LANESBURY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LANESBURY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02073692

Incorporation date

13/11/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Roymount Court, Lovelace Road, Surbiton, Surrey KT6 6NWCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1986)
dot icon21/03/2026
Confirmation statement made on 2026-03-13 with updates
dot icon19/02/2026
Change of details for Keith Arthur Woodridge as a person with significant control on 2026-01-19
dot icon07/04/2025
Director's details changed for Ms Laura Hayley Johnson on 2025-04-07
dot icon26/03/2025
Total exemption full accounts made up to 2025-03-13
dot icon15/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon20/03/2024
Total exemption full accounts made up to 2024-03-13
dot icon15/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon23/03/2023
Total exemption full accounts made up to 2023-03-13
dot icon15/03/2023
Confirmation statement made on 2023-03-13 with updates
dot icon02/07/2022
Appointment of Ms Laura Hayley Johnson as a director on 2022-07-01
dot icon02/07/2022
Appointment of Mr. Mickael Maurice Soussant as a director on 2022-07-01
dot icon02/07/2022
Termination of appointment of Simon Nicholas Warne as a director on 2022-07-01
dot icon02/07/2022
Cessation of Simon Nicholas Warne as a person with significant control on 2022-07-01
dot icon21/03/2022
Total exemption full accounts made up to 2022-03-13
dot icon15/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2021-03-13
dot icon18/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon20/03/2020
Total exemption full accounts made up to 2020-03-13
dot icon17/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-03-13
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2018-03-13
dot icon26/03/2018
Director's details changed for Mr Simon Nicholas Warne on 2018-03-19
dot icon17/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon10/04/2017
Confirmation statement made on 2017-03-13 with updates
dot icon22/03/2017
Total exemption full accounts made up to 2017-03-13
dot icon17/11/2016
Director's details changed for Catriona Helen Hall on 2016-11-01
dot icon08/11/2016
Amended total exemption small company accounts made up to 2016-03-13
dot icon01/04/2016
Total exemption small company accounts made up to 2016-03-13
dot icon22/03/2016
Director's details changed for Catriona Helen Russell on 2015-06-01
dot icon22/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon02/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2015-03-13
dot icon19/03/2014
Total exemption small company accounts made up to 2014-03-13
dot icon17/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon31/12/2013
Appointment of Simon Nicholas Warne as a director
dot icon31/12/2013
Termination of appointment of Christopher Winch as a director
dot icon28/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2013-03-16
dot icon30/11/2012
Appointment of Christopher Winch as a director
dot icon30/11/2012
Termination of appointment of Erica Winch as a director
dot icon13/04/2012
Annual return made up to 2012-03-13
dot icon27/03/2012
Director's details changed for Catriona Helen Russell on 2012-03-14
dot icon16/03/2012
Total exemption small company accounts made up to 2012-03-13
dot icon11/04/2011
Total exemption small company accounts made up to 2011-03-13
dot icon24/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon12/04/2010
Total exemption small company accounts made up to 2010-03-13
dot icon29/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon03/04/2009
Total exemption small company accounts made up to 2009-03-13
dot icon27/03/2009
Return made up to 13/03/09; no change of members
dot icon24/04/2008
Total exemption small company accounts made up to 2008-03-13
dot icon15/04/2008
Return made up to 13/03/08; no change of members
dot icon28/04/2007
Total exemption small company accounts made up to 2007-03-13
dot icon28/04/2007
Accounting reference date shortened from 13/05/07 to 13/03/07
dot icon23/03/2007
Return made up to 13/03/07; full list of members
dot icon02/02/2007
Return made up to 13/05/06; full list of members; amend
dot icon13/11/2006
Return made up to 13/05/06; full list of members; amend
dot icon03/07/2006
Total exemption small company accounts made up to 2006-05-13
dot icon06/06/2006
Return made up to 13/05/06; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2005-05-13
dot icon24/05/2005
Return made up to 13/05/05; full list of members
dot icon17/08/2004
Total exemption small company accounts made up to 2004-05-13
dot icon04/06/2004
Return made up to 13/05/04; full list of members
dot icon27/05/2003
Total exemption small company accounts made up to 2003-05-13
dot icon20/05/2003
Return made up to 13/05/03; full list of members
dot icon09/07/2002
Total exemption small company accounts made up to 2002-05-13
dot icon31/05/2002
Return made up to 13/05/02; full list of members
dot icon18/07/2001
Total exemption small company accounts made up to 2001-05-13
dot icon17/05/2001
Return made up to 13/05/01; full list of members
dot icon23/06/2000
Accounts for a small company made up to 2000-05-13
dot icon22/06/2000
Return made up to 13/05/00; full list of members
dot icon26/10/1999
Secretary's particulars changed;director's particulars changed
dot icon16/07/1999
Accounts for a small company made up to 1999-05-13
dot icon20/05/1999
Return made up to 13/05/99; no change of members
dot icon31/07/1998
Accounts for a small company made up to 1998-05-13
dot icon27/05/1998
Return made up to 13/05/98; no change of members
dot icon17/07/1997
Accounts for a small company made up to 1997-05-13
dot icon18/06/1997
Director's particulars changed
dot icon03/06/1997
Return made up to 13/05/97; full list of members
dot icon06/10/1996
Registered office changed on 06/10/96 from: the garden flat 65 church road richmond surrey TW10 6LX
dot icon11/08/1996
Ad 31/07/96--------- £ si 1@1=1 £ ic 2/3
dot icon30/07/1996
Accounts for a small company made up to 1996-05-13
dot icon28/07/1996
Director resigned
dot icon28/07/1996
New director appointed
dot icon17/06/1996
Return made up to 13/05/96; no change of members
dot icon15/06/1995
Accounts for a small company made up to 1995-05-13
dot icon15/06/1995
Return made up to 13/05/95; full list of members
dot icon08/02/1995
Accounts for a dormant company made up to 1994-05-13
dot icon08/02/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/05/1994
Resolutions
dot icon20/05/1994
Return made up to 13/05/94; full list of members
dot icon18/06/1993
Accounts for a dormant company made up to 1993-05-13
dot icon09/06/1993
Resolutions
dot icon09/06/1993
Return made up to 13/05/93; full list of members
dot icon09/06/1992
Accounts for a dormant company made up to 1992-05-13
dot icon09/06/1992
Resolutions
dot icon09/06/1992
Return made up to 13/05/92; full list of members
dot icon14/06/1991
Accounts for a dormant company made up to 1991-05-13
dot icon14/06/1991
Resolutions
dot icon14/06/1991
Return made up to 13/05/91; full list of members
dot icon25/06/1990
Accounts for a dormant company made up to 1990-05-13
dot icon25/06/1990
Resolutions
dot icon25/06/1990
Return made up to 13/05/90; full list of members
dot icon23/06/1989
Accounts for a dormant company made up to 1989-05-13
dot icon23/06/1989
Resolutions
dot icon23/06/1989
Return made up to 13/05/89; full list of members
dot icon01/02/1989
Accounts for a dormant company made up to 1988-05-13
dot icon06/01/1989
Resolutions
dot icon14/12/1988
Accounts made up to 1988-05-13
dot icon05/08/1988
Return made up to 13/05/88; full list of members
dot icon25/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/07/1988
Registered office changed on 07/07/88 from: 112 city road london EC1V 2NE
dot icon06/07/1988
Accounting reference date extended from 31/03 to 13/05
dot icon13/11/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
13/03/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
13/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
13/03/2025
dot iconNext account date
13/03/2026
dot iconNext due on
13/12/2026
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
Winch, Christopher Andrew
Director
01/09/2012 - 19/12/2013
1
Russell, Catriona Helen
Director
28/06/1996 - Present
1
Soussant, Laura Hayley
Director
01/07/2022 - Present
-
Soussant, Mickael Maurice, Mr.
Director
01/07/2022 - Present
-

Persons with Significant Control

3
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 LANESBURY MANAGEMENT LIMITED

LANESBURY MANAGEMENT LIMITED is an(a) Active company incorporated on 13/11/1986 with the registered office located at 1 Roymount Court, Lovelace Road, Surbiton, Surrey KT6 6NW. 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 LANESBURY MANAGEMENT LIMITED?

toggle

LANESBURY MANAGEMENT LIMITED is currently Active. It was registered on 13/11/1986 .

Where is LANESBURY MANAGEMENT LIMITED located?

toggle

LANESBURY MANAGEMENT LIMITED is registered at 1 Roymount Court, Lovelace Road, Surbiton, Surrey KT6 6NW.

What does LANESBURY MANAGEMENT LIMITED do?

toggle

LANESBURY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LANESBURY MANAGEMENT LIMITED?

toggle

The latest filing was on 21/03/2026: Confirmation statement made on 2026-03-13 with updates.