LANES PROPERTY AGENTS (CHESHUNT) LIMITED

Register to unlock more data on OkredoRegister

LANES PROPERTY AGENTS (CHESHUNT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03317612

Incorporation date

12/02/1997

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1997)
dot icon20/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon06/12/2022
First Gazette notice for voluntary strike-off
dot icon23/11/2022
Application to strike the company off the register
dot icon12/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/05/2022
Statement of capital on 2022-05-23
dot icon23/05/2022
Statement by Directors
dot icon23/05/2022
Solvency Statement dated 18/05/22
dot icon23/05/2022
Resolutions
dot icon24/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon08/12/2021
Appointment of Richard Twigg as a director on 2021-11-30
dot icon07/12/2021
Termination of appointment of Gareth Rhys Williams as a director on 2021-11-30
dot icon07/12/2021
Termination of appointment of Gareth Rhys Williams as a secretary on 2021-11-30
dot icon23/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/07/2021
Memorandum and Articles of Association
dot icon16/07/2021
Resolutions
dot icon16/07/2021
Statement of company's objects
dot icon06/04/2021
Termination of appointment of Paul Lewis Creffield as a director on 2021-03-31
dot icon20/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon04/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/04/2019
Secretary's details changed for Gareth Rhys Williams on 2019-03-18
dot icon02/04/2019
Director's details changed for Mr Gareth Rhys Williams on 2019-03-18
dot icon18/03/2019
Change of details for Countrywide Estate Agents as a person with significant control on 2019-03-18
dot icon11/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon06/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/08/2018
Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon13/08/2018
Director's details changed for Mr Paul Lewis Creffield on 2018-07-06
dot icon09/08/2018
Change of details for Countrywide Estate Agents as a person with significant control on 2018-07-06
dot icon06/07/2018
Registered office address changed from Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2018-07-06
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon20/10/2017
Notification of Countrywide Estate Agents as a person with significant control on 2016-04-06
dot icon20/10/2017
Withdrawal of a person with significant control statement on 2017-10-20
dot icon17/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/08/2017
Appointment of Mr. Gareth Rhys Williams as a director on 2017-07-31
dot icon17/08/2017
Termination of appointment of Jim Clarke as a director on 2017-07-31
dot icon12/07/2017
Director's details changed for Mr. Jim Clarke on 2017-06-26
dot icon14/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon09/01/2017
Previous accounting period shortened from 2017-01-17 to 2016-12-31
dot icon05/01/2017
Total exemption small company accounts made up to 2016-01-17
dot icon26/08/2016
Previous accounting period extended from 2015-12-31 to 2016-01-17
dot icon08/02/2016
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon08/02/2016
Register inspection address has been changed from 20 Bridge Street Leighton Buzzard Bedfordshire LU7 1AL England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon04/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon02/02/2016
Appointment of Gareth Rhys Williams as a secretary on 2016-01-18
dot icon01/02/2016
Director's details changed for Mr Peter James Cunningham on 2016-01-01
dot icon01/02/2016
Registered office address changed from 17 College Road Cheshunt Waltham Cross Hertfordshire EN8 9LS to Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT on 2016-02-01
dot icon01/02/2016
Termination of appointment of Michael Alaric Franklin as a secretary on 2016-01-18
dot icon01/02/2016
Termination of appointment of Peter James Cunningham as a director on 2016-01-18
dot icon01/02/2016
Termination of appointment of Michael Alaric Franklin as a director on 2016-01-18
dot icon01/02/2016
Termination of appointment of Kevin John Willers as a director on 2016-01-18
dot icon01/02/2016
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2016-01-18
dot icon01/02/2016
Appointment of Mr Paul Lewis Creffield as a director on 2016-01-18
dot icon01/02/2016
Appointment of Mr. Jim Clarke as a director on 2016-01-18
dot icon05/01/2016
Satisfaction of charge 2 in full
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon07/11/2012
Termination of appointment of Oliver Maher as a director
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon26/01/2012
Director's details changed for Oliver Maher on 2011-02-17
dot icon21/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon08/02/2010
Register(s) moved to registered inspection location
dot icon08/02/2010
Director's details changed for Kevin John Willers on 2010-02-08
dot icon08/02/2010
Director's details changed for Mr Michael Alaric Franklin on 2010-02-08
dot icon08/02/2010
Director's details changed for Oliver Maher on 2010-02-08
dot icon08/02/2010
Director's details changed for Peter James Cunningham on 2010-02-08
dot icon08/02/2010
Register inspection address has been changed
dot icon05/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/02/2009
Return made up to 31/01/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/02/2008
Return made up to 31/01/08; full list of members
dot icon04/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/02/2007
Return made up to 31/01/07; full list of members
dot icon10/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/02/2006
Return made up to 31/01/06; full list of members
dot icon01/12/2005
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon02/03/2005
Return made up to 31/01/05; full list of members
dot icon29/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon11/02/2004
Return made up to 31/01/04; full list of members
dot icon22/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon31/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon19/02/2003
Return made up to 31/01/03; full list of members
dot icon01/03/2002
Return made up to 31/01/02; full list of members
dot icon15/11/2001
Total exemption small company accounts made up to 2001-06-30
dot icon06/03/2001
New director appointed
dot icon15/02/2001
Return made up to 31/01/01; full list of members
dot icon25/10/2000
Accounts for a small company made up to 2000-06-30
dot icon17/04/2000
Accounts for a small company made up to 1999-06-30
dot icon29/01/2000
Return made up to 31/01/00; full list of members
dot icon11/02/1999
Return made up to 31/01/99; no change of members
dot icon11/12/1998
Accounts for a small company made up to 1998-06-30
dot icon23/02/1998
Return made up to 13/02/98; full list of members
dot icon21/08/1997
Director's particulars changed
dot icon15/08/1997
Secretary's particulars changed;director's particulars changed
dot icon28/05/1997
Particulars of mortgage/charge
dot icon10/03/1997
Ad 20/02/97--------- £ si 99@1=99 £ ic 1/100
dot icon10/03/1997
Accounting reference date extended from 28/02/98 to 30/06/98
dot icon24/02/1997
Secretary resigned
dot icon24/02/1997
New secretary appointed
dot icon13/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2021
dot iconLast change occurred
30/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2021
dot iconNext account date
30/12/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Twigg, Richard John
Director
30/11/2021 - Present
388
Maher, Oliver Paul
Director
06/02/2001 - 30/09/2012
9

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+
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 LANES PROPERTY AGENTS (CHESHUNT) LIMITED

LANES PROPERTY AGENTS (CHESHUNT) LIMITED is an(a) Dissolved company incorporated on 12/02/1997 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LANES PROPERTY AGENTS (CHESHUNT) LIMITED?

toggle

LANES PROPERTY AGENTS (CHESHUNT) LIMITED is currently Dissolved. It was registered on 12/02/1997 and dissolved on 20/02/2023.

Where is LANES PROPERTY AGENTS (CHESHUNT) LIMITED located?

toggle

LANES PROPERTY AGENTS (CHESHUNT) LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does LANES PROPERTY AGENTS (CHESHUNT) LIMITED do?

toggle

LANES PROPERTY AGENTS (CHESHUNT) LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for LANES PROPERTY AGENTS (CHESHUNT) LIMITED?

toggle

The latest filing was on 20/02/2023: Final Gazette dissolved via voluntary strike-off.