About

Registered Number: 03745392
Date of Incorporation: 01/04/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 75-76 Francis Road, Edgbaston, Birmingham, West Midlands, B16 8SP

 

Established in 1999, Lane Cove Properties Ltd have registered office in West Midlands, it's status in the Companies House registry is set to "Active". There are 2 directors listed for Lane Cove Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Sarah Elizabeth 08 June 1999 - 1
LAMB, Anne Bernadette 08 June 1999 22 June 2000 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
CH01 - Change of particulars for director 05 February 2020
AA - Annual Accounts 08 January 2020
RESOLUTIONS - N/A 29 April 2019
RESOLUTIONS - N/A 29 April 2019
RESOLUTIONS - N/A 29 April 2019
RESOLUTIONS - N/A 29 April 2019
SH10 - Notice of particulars of variation of rights attached to shares 29 April 2019
SH08 - Notice of name or other designation of class of shares 29 April 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 12 April 2018
PSC04 - N/A 12 April 2018
CH03 - Change of particulars for secretary 12 April 2018
CH01 - Change of particulars for director 12 April 2018
CH01 - Change of particulars for director 12 April 2018
CH01 - Change of particulars for director 12 April 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 27 April 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 02 February 2012
MISC - Miscellaneous document 24 May 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AD01 - Change of registered office address 26 May 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 04 March 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 06 June 2007
287 - Change in situation or address of Registered Office 29 September 2006
AUD - Auditor's letter of resignation 25 August 2006
363a - Annual Return 27 June 2006
288c - Notice of change of directors or secretaries or in their particulars 27 June 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 23 June 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 17 February 2004
AA - Annual Accounts 05 March 2003
363s - Annual Return 14 May 2002
AA - Annual Accounts 01 March 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 November 2001
363s - Annual Return 20 April 2001
287 - Change in situation or address of Registered Office 20 February 2001
287 - Change in situation or address of Registered Office 05 December 2000
AA - Annual Accounts 28 November 2000
395 - Particulars of a mortgage or charge 17 August 2000
288b - Notice of resignation of directors or secretaries 29 June 2000
363s - Annual Return 17 May 2000
288a - Notice of appointment of directors or secretaries 17 September 1999
RESOLUTIONS - N/A 03 September 1999
RESOLUTIONS - N/A 03 September 1999
RESOLUTIONS - N/A 03 September 1999
RESOLUTIONS - N/A 03 September 1999
287 - Change in situation or address of Registered Office 03 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
NEWINC - New incorporation documents 01 April 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 03 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.