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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRIS, Sarah Elizabeth | 08 June 1999 | - | 1 |
LAMB, Anne Bernadette | 08 June 1999 | 22 June 2000 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 03 August 2000 | Outstanding |
N/A |