LANESMERE LIMITED

Register to unlock more data on OkredoRegister

LANESMERE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02726249

Incorporation date

25/06/1992

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor, 126 High Street, Epsom KT19 8BTCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1992)
dot icon09/10/2025
Micro company accounts made up to 2025-03-25
dot icon12/08/2025
Termination of appointment of Edward John Gulliver as a director on 2025-07-25
dot icon09/07/2025
Confirmation statement made on 2025-06-25 with updates
dot icon05/09/2024
Appointment of Miss Bethany Williams as a director on 2024-09-04
dot icon22/07/2024
Micro company accounts made up to 2024-03-25
dot icon09/07/2024
Confirmation statement made on 2024-06-25 with updates
dot icon14/06/2024
Secretary's details changed for In Block Management Ltd on 2024-01-01
dot icon19/01/2024
Registered office address changed from Inblock Management Ltd, 2nd Floor 22 South Street Epsom KT18 7PF England to 1st Floor, 126 High Street Epsom KT19 8BT on 2024-01-19
dot icon27/11/2023
Termination of appointment of Thomas Hubberstey as a director on 2023-11-22
dot icon22/11/2023
Termination of appointment of Ritu Costello as a director on 2023-09-26
dot icon17/10/2023
Micro company accounts made up to 2023-03-25
dot icon03/07/2023
Confirmation statement made on 2023-06-25 with updates
dot icon15/03/2023
Registered office address changed from C/O Prime Property Management Devonshire House 29/31 Elmfield Road Bromley Surrey BR1 1LT United Kingdom to Inblock Management Ltd, 2nd Floor 22 South Street Epsom KT18 7PF on 2023-03-15
dot icon15/03/2023
Termination of appointment of Prime Management (Ps) Limited as a secretary on 2023-03-15
dot icon15/03/2023
Appointment of In Block Management Ltd as a secretary on 2023-03-01
dot icon08/12/2022
Micro company accounts made up to 2022-03-25
dot icon09/07/2022
Confirmation statement made on 2022-06-25 with updates
dot icon06/12/2021
Micro company accounts made up to 2021-03-25
dot icon06/07/2021
Confirmation statement made on 2021-06-25 with updates
dot icon19/04/2021
Appointment of Edward John Gulliver as a director on 2021-04-19
dot icon10/03/2021
Micro company accounts made up to 2020-03-25
dot icon30/09/2020
Termination of appointment of Richard Geldard as a director on 2020-09-30
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-25
dot icon10/12/2019
Appointment of Jean Olivier Domingue as a director on 2019-12-10
dot icon26/06/2019
Confirmation statement made on 2019-06-25 with updates
dot icon11/01/2019
Appointment of Mr Richard Geldard as a director on 2019-01-11
dot icon10/01/2019
Appointment of Mr Thomas Hubberstey as a director on 2019-01-10
dot icon07/01/2019
Termination of appointment of William Ellis Schofield as a director on 2019-01-07
dot icon04/10/2018
Micro company accounts made up to 2018-03-25
dot icon18/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon18/07/2018
Notification of a person with significant control statement
dot icon09/07/2018
Appointment of Prime Management (Ps) Limited as a secretary on 2018-07-01
dot icon09/07/2018
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2018-06-23
dot icon09/07/2018
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Prime Property Management Devonshire House 29/31 Elmfield Road Bromley Surrey BR1 1LT on 2018-07-09
dot icon09/02/2018
Appointment of Ms Sewa Kc as a director on 2018-01-17
dot icon31/01/2018
Termination of appointment of Thomas Hubberstey as a director on 2018-01-17
dot icon31/01/2018
Termination of appointment of Sewa Kc as a director on 2018-01-17
dot icon31/01/2018
Appointment of Ms Sewa Kc as a director on 2018-01-17
dot icon31/01/2018
Appointment of Mr Thomas Hubberstey as a director on 2018-01-17
dot icon19/01/2018
Secretary's details changed for Hml Company Secretarial Services Limited on 2018-01-18
dot icon28/11/2017
Micro company accounts made up to 2017-03-25
dot icon03/07/2017
Confirmation statement made on 2017-06-25 with updates
dot icon05/08/2016
Total exemption full accounts made up to 2016-03-25
dot icon04/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon23/11/2015
Appointment of Ritu Costello as a director on 2015-09-02
dot icon21/09/2015
Appointment of Mr Steven Cunliffe as a director on 2015-09-02
dot icon06/07/2015
Accounts for a dormant company made up to 2015-03-25
dot icon29/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon17/11/2014
Termination of appointment of Nicola Martin as a director on 2014-11-14
dot icon26/06/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon13/06/2014
Total exemption full accounts made up to 2014-03-25
dot icon05/07/2013
Termination of appointment of Oliver Clayson as a director
dot icon25/06/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon19/06/2013
Total exemption full accounts made up to 2013-03-25
dot icon12/04/2013
Termination of appointment of Matthew Snelling as a director
dot icon14/01/2013
Appointment of Mr Oliver Clayson as a director
dot icon26/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon10/05/2012
Total exemption full accounts made up to 2012-03-25
dot icon16/12/2011
Termination of appointment of Kathy Howarth as a director
dot icon08/09/2011
Total exemption full accounts made up to 2011-03-25
dot icon28/06/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon21/12/2010
Appointment of Mrs Nicola Martin as a director
dot icon19/10/2010
Termination of appointment of Barry Crook as a director
dot icon08/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-08
dot icon08/09/2010
Full accounts made up to 2010-03-25
dot icon06/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon12/02/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon12/02/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon13/01/2010
Full accounts made up to 2009-03-25
dot icon25/06/2009
Return made up to 25/06/09; full list of members
dot icon17/11/2008
Full accounts made up to 2008-03-25
dot icon15/08/2008
Director appointed matthew snelling
dot icon25/06/2008
Return made up to 25/06/08; full list of members
dot icon25/06/2008
Appointment terminated director ritu chawla
dot icon04/06/2008
Secretary appointed hml company secretarial services
dot icon04/06/2008
Appointment terminated secretary andertons LIMITED
dot icon14/03/2008
Registered office changed on 14/03/2008 from 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG
dot icon18/12/2007
Full accounts made up to 2007-03-25
dot icon27/06/2007
Return made up to 25/06/07; full list of members
dot icon24/01/2007
Full accounts made up to 2006-03-25
dot icon28/06/2006
Return made up to 25/06/06; full list of members
dot icon13/12/2005
New director appointed
dot icon16/11/2005
Director's particulars changed
dot icon16/11/2005
Director's particulars changed
dot icon28/10/2005
Full accounts made up to 2005-03-25
dot icon12/09/2005
Return made up to 25/06/05; change of members
dot icon24/02/2005
New secretary appointed
dot icon24/02/2005
Secretary resigned
dot icon23/02/2005
Secretary resigned
dot icon23/02/2005
New secretary appointed
dot icon01/12/2004
New director appointed
dot icon01/12/2004
Director resigned
dot icon01/12/2004
Full accounts made up to 2004-03-25
dot icon08/07/2004
Return made up to 25/06/04; change of members
dot icon21/01/2004
Full accounts made up to 2003-03-25
dot icon03/10/2003
Return made up to 25/06/03; full list of members
dot icon06/12/2002
Full accounts made up to 2002-03-25
dot icon10/08/2002
Return made up to 25/06/02; change of members
dot icon10/12/2001
Full accounts made up to 2001-03-25
dot icon27/06/2001
Return made up to 25/06/01; change of members
dot icon28/01/2001
New director appointed
dot icon23/11/2000
Full accounts made up to 2000-03-25
dot icon20/07/2000
Return made up to 25/06/00; full list of members
dot icon06/01/2000
Full accounts made up to 1999-03-25
dot icon27/07/1999
Return made up to 25/06/99; change of members
dot icon18/01/1999
Full accounts made up to 1998-03-25
dot icon27/07/1998
Return made up to 25/06/98; no change of members
dot icon09/07/1998
Registered office changed on 09/07/98 from: 5/7 selsdon road south croydon surrey CR2 6PU
dot icon09/07/1998
Secretary resigned
dot icon26/02/1998
Registered office changed on 26/02/98 from: mount manor house 16 the mount guildford surrey GU2 5HS
dot icon26/02/1998
New secretary appointed
dot icon15/01/1998
Director resigned
dot icon19/09/1997
Director resigned
dot icon17/09/1997
Full accounts made up to 1997-03-25
dot icon01/08/1997
Return made up to 25/06/97; full list of members
dot icon01/08/1997
Registered office changed on 01/08/97 from: 75 camberwell church street london SE5 8TU
dot icon01/08/1997
New secretary appointed
dot icon13/07/1997
Secretary resigned;director resigned
dot icon23/06/1997
New director appointed
dot icon02/02/1997
Full accounts made up to 1996-03-25
dot icon01/10/1996
Return made up to 25/06/96; full list of members
dot icon12/03/1996
Full accounts made up to 1995-03-25
dot icon26/10/1995
New director appointed
dot icon19/10/1995
Return made up to 25/06/95; full list of members
dot icon06/02/1995
Accounts for a small company made up to 1994-03-25
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Return made up to 25/06/94; no change of members
dot icon17/08/1993
Accounting reference date extended from 24/03 to 25/03
dot icon08/07/1993
Return made up to 25/06/93; full list of members
dot icon18/05/1993
Accounts for a dormant company made up to 1993-03-24
dot icon13/05/1993
Resolutions
dot icon10/05/1993
Secretary resigned;new secretary appointed
dot icon06/05/1993
Director resigned
dot icon30/04/1993
New director appointed
dot icon19/04/1993
Registered office changed on 19/04/93 from: chichester house 278-282 high holborn london WC1V 7HA
dot icon16/03/1993
Accounting reference date notified as 24/03
dot icon11/03/1993
New director appointed
dot icon23/02/1993
Ad 12/11/92--------- £ si 16@1=16 £ ic 2/18
dot icon22/09/1992
New director appointed
dot icon22/09/1992
New director appointed
dot icon22/09/1992
New director appointed
dot icon22/09/1992
New director appointed
dot icon22/09/1992
Secretary resigned;new secretary appointed;director resigned
dot icon22/09/1992
Registered office changed on 22/09/92 from: 31 corsham st london N1 6DR
dot icon22/09/1992
Resolutions
dot icon22/09/1992
£ nc 2/100 20/08/92
dot icon22/09/1992
Memorandum and Articles of Association
dot icon25/06/1992
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.44K
-
0.00
-
-
2022
0
1.44K
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Bethany
Director
04/09/2024 - Present
-
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
01/07/2018 - 15/03/2023
746
Kemp, Nicholas
Director
11/06/1997 - Present
-
Gulliver, Edward John
Director
19/04/2021 - 25/07/2025
-
Domingue, Jean Olivier
Director
10/12/2019 - 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+
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 LANESMERE LIMITED

LANESMERE LIMITED is an(a) Active company incorporated on 25/06/1992 with the registered office located at 1st Floor, 126 High Street, Epsom KT19 8BT. There are currently 6 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 LANESMERE LIMITED?

toggle

LANESMERE LIMITED is currently Active. It was registered on 25/06/1992 .

Where is LANESMERE LIMITED located?

toggle

LANESMERE LIMITED is registered at 1st Floor, 126 High Street, Epsom KT19 8BT.

What does LANESMERE LIMITED do?

toggle

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

What is the latest filing for LANESMERE LIMITED?

toggle

The latest filing was on 09/10/2025: Micro company accounts made up to 2025-03-25.