LANESPAGE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LANESPAGE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02688736

Incorporation date

18/02/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 19 Westhill, 628 Lord Street West, Southport, Merseyside PR8 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1992)
dot icon30/01/2026
Director's details changed
dot icon30/01/2026
Secretary's details changed
dot icon29/01/2026
Director's details changed for Mrs Karen Leslie Ellis on 2026-01-29
dot icon29/01/2026
Change of details for Mrs Karen Leslie Ellis as a person with significant control on 2026-01-29
dot icon07/06/2024
Termination of appointment of Mark Austin Ellis as a director on 2024-06-03
dot icon07/06/2024
Termination of appointment of Mark Austin Ellis as a secretary on 2024-05-31
dot icon18/09/2023
Director's details changed for Mrs Karen Leslie Ellis on 2023-09-14
dot icon15/09/2023
Secretary's details changed for Mr Mark Austin Ellis on 2023-09-14
dot icon15/09/2023
Director's details changed for Mr Mark Austin Ellis on 2023-09-14
dot icon15/09/2023
Change of details for Mrs Karen Leslie Ellis as a person with significant control on 2023-09-14
dot icon15/09/2023
Registered office address changed from Adelphi Chambers 30 Hoghton Street Southport Merseyside PR9 0NZ to Flat 19 Westhill 628 Lord Street West Southport Merseyside PR8 2BJ on 2023-09-15
dot icon11/08/2023
Compulsory strike-off action has been suspended
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon19/02/2023
Confirmation statement made on 2023-02-18 with updates
dot icon22/02/2022
Compulsory strike-off action has been discontinued
dot icon21/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon02/09/2021
Compulsory strike-off action has been suspended
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon07/04/2021
Confirmation statement made on 2021-02-18 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-08-31
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon02/12/2019
Total exemption full accounts made up to 2018-08-31
dot icon02/12/2019
Total exemption full accounts made up to 2017-08-31
dot icon02/12/2019
Satisfaction of charge 9 in full
dot icon02/12/2019
Satisfaction of charge 8 in full
dot icon02/12/2019
Satisfaction of charge 026887360011 in full
dot icon02/12/2019
Satisfaction of charge 026887360012 in full
dot icon02/12/2019
Satisfaction of charge 10 in full
dot icon15/04/2019
Director's details changed for Mrs Karen Leslie Ellis on 2016-10-06
dot icon12/04/2019
Director's details changed for Mr Mark Austin Ellis on 2019-04-12
dot icon12/04/2019
Secretary's details changed for Mr Mark Austin Ellis on 2019-04-12
dot icon12/04/2019
Director's details changed for Mrs Karen Leslie Ellis on 2016-10-06
dot icon19/02/2019
Compulsory strike-off action has been discontinued
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon23/08/2018
Compulsory strike-off action has been suspended
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon19/02/2018
Confirmation statement made on 2018-02-18 with updates
dot icon19/02/2018
Satisfaction of charge 3 in full
dot icon19/02/2018
Satisfaction of charge 2 in full
dot icon19/02/2018
Satisfaction of charge 1 in full
dot icon19/02/2018
Satisfaction of charge 4 in full
dot icon19/02/2018
Satisfaction of charge 7 in full
dot icon19/02/2018
Satisfaction of charge 5 in full
dot icon19/02/2018
Satisfaction of charge 6 in full
dot icon17/08/2017
Total exemption small company accounts made up to 2016-08-31
dot icon02/08/2017
Compulsory strike-off action has been discontinued
dot icon01/08/2017
First Gazette notice for compulsory strike-off
dot icon21/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon13/09/2016
Director's details changed for Mrs Karen Leslie Ellis on 2016-09-13
dot icon13/09/2016
Director's details changed for Mr Mark Austin Ellis on 2016-09-13
dot icon13/09/2016
Director's details changed for Mrs Karen Leslie Ellis on 2016-09-13
dot icon13/09/2016
Director's details changed for Mr Mark Austin Ellis on 2016-09-13
dot icon03/09/2016
Compulsory strike-off action has been discontinued
dot icon31/08/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon22/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon24/05/2013
Registration of charge 026887360011
dot icon24/05/2013
Registration of charge 026887360012
dot icon06/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon06/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon08/09/2011
Duplicate mortgage certificatecharge no:10
dot icon07/09/2011
Particulars of a mortgage or charge / charge no: 10
dot icon06/09/2011
Particulars of a mortgage or charge / charge no: 9
dot icon26/08/2011
Total exemption small company accounts made up to 2010-08-31
dot icon22/07/2011
Particulars of a mortgage or charge / charge no: 8
dot icon18/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon01/12/2010
Compulsory strike-off action has been discontinued
dot icon30/11/2010
Total exemption small company accounts made up to 2009-08-31
dot icon25/09/2010
Compulsory strike-off action has been suspended
dot icon31/08/2010
First Gazette notice for compulsory strike-off
dot icon24/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon01/09/2009
Total exemption small company accounts made up to 2008-08-31
dot icon18/03/2009
Return made up to 18/02/09; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 7
dot icon18/02/2008
Return made up to 18/02/08; full list of members
dot icon02/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon25/05/2007
Return made up to 18/02/07; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon24/02/2006
Return made up to 18/02/06; full list of members
dot icon16/09/2005
Total exemption small company accounts made up to 2004-08-31
dot icon24/08/2005
Particulars of mortgage/charge
dot icon15/02/2005
Return made up to 18/02/05; full list of members
dot icon05/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon21/02/2004
Particulars of mortgage/charge
dot icon29/11/2003
Particulars of mortgage/charge
dot icon04/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon12/03/2003
Return made up to 18/02/03; full list of members
dot icon02/12/2002
Accounting reference date extended from 28/02/02 to 31/08/02
dot icon12/02/2002
Return made up to 18/02/02; full list of members
dot icon28/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon19/02/2001
Return made up to 18/02/01; full list of members
dot icon10/12/2000
Accounts for a small company made up to 2000-02-29
dot icon23/02/2000
Return made up to 18/02/00; full list of members
dot icon13/12/1999
Accounts for a small company made up to 1999-02-28
dot icon04/06/1999
Particulars of mortgage/charge
dot icon27/05/1999
Particulars of mortgage/charge
dot icon27/05/1999
Particulars of mortgage/charge
dot icon16/02/1999
Return made up to 18/02/99; full list of members
dot icon29/12/1998
Accounts for a small company made up to 1998-02-28
dot icon24/03/1998
Return made up to 18/02/98; full list of members
dot icon09/12/1997
Accounts for a dormant company made up to 1997-02-28
dot icon24/02/1997
Return made up to 18/02/97; full list of members
dot icon09/11/1996
Accounts for a dormant company made up to 1996-02-28
dot icon18/04/1996
Return made up to 18/02/96; full list of members
dot icon04/01/1996
Accounts for a dormant company made up to 1995-02-28
dot icon17/02/1995
Return made up to 18/02/95; full list of members
dot icon15/12/1994
Accounts for a dormant company made up to 1994-02-28
dot icon27/05/1994
Return made up to 18/02/94; full list of members
dot icon01/07/1993
Return made up to 17/02/93; full list of members
dot icon22/06/1993
Accounts for a dormant company made up to 1993-02-28
dot icon22/06/1993
Resolutions
dot icon22/06/1993
Registered office changed on 22/06/93 from: 40 hoghton street southport merseyside PR9 opq
dot icon26/03/1992
New director appointed
dot icon26/03/1992
New director appointed
dot icon26/03/1992
Secretary resigned;new secretary appointed;director resigned
dot icon26/03/1992
Registered office changed on 26/03/92 from: 31 corsham street london N1 6DR
dot icon18/02/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2019
dot iconNext confirmation date
18/02/2024
dot iconLast change occurred
31/08/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2019
dot iconNext account date
31/08/2020
dot iconNext due on
31/05/2021
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
18/02/1992 - 19/03/1992
6844
L & A REGISTRARS LIMITED
Nominee Director
18/02/1992 - 19/03/1992
6842
Ellis, Mark Austin
Director
19/03/1992 - 03/06/2024
24
Ellis, Karen Leslie
Director
19/03/1992 - Present
9
Ellis, Mark Austin
Secretary
19/03/1992 - 31/05/2024
2

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 LANESPAGE PROPERTIES LIMITED

LANESPAGE PROPERTIES LIMITED is an(a) Active company incorporated on 18/02/1992 with the registered office located at Flat 19 Westhill, 628 Lord Street West, Southport, Merseyside PR8 2BJ. 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 LANESPAGE PROPERTIES LIMITED?

toggle

LANESPAGE PROPERTIES LIMITED is currently Active. It was registered on 18/02/1992 .

Where is LANESPAGE PROPERTIES LIMITED located?

toggle

LANESPAGE PROPERTIES LIMITED is registered at Flat 19 Westhill, 628 Lord Street West, Southport, Merseyside PR8 2BJ.

What does LANESPAGE PROPERTIES LIMITED do?

toggle

LANESPAGE PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LANESPAGE PROPERTIES LIMITED?

toggle

The latest filing was on 30/01/2026: Director's details changed.