/2002 - 20/08/2007
5

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANECARE LIMITED

LANECARE LIMITED is an(a) Active company incorporated on 31/10/2002 with the registered office located at Stonecross,, Trumpington High Street, Cambridge CB2 9SU. There are currently 2 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 LANECARE LIMITED?

toggle

LANECARE LIMITED is currently Active. It was registered on 31/10/2002 .

Where is LANECARE LIMITED located?

toggle

LANECARE LIMITED is registered at Stonecross,, Trumpington High Street, Cambridge CB2 9SU.

What does LANECARE LIMITED do?

toggle

LANECARE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LANECARE LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.