LANESCOT LTD

Register to unlock more data on OkredoRegister

LANESCOT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04196397

Incorporation date

09/04/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

8 The Green, Frimley Green, Camberley GU16 6HFCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2001)
dot icon24/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon23/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon07/04/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon21/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon05/04/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon28/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon13/02/2023
Appointment of Mr Daran Wayne Gray as a director on 2023-02-01
dot icon02/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon13/05/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/05/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/05/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon12/03/2018
Registered office address changed from Unit 4 Langley Business Park Waterside Drive Langley Slough SL3 6EZ England to 8 the Green Frimley Green Camberley GU16 6HF on 2018-03-12
dot icon28/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon18/05/2017
Confirmation statement made on 2017-04-09 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon13/04/2016
Registered office address changed from Unit 4 Langley Business Park Waterside Drive Langley Slough SL3 6EZ England to Unit 4 Langley Business Park Waterside Drive Langley Slough SL3 6EZ on 2016-04-13
dot icon13/04/2016
Registered office address changed from C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA England to Unit 4 Langley Business Park Waterside Drive Langley Slough SL3 6EZ on 2016-04-13
dot icon19/10/2015
Registered office address changed from C/O Castle Ryce, Clock House 87 Paines Lane Pinner Middlesex HA5 3BY to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 2015-10-19
dot icon10/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/05/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon15/04/2013
Termination of appointment of C R Registrars Limited as a secretary
dot icon02/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/05/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/05/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon09/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon20/04/2010
Director's details changed for Margaret Frances Rose Gray on 2010-04-09
dot icon19/04/2010
Secretary's details changed for C R Registrars Limited on 2010-04-09
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/04/2009
Return made up to 09/04/09; full list of members
dot icon07/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/05/2008
Return made up to 09/04/08; full list of members
dot icon29/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/05/2007
Registered office changed on 23/05/07 from: c/o castle ryce talbot house 204-226 imperial drive harrow middlesex HA2 7HH
dot icon19/04/2007
Return made up to 09/04/07; full list of members
dot icon04/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/04/2006
Return made up to 09/04/06; full list of members
dot icon06/04/2006
Director resigned
dot icon06/04/2006
New director appointed
dot icon14/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/04/2005
Return made up to 09/04/05; full list of members
dot icon09/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon19/04/2004
Return made up to 09/04/04; full list of members
dot icon06/01/2004
Director resigned
dot icon06/01/2004
New director appointed
dot icon30/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon31/07/2003
Total exemption full accounts made up to 2002-03-31
dot icon17/04/2003
Return made up to 09/04/03; full list of members
dot icon25/03/2003
Particulars of mortgage/charge
dot icon16/04/2002
Return made up to 09/04/02; full list of members
dot icon27/01/2002
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon12/06/2001
New secretary appointed
dot icon31/05/2001
New director appointed
dot icon30/04/2001
Secretary resigned
dot icon30/04/2001
Director resigned
dot icon27/04/2001
Registered office changed on 27/04/01 from: 39A leicester road salford lancashire M7 4AS
dot icon09/04/2001
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
31/03/2025
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.27K
-
0.00
50.66K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Daran Wayne
Director
01/02/2023 - Present
-
Gray, Margaret Frances Rose
Director
23/03/2006 - 01/02/2023
-

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 LANESCOT LTD

LANESCOT LTD is an(a) Active company incorporated on 09/04/2001 with the registered office located at 8 The Green, Frimley Green, Camberley GU16 6HF. 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 LANESCOT LTD?

toggle

LANESCOT LTD is currently Active. It was registered on 09/04/2001 .

Where is LANESCOT LTD located?

toggle

LANESCOT LTD is registered at 8 The Green, Frimley Green, Camberley GU16 6HF.

What does LANESCOT LTD do?

toggle

LANESCOT LTD operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for LANESCOT LTD?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-02 with no updates.