LANESFIELD HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LANESFIELD HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02053961

Incorporation date

10/09/1986

Size

Micro Entity

Contacts

Registered address

Registered address

C/O CAROL FREEMAN, 5 Downside Road, Flat 2, Bristol BS8 2XECopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1986)
dot icon04/02/2026
Compulsory strike-off action has been discontinued
dot icon03/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon10/11/2025
Termination of appointment of Mark John Thompson as a director on 2025-11-10
dot icon31/10/2025
Micro company accounts made up to 2025-09-02
dot icon02/06/2025
Micro company accounts made up to 2024-09-02
dot icon24/11/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon22/11/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon26/10/2023
Micro company accounts made up to 2023-09-02
dot icon21/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon07/11/2022
Micro company accounts made up to 2022-09-02
dot icon22/11/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon26/10/2021
Micro company accounts made up to 2021-09-02
dot icon09/11/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon05/11/2020
Micro company accounts made up to 2020-09-02
dot icon23/10/2019
Micro company accounts made up to 2019-09-02
dot icon22/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon29/10/2018
Confirmation statement made on 2018-10-20 with updates
dot icon29/10/2018
Appointment of Mr Daniel James Christopher Skinner as a director on 2018-07-27
dot icon29/10/2018
Appointment of Mrs Aimee Elizabeth Skinner as a director on 2018-07-27
dot icon23/10/2018
Micro company accounts made up to 2018-09-02
dot icon22/10/2018
Termination of appointment of Virginia Caroline Bunker as a director on 2018-07-27
dot icon26/10/2017
Micro company accounts made up to 2017-09-02
dot icon21/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon06/11/2016
Total exemption full accounts made up to 2016-09-02
dot icon31/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon06/05/2016
Total exemption full accounts made up to 2015-09-02
dot icon12/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon21/02/2015
Total exemption full accounts made up to 2014-09-02
dot icon28/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon22/05/2014
Total exemption full accounts made up to 2013-09-02
dot icon30/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon13/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon13/11/2012
Appointment of Sarah Elizabeth Haydon as a director
dot icon13/11/2012
Termination of appointment of Jennifer Bell as a secretary
dot icon17/10/2012
Total exemption full accounts made up to 2012-09-02
dot icon07/06/2012
Registered office address changed from Flat 3 5 Downside Road Bristol BS8 2XE United Kingdom on 2012-06-07
dot icon07/06/2012
Appointment of Ms Carol Gillian Freeman as a secretary
dot icon02/06/2012
Registered office address changed from Garden Flat, C/O Jenny Bell 5 Downside Road Bristol BS8 2XE on 2012-06-02
dot icon08/02/2012
Amended accounts made up to 2011-09-02
dot icon30/01/2012
Total exemption full accounts made up to 2011-09-02
dot icon10/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon15/03/2011
Total exemption full accounts made up to 2010-09-02
dot icon08/12/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon08/01/2010
Total exemption full accounts made up to 2009-09-02
dot icon16/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon16/11/2009
Director's details changed for Carol Gillian Freeman on 2009-11-15
dot icon16/11/2009
Director's details changed for Mark John Thompson on 2009-11-15
dot icon16/11/2009
Director's details changed for Mr Gayner Stiles on 2009-11-15
dot icon16/11/2009
Director's details changed for Mrs Virginia Caroline Bunker on 2009-11-15
dot icon21/04/2009
Total exemption full accounts made up to 2008-09-02
dot icon23/10/2008
Return made up to 20/10/08; full list of members
dot icon22/10/2008
Appointment terminated secretary gayner stiles
dot icon06/03/2008
Total exemption full accounts made up to 2007-09-02
dot icon02/11/2007
Return made up to 20/10/07; full list of members
dot icon02/11/2007
Registered office changed on 02/11/07 from: c/o gayner stiles 5 downside road bristol BS8 2XE
dot icon23/02/2007
Total exemption full accounts made up to 2006-09-02
dot icon26/10/2006
Return made up to 20/10/06; full list of members
dot icon26/10/2006
Secretary resigned
dot icon07/02/2006
Total exemption full accounts made up to 2005-09-02
dot icon08/11/2005
Return made up to 20/10/05; full list of members
dot icon29/11/2004
Total exemption full accounts made up to 2004-09-02
dot icon11/11/2004
Return made up to 20/10/04; full list of members
dot icon10/11/2004
Ad 12/10/04--------- £ si 1@1=1 £ ic 4/5
dot icon10/11/2004
New secretary appointed
dot icon10/11/2004
New secretary appointed
dot icon29/06/2004
Director resigned
dot icon17/05/2004
Total exemption full accounts made up to 2003-09-02
dot icon20/11/2003
Return made up to 20/10/03; full list of members
dot icon20/05/2003
Total exemption full accounts made up to 2002-09-02
dot icon04/11/2002
Return made up to 20/10/02; full list of members
dot icon24/06/2002
Accounts for a dormant company made up to 2001-09-02
dot icon19/11/2001
Return made up to 20/10/01; full list of members
dot icon16/11/2001
New secretary appointed
dot icon16/11/2001
Registered office changed on 16/11/01 from: ground floor flat 5 downside road clifton bristol BS8 2XE
dot icon13/09/2001
New secretary appointed
dot icon13/09/2001
Secretary resigned
dot icon16/06/2001
Director's particulars changed
dot icon09/03/2001
Resolutions
dot icon09/03/2001
Accounts for a dormant company made up to 2000-09-02
dot icon02/02/2001
New secretary appointed
dot icon02/02/2001
Return made up to 20/10/00; full list of members
dot icon02/02/2001
New director appointed
dot icon02/02/2001
New director appointed
dot icon02/02/2001
Secretary resigned;director resigned
dot icon12/06/2000
Accounts for a dormant company made up to 1999-09-02
dot icon12/06/2000
Resolutions
dot icon03/11/1999
Return made up to 20/10/99; full list of members
dot icon07/07/1999
Resolutions
dot icon07/07/1999
Accounts for a dormant company made up to 1998-09-02
dot icon15/02/1999
Return made up to 20/10/98; full list of members
dot icon13/05/1998
Accounts for a dormant company made up to 1997-09-02
dot icon28/10/1997
Return made up to 20/10/97; no change of members
dot icon07/05/1997
Accounts for a dormant company made up to 1996-09-02
dot icon07/05/1997
Resolutions
dot icon06/11/1996
Return made up to 20/10/96; no change of members
dot icon24/06/1996
Resolutions
dot icon24/06/1996
Accounts for a dormant company made up to 1995-09-02
dot icon06/10/1995
Return made up to 20/10/95; full list of members
dot icon17/10/1994
Resolutions
dot icon17/10/1994
Accounts for a dormant company made up to 1994-09-02
dot icon17/10/1994
Return made up to 20/10/94; no change of members
dot icon16/02/1994
Return made up to 20/10/93; no change of members
dot icon26/01/1994
Accounts for a dormant company made up to 1993-09-02
dot icon26/01/1994
Resolutions
dot icon21/01/1993
Accounts for a dormant company made up to 1992-09-02
dot icon21/01/1993
Return made up to 20/10/92; full list of members
dot icon21/01/1993
Resolutions
dot icon01/02/1992
Accounts for a dormant company made up to 1991-09-02
dot icon01/02/1992
Resolutions
dot icon01/02/1992
Return made up to 20/10/91; no change of members
dot icon04/04/1991
Resolutions
dot icon04/04/1991
Accounts for a dormant company made up to 1990-09-02
dot icon21/05/1990
Return made up to 20/10/89; full list of members
dot icon21/05/1990
New director appointed
dot icon03/05/1990
New director appointed
dot icon03/05/1990
Resolutions
dot icon03/05/1990
Accounts for a dormant company made up to 1989-09-02
dot icon28/11/1988
Return made up to 29/10/87; full list of members
dot icon28/11/1988
Return made up to 27/10/88; full list of members
dot icon15/11/1988
Accounts for a dormant company made up to 1988-09-02
dot icon15/11/1988
Resolutions
dot icon15/11/1988
Accounts for a dormant company made up to 1987-09-02
dot icon24/03/1987
Accounting reference date notified as 02/09
dot icon10/09/1986
Certificate of 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

£0.00

Confirmation

dot iconLast made up date
02/09/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
02/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
02/09/2025
dot iconNext account date
02/09/2026
dot iconNext due on
02/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.28K
-
0.00
-
-
2022
0
5.48K
-
0.00
-
-
2022
0
5.48K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.48K £Ascended3.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skinner, Aimee Elizabeth
Director
27/07/2018 - Present
-
Haydon, Sarah Elizabeth
Director
08/08/2012 - Present
-
Middleton, Elizabeth Ann
Secretary
01/09/2001 - 15/07/2004
-
Middleton, Roger, Dr
Director
28/09/2000 - 15/07/2004
-
Middleton, Elizabeth Ann
Director
28/09/2000 - 07/04/2004
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANESFIELD HOUSE MANAGEMENT COMPANY LIMITED

LANESFIELD HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/09/1986 with the registered office located at C/O CAROL FREEMAN, 5 Downside Road, Flat 2, Bristol BS8 2XE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LANESFIELD HOUSE MANAGEMENT COMPANY LIMITED?

toggle

LANESFIELD HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/09/1986 .

Where is LANESFIELD HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

LANESFIELD HOUSE MANAGEMENT COMPANY LIMITED is registered at C/O CAROL FREEMAN, 5 Downside Road, Flat 2, Bristol BS8 2XE.

What does LANESFIELD HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for LANESFIELD HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/02/2026: Compulsory strike-off action has been discontinued.