About

Registered Number: 04432766
Date of Incorporation: 07/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 6 months ago)
Registered Address: 18 Church Street, Ashton-Under-Lyne, Lancashire, OL6 6XE

 

Laneroad Ltd was founded on 07 May 2002 and are based in Lancashire. The company has 3 directors listed as Alvarez, Daniel, Rafi, Said, Kendrick, Marice Chantal in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALVAREZ, Daniel 15 February 2007 - 1
RAFI, Said 15 February 2007 - 1
KENDRICK, Marice Chantal 13 June 2002 01 September 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
AA - Annual Accounts 03 August 2017
DISS40 - Notice of striking-off action discontinued 29 July 2017
PSC01 - N/A 27 July 2017
PSC01 - N/A 27 July 2017
CS01 - N/A 26 July 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 July 2017
GAZ1 - First notification of strike-off action in London Gazette 25 July 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 10 May 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 20 August 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 24 July 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 26 June 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 06 March 2008
353 - Register of members 06 March 2008
AA - Annual Accounts 29 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
287 - Change in situation or address of Registered Office 15 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 29 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
287 - Change in situation or address of Registered Office 11 September 2006
363s - Annual Return 17 August 2006
RESOLUTIONS - N/A 05 July 2006
RESOLUTIONS - N/A 05 July 2006
RESOLUTIONS - N/A 05 July 2006
RESOLUTIONS - N/A 05 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2006
123 - Notice of increase in nominal capital 05 July 2006
RESOLUTIONS - N/A 03 July 2006
AA - Annual Accounts 01 June 2006
288a - Notice of appointment of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
AA - Annual Accounts 30 September 2005
363a - Annual Return 11 May 2005
363a - Annual Return 11 May 2004
AA - Annual Accounts 10 March 2004
288c - Notice of change of directors or secretaries or in their particulars 21 August 2003
287 - Change in situation or address of Registered Office 21 May 2003
363a - Annual Return 08 May 2003
288a - Notice of appointment of directors or secretaries 16 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
NEWINC - New incorporation documents 07 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.