About

Registered Number: 06500841
Date of Incorporation: 12/02/2008 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (9 years and 10 months ago)
Registered Address: 28 Falkirk Court, Falkirk Close, Hornchurch, Essex, RM11 3QX

 

Lane Haul Logistics Ltd was registered on 12 February 2008, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed as Lane, Symon Spencer, Lane, Laurence for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANE, Symon Spencer 12 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
LANE, Laurence 12 February 2008 01 February 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 June 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
DISS40 - Notice of striking-off action discontinued 12 April 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 09 April 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
DISS40 - Notice of striking-off action discontinued 10 April 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 09 April 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
DISS40 - Notice of striking-off action discontinued 20 June 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
AR01 - Annual Return 17 June 2012
AA - Annual Accounts 29 November 2011
TM02 - Termination of appointment of secretary 08 June 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 24 April 2010
CH01 - Change of particulars for director 24 April 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 06 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
CERTNM - Change of name certificate 22 February 2008
NEWINC - New incorporation documents 12 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.