LANESWOOD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LANESWOOD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02437641

Incorporation date

30/10/1989

Size

Micro Entity

Contacts

Registered address

Registered address

6 Laneswood Laneswood, Mortimer, Reading RG7 3UWCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1989)
dot icon25/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon21/03/2026
Secretary's details changed for David Philip Carter on 2026-03-21
dot icon21/03/2026
Director's details changed for Mrs Thelma Pugh on 2026-03-21
dot icon21/03/2026
Director's details changed for David Philip Carter on 2026-03-21
dot icon18/07/2025
Micro company accounts made up to 2024-12-31
dot icon17/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon10/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon15/06/2023
Micro company accounts made up to 2022-12-31
dot icon15/03/2023
Termination of appointment of David Michael Vickers as a director on 2023-03-14
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon15/09/2022
Micro company accounts made up to 2021-12-31
dot icon21/08/2022
Registered office address changed from 6 Laneswood Laneswood Mortimer Reading RG7 3UW England to 6 Laneswood Laneswood Mortimer Reading RG7 3UW on 2022-08-21
dot icon21/08/2022
Registered office address changed from 3 Laneswood Mortimer Reading RG7 3UW England to 6 Laneswood Laneswood Mortimer Reading RG7 3UW on 2022-08-21
dot icon05/07/2022
Appointment of Mr Daniel Keith Bates as a director on 2022-07-05
dot icon04/07/2022
Appointment of Mrs Thelma Pugh as a secretary on 2022-07-04
dot icon04/07/2022
Appointment of Mrs Thelma Pugh as a director on 2022-07-04
dot icon03/07/2022
Termination of appointment of Anne Ham as a director on 2022-06-29
dot icon03/07/2022
Termination of appointment of Anne Ham as a secretary on 2022-06-29
dot icon16/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-03-15 with updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon26/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon10/03/2020
Registered office address changed from 06 Laneswood Saint Catherines Hill Mortimer West End Berkshire RG7 3UW to 3 Laneswood Mortimer Reading RG7 3UW on 2020-03-10
dot icon10/06/2019
Micro company accounts made up to 2018-12-31
dot icon21/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon05/09/2018
Micro company accounts made up to 2017-12-31
dot icon15/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon22/05/2017
Micro company accounts made up to 2016-12-31
dot icon15/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon19/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon01/09/2014
Current accounting period extended from 2014-12-24 to 2014-12-31
dot icon12/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon10/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon17/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon09/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon27/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon22/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon20/03/2010
Director's details changed for Anne Ham on 2010-03-20
dot icon20/03/2010
Director's details changed for David Philip Carter on 2010-03-20
dot icon20/03/2010
Director's details changed for David Michael Vickers on 2010-03-20
dot icon02/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/03/2009
Return made up to 15/03/09; full list of members
dot icon07/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/03/2008
Return made up to 15/03/08; full list of members
dot icon18/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/07/2007
Return made up to 15/03/07; full list of members
dot icon13/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/04/2006
Return made up to 15/03/06; full list of members
dot icon18/05/2005
Return made up to 15/03/05; full list of members
dot icon29/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon27/05/2004
Return made up to 15/03/04; full list of members
dot icon27/05/2004
Secretary resigned;director resigned
dot icon02/04/2004
New secretary appointed;new director appointed
dot icon18/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon18/04/2003
Return made up to 15/03/03; change of members
dot icon05/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon16/04/2002
Return made up to 15/03/02; change of members
dot icon04/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon07/06/2001
Director resigned
dot icon16/05/2001
Return made up to 15/03/01; full list of members
dot icon19/04/2001
New director appointed
dot icon19/04/2001
New secretary appointed;new director appointed
dot icon19/04/2001
New secretary appointed;new director appointed
dot icon19/04/2001
Secretary resigned
dot icon19/04/2001
Director resigned
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon12/10/2000
Secretary resigned
dot icon17/04/2000
Return made up to 15/03/00; change of members
dot icon14/10/1999
Full accounts made up to 1998-12-31
dot icon04/05/1999
Return made up to 15/03/99; full list of members
dot icon27/08/1998
Director resigned
dot icon19/08/1998
Registered office changed on 19/08/98 from: 7 burlington house kings road richmond surrey TW10 6NW
dot icon19/08/1998
Secretary resigned
dot icon19/08/1998
New secretary appointed
dot icon19/08/1998
New director appointed
dot icon19/08/1998
New director appointed
dot icon20/05/1998
Registered office changed on 20/05/98 from: 17 gay street bath BA1 2PH
dot icon05/05/1998
Full accounts made up to 1997-12-31
dot icon07/04/1998
Return made up to 15/03/98; no change of members
dot icon27/03/1998
New secretary appointed
dot icon27/03/1998
Director resigned
dot icon27/03/1998
Secretary resigned
dot icon18/06/1997
Full accounts made up to 1996-12-31
dot icon21/03/1997
Return made up to 15/03/97; full list of members
dot icon22/01/1997
New secretary appointed
dot icon22/01/1997
Secretary resigned
dot icon17/10/1996
Full accounts made up to 1995-12-31
dot icon15/07/1996
Director's particulars changed
dot icon11/06/1996
Director's particulars changed
dot icon26/03/1996
Return made up to 15/03/96; no change of members
dot icon31/01/1996
Full accounts made up to 1995-03-31
dot icon22/11/1995
New director appointed
dot icon22/11/1995
Director resigned
dot icon22/11/1995
Accounting reference date shortened from 31/03 to 24/12
dot icon20/04/1995
Return made up to 15/03/95; full list of members
dot icon04/04/1995
Full accounts made up to 1994-03-31
dot icon16/02/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Ad 15/05/92--------- £ si 13@5
dot icon03/11/1994
Registered office changed on 03/11/94 from: 20 regent street london SW1Y 4PZ
dot icon15/08/1994
Director resigned;new director appointed
dot icon16/03/1994
Return made up to 15/03/94; no change of members
dot icon11/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon19/05/1993
Return made up to 15/03/93; full list of members
dot icon24/12/1992
Full accounts made up to 1992-03-31
dot icon30/09/1992
Auditor's resignation
dot icon29/09/1992
New director appointed
dot icon09/09/1992
Location of debenture register
dot icon09/09/1992
Location of register of directors' interests
dot icon09/09/1992
Location of register of members
dot icon09/09/1992
Registered office changed on 09/09/92 from: 3 jenner road guildford surrey GU1 3AQ
dot icon09/09/1992
New secretary appointed
dot icon09/09/1992
Director resigned
dot icon09/09/1992
Director resigned
dot icon09/09/1992
New director appointed
dot icon09/09/1992
Secretary resigned
dot icon27/03/1992
Return made up to 15/03/92; full list of members
dot icon11/11/1991
Full accounts made up to 1991-03-31
dot icon23/08/1991
Ad 15/08/91--------- £ si 1@5=5 £ ic 20/25
dot icon10/05/1991
Ad 27/03/91--------- £ si 2@5=10 £ ic 10/20
dot icon18/04/1991
Accounts for a dormant company made up to 1990-03-31
dot icon18/04/1991
Resolutions
dot icon18/04/1991
Return made up to 15/03/91; full list of members
dot icon23/01/1990
Memorandum and Articles of Association
dot icon23/01/1990
Conso 14/12/89
dot icon23/01/1990
Resolutions
dot icon23/01/1990
Resolutions
dot icon23/01/1990
Resolutions
dot icon23/01/1990
Resolutions
dot icon19/01/1990
Ad 14/12/89--------- £ si 8@1=8 £ ic 2/10
dot icon03/01/1990
Certificate of change of name
dot icon21/12/1989
Director resigned;new director appointed
dot icon21/12/1989
Secretary resigned;new secretary appointed
dot icon21/12/1989
Registered office changed on 21/12/89 from: 2 baches street london N1 6UB
dot icon30/10/1989
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
31/12/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.18K
-
0.00
-
-
2022
0
8.53K
-
0.00
-
-
2022
0
8.53K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.53K £Descended-29.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bates, Daniel Keith
Director
05/07/2022 - Present
-
Pugh, Thelma
Director
04/07/2022 - Present
-
Saunders, Timothy
Director
01/06/1994 - 20/06/1998
82
Vickers, David Michael
Director
09/04/2001 - 14/03/2023
-
Carter, David Philip
Director
06/04/2001 - 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+
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 LANESWOOD MANAGEMENT COMPANY LIMITED

LANESWOOD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/10/1989 with the registered office located at 6 Laneswood Laneswood, Mortimer, Reading RG7 3UW. 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 LANESWOOD MANAGEMENT COMPANY LIMITED?

toggle

LANESWOOD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/10/1989 .

Where is LANESWOOD MANAGEMENT COMPANY LIMITED located?

toggle

LANESWOOD MANAGEMENT COMPANY LIMITED is registered at 6 Laneswood Laneswood, Mortimer, Reading RG7 3UW.

What does LANESWOOD MANAGEMENT COMPANY LIMITED do?

toggle

LANESWOOD MANAGEMENT COMPANY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LANESWOOD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-15 with no updates.