LANESBOROUGH COURT LIMITED

Register to unlock more data on OkredoRegister

LANESBOROUGH COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04100802

Incorporation date

02/11/2000

Size

Dormant

Contacts

Registered address

Registered address

Cheviot House, Beaminster Way East, Newcastle Upon Tyne NE3 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2000)
dot icon17/12/2025
Termination of appointment of Adam Frederick Frost as a director on 2025-12-17
dot icon04/11/2025
Confirmation statement made on 2025-11-02 with updates
dot icon30/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/02/2025
Termination of appointment of Alison Rafferty as a director on 2025-02-11
dot icon07/11/2024
Confirmation statement made on 2024-11-02 with updates
dot icon15/10/2024
Appointment of Mr Adam Frederick Frost as a director on 2024-10-15
dot icon02/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon05/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon11/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon16/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/08/2021
Appointment of Mr Michael James Neil Lockwood as a director on 2021-08-05
dot icon03/11/2020
Confirmation statement made on 2020-11-02 with updates
dot icon12/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/02/2020
Director's details changed for Mr Simon Stewart Long on 2020-02-14
dot icon07/11/2019
Confirmation statement made on 2019-11-02 with updates
dot icon29/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/05/2019
Appointment of Mrs Alison Rafferty as a director on 2019-05-01
dot icon05/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon05/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon15/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon02/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon02/09/2015
Termination of appointment of Ian David Clarke as a director on 2015-09-02
dot icon27/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon10/11/2014
Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 2014-11-10
dot icon22/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/03/2014
Appointment of James Anthony Waldron as a director
dot icon12/03/2014
Termination of appointment of Dawn Winn as a director
dot icon05/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon05/11/2013
Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 2013-11-05
dot icon10/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon09/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon09/09/2011
Accounts for a dormant company made up to 2010-12-30
dot icon02/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon02/11/2010
Appointment of Kingston Property Services as a secretary
dot icon02/11/2010
Termination of appointment of Carly Sutherland as a secretary
dot icon23/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon25/11/2009
Director's details changed for Simon Long on 2009-11-03
dot icon25/11/2009
Director's details changed for Ian David Clarke on 2009-11-03
dot icon06/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/10/2009
Director's details changed for Dawn Ninn on 2009-10-06
dot icon02/07/2009
Registered office changed on 02/07/2009 from 22-24 grey street newcastle upon tyne tyne and wear NE1 6AD
dot icon20/05/2009
Director appointed ian david clarke
dot icon06/04/2009
Director appointed simon stewart long
dot icon04/04/2009
Registered office changed on 04/04/2009 from cecil house loyalty road hartlepool cleveland TS25 5BD
dot icon28/03/2009
Appointment terminated director and secretary andrew pegg
dot icon27/03/2009
Appointment terminated director muckle director LIMITED
dot icon27/03/2009
Secretary appointed carly sutherland
dot icon27/03/2009
Director appointed dawn ninn
dot icon27/03/2009
Director appointed muckle director LIMITED
dot icon27/03/2009
Resolutions
dot icon17/12/2008
Return made up to 02/11/08; full list of members
dot icon19/11/2008
Appointment terminated director susan latimer
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/02/2008
Return made up to 02/11/07; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2006-12-31
dot icon25/06/2007
Director resigned
dot icon23/01/2007
Total exemption small company accounts made up to 2004-11-30
dot icon23/01/2007
Total exemption small company accounts made up to 2005-11-30
dot icon06/12/2006
Return made up to 02/11/06; full list of members
dot icon24/11/2006
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon16/11/2005
Return made up to 02/11/05; full list of members
dot icon15/11/2004
Return made up to 02/11/04; full list of members
dot icon13/10/2004
Nc inc already adjusted 05/10/04
dot icon13/10/2004
Resolutions
dot icon13/10/2004
Resolutions
dot icon13/10/2004
Resolutions
dot icon03/08/2004
Full accounts made up to 2003-11-30
dot icon09/03/2004
Ad 24/02/04--------- £ si 1@1=1 £ ic 66/67
dot icon11/02/2004
Ad 02/02/04--------- £ si 4@1=4 £ ic 62/66
dot icon11/02/2004
Ad 02/02/04--------- £ si 5@1=5 £ ic 57/62
dot icon03/12/2003
Return made up to 02/11/03; full list of members
dot icon07/10/2003
Ad 26/09/03--------- £ si 2@1=2 £ ic 55/57
dot icon11/09/2003
Ad 03/09/03--------- £ si 5@1=5 £ ic 50/55
dot icon11/09/2003
Ad 03/09/03--------- £ si 5@1=5 £ ic 45/50
dot icon19/08/2003
Ad 08/08/03--------- £ si 1@1=1 £ ic 44/45
dot icon17/06/2003
Accounts for a dormant company made up to 2002-11-30
dot icon03/12/2002
Ad 26/11/02--------- £ si 1@1=1 £ ic 43/44
dot icon25/11/2002
Return made up to 02/11/02; full list of members
dot icon10/10/2002
Ad 30/09/02--------- £ si 1@1=1 £ ic 42/43
dot icon10/10/2002
Ad 01/10/02--------- £ si 1@1=1 £ ic 41/42
dot icon01/10/2002
Ad 24/09/02--------- £ si 1@1=1 £ ic 40/41
dot icon24/09/2002
Ad 16/09/02--------- £ si 1@1=1 £ ic 39/40
dot icon17/09/2002
Ad 09/09/02--------- £ si 3@1=3 £ ic 36/39
dot icon18/08/2002
Ad 12/08/02--------- £ si 2@1=2 £ ic 34/36
dot icon06/08/2002
Ad 30/07/02--------- £ si 1@1=1 £ ic 33/34
dot icon16/07/2002
Ad 03/07/02--------- £ si 1@1=1 £ ic 32/33
dot icon08/07/2002
Ad 01/07/02--------- £ si 1@1=1 £ ic 31/32
dot icon25/06/2002
Accounts for a dormant company made up to 2001-11-30
dot icon14/05/2002
Ad 07/05/02--------- £ si 1@1=1 £ ic 30/31
dot icon12/04/2002
Ad 08/04/02--------- £ si 2@1=2 £ ic 28/30
dot icon20/03/2002
Ad 13/03/02--------- £ si 3@1=3 £ ic 25/28
dot icon12/03/2002
Ad 04/03/02--------- £ si 1@1=1 £ ic 24/25
dot icon27/01/2002
Ad 14/01/02--------- £ si 1@1=1 £ ic 23/24
dot icon28/12/2001
Ad 17/12/01--------- £ si 1@1=1 £ ic 22/23
dot icon10/12/2001
Ad 05/12/01--------- £ si 3@1=3 £ ic 19/22
dot icon30/11/2001
Ad 27/11/01--------- £ si 1@1=1 £ ic 18/19
dot icon22/11/2001
Return made up to 02/11/01; full list of members
dot icon08/10/2001
Ad 01/10/01--------- £ si 1@1=1 £ ic 16/17
dot icon08/10/2001
Ad 02/10/01--------- £ si 1@1=1 £ ic 15/16
dot icon18/09/2001
Ad 11/09/01--------- £ si 1@1=1 £ ic 14/15
dot icon14/08/2001
Ad 06/08/01--------- £ si 1@1=1 £ ic 13/14
dot icon08/08/2001
Ad 01/08/01--------- £ si 1@1=1 £ ic 12/13
dot icon31/07/2001
New director appointed
dot icon30/07/2001
Ad 23/07/01--------- £ si 1@1=1 £ ic 11/12
dot icon17/07/2001
Ad 09/07/01--------- £ si 1@1=1 £ ic 10/11
dot icon13/06/2001
Ad 06/06/01--------- £ si 1@1=1 £ ic 9/10
dot icon11/06/2001
Ad 23/05/01--------- £ si 2@1=2 £ ic 7/9
dot icon09/05/2001
Ad 30/04/01--------- £ si 1@1=1 £ ic 6/7
dot icon10/04/2001
Ad 02/04/01--------- £ si 3@1=3 £ ic 3/6
dot icon27/03/2001
Ad 21/03/01--------- £ si 1@1=1 £ ic 2/3
dot icon16/02/2001
Ad 23/01/01--------- £ si 1@1=1 £ ic 1/2
dot icon21/11/2000
Resolutions
dot icon21/11/2000
Resolutions
dot icon21/11/2000
Conve 17/11/00
dot icon08/11/2000
Secretary resigned
dot icon08/11/2000
Director resigned
dot icon08/11/2000
New secretary appointed;new director appointed
dot icon08/11/2000
New director appointed
dot icon08/11/2000
Registered office changed on 08/11/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon02/11/2000
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 icon0 % *

* during past year

Cash in Bank

£69.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
69.00
-
0.00
69.00
-
2022
-
69.00
-
0.00
69.00
-
2022
-
69.00
-
0.00
69.00
-

Employees

2022

Employees

-

Net Assets(GBP)

69.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

69.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Long, Simon Stewart
Director
20/03/2009 - Present
11
Frost, Adam Frederick
Director
15/10/2024 - 17/12/2025
3
Rafferty, Alison
Director
01/05/2019 - 11/02/2025
-
Waldron, James Anthony
Director
06/03/2014 - Present
1
Lockwood, Michael James Neil
Director
05/08/2021 - Present
-

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 LANESBOROUGH COURT LIMITED

LANESBOROUGH COURT LIMITED is an(a) Active company incorporated on 02/11/2000 with the registered office located at Cheviot House, Beaminster Way East, Newcastle Upon Tyne NE3 2ER. 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 LANESBOROUGH COURT LIMITED?

toggle

LANESBOROUGH COURT LIMITED is currently Active. It was registered on 02/11/2000 .

Where is LANESBOROUGH COURT LIMITED located?

toggle

LANESBOROUGH COURT LIMITED is registered at Cheviot House, Beaminster Way East, Newcastle Upon Tyne NE3 2ER.

What does LANESBOROUGH COURT LIMITED do?

toggle

LANESBOROUGH COURT 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 LANESBOROUGH COURT LIMITED?

toggle

The latest filing was on 17/12/2025: Termination of appointment of Adam Frederick Frost as a director on 2025-12-17.