About

Registered Number: 02726249
Date of Incorporation: 25/06/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: PRIME PROPERTY MANAGEMENT, Devonshire House, 29/31 Elmfield Road, Bromley, Surrey, BR1 1LT,

 

Established in 1992, Lanesmere Ltd are based in Bromley, Surrey, it's status at Companies House is "Active". We don't currently know the number of employees at this company. Costello, Ritu, Cunliffe, Steven, Domingue, Jean Olivier, Kemp, Nicholas, Jenkinson, Jane Elizabeth, Hml Company Secretarial Services, Aye Moung, Sara Margaret, Chawla, Ritu, Clayson, Oliver James, Crook, Barry Jonathan, Dixon Lander, Susan Marguerite Phillipa, Geldard, Richard, Howarth, Kathy, Howes, Kathryn Ann, Hubberstey, Thomas, Jackson, Kester, Kc, Sewa, Martin, Nicola, Orourke, Peter, Schofield, William Ellis, Snelling, Matthew, Strevens, Simon Thomas are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSTELLO, Ritu 02 September 2015 - 1
CUNLIFFE, Steven 02 September 2015 - 1
DOMINGUE, Jean Olivier 10 December 2019 - 1
KEMP, Nicholas 11 June 1997 - 1
AYE MOUNG, Sara Margaret 20 August 1992 31 May 1997 1
CHAWLA, Ritu 24 November 2004 02 May 2008 1
CLAYSON, Oliver James 10 January 2013 05 July 2013 1
CROOK, Barry Jonathan 23 November 2005 14 October 2010 1
DIXON LANDER, Susan Marguerite Phillipa 20 August 1992 10 December 1994 1
GELDARD, Richard 11 January 2019 30 September 2020 1
HOWARTH, Kathy 02 March 1993 01 December 2011 1
HOWES, Kathryn Ann 11 March 1993 11 June 1996 1
HUBBERSTEY, Thomas 17 January 2018 17 January 2018 1
JACKSON, Kester 11 September 1995 09 January 1998 1
KC, Sewa 17 January 2018 17 January 2018 1
MARTIN, Nicola 07 December 2010 14 November 2014 1
OROURKE, Peter 20 August 1992 11 March 1993 1
SCHOFIELD, William Ellis 20 August 1992 07 January 2019 1
SNELLING, Matthew 07 August 2008 12 April 2013 1
STREVENS, Simon Thomas 12 January 2001 24 September 2004 1
Secretary Name Appointed Resigned Total Appointments
JENKINSON, Jane Elizabeth 22 August 1992 26 April 1993 1
HML COMPANY SECRETARIAL SERVICES 01 April 2007 18 December 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 September 2020
CS01 - N/A 25 June 2020
AA - Annual Accounts 17 December 2019
AP01 - Appointment of director 10 December 2019
CS01 - N/A 26 June 2019
AP01 - Appointment of director 11 January 2019
AP01 - Appointment of director 10 January 2019
TM01 - Termination of appointment of director 07 January 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 18 July 2018
PSC08 - N/A 18 July 2018
AP04 - Appointment of corporate secretary 09 July 2018
TM02 - Termination of appointment of secretary 09 July 2018
AD01 - Change of registered office address 09 July 2018
AP01 - Appointment of director 09 February 2018
TM01 - Termination of appointment of director 31 January 2018
TM01 - Termination of appointment of director 31 January 2018
AP01 - Appointment of director 31 January 2018
AP01 - Appointment of director 31 January 2018
CH04 - Change of particulars for corporate secretary 19 January 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 04 July 2016
AP01 - Appointment of director 23 November 2015
AP01 - Appointment of director 21 September 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 29 June 2015
TM01 - Termination of appointment of director 17 November 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 13 June 2014
TM01 - Termination of appointment of director 05 July 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 19 June 2013
TM01 - Termination of appointment of director 12 April 2013
AP01 - Appointment of director 14 January 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 10 May 2012
TM01 - Termination of appointment of director 16 December 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 28 June 2011
AP01 - Appointment of director 21 December 2010
TM01 - Termination of appointment of director 19 October 2010
AD01 - Change of registered office address 08 October 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 06 July 2010
AP04 - Appointment of corporate secretary 12 February 2010
TM02 - Termination of appointment of secretary 12 February 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 17 November 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
363a - Annual Return 25 June 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
287 - Change in situation or address of Registered Office 14 March 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 27 June 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 28 June 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
288c - Notice of change of directors or secretaries or in their particulars 16 November 2005
288c - Notice of change of directors or secretaries or in their particulars 16 November 2005
AA - Annual Accounts 28 October 2005
363s - Annual Return 12 September 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 01 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
AA - Annual Accounts 01 December 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 10 August 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 27 June 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 20 July 2000
AA - Annual Accounts 06 January 2000
363s - Annual Return 27 July 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 27 July 1998
287 - Change in situation or address of Registered Office 09 July 1998
288b - Notice of resignation of directors or secretaries 09 July 1998
287 - Change in situation or address of Registered Office 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 19 September 1997
AA - Annual Accounts 17 September 1997
363s - Annual Return 01 August 1997
287 - Change in situation or address of Registered Office 01 August 1997
288a - Notice of appointment of directors or secretaries 01 August 1997
288b - Notice of resignation of directors or secretaries 13 July 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 01 October 1996
AA - Annual Accounts 12 March 1996
288 - N/A 26 October 1995
363s - Annual Return 19 October 1995
AA - Annual Accounts 06 February 1995
363s - Annual Return 12 October 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 August 1993
363s - Annual Return 08 July 1993
AA - Annual Accounts 18 May 1993
RESOLUTIONS - N/A 13 May 1993
288 - N/A 10 May 1993
288 - N/A 06 May 1993
288 - N/A 30 April 1993
287 - Change in situation or address of Registered Office 19 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 March 1993
288 - N/A 11 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1993
RESOLUTIONS - N/A 22 September 1992
288 - N/A 22 September 1992
288 - N/A 22 September 1992
288 - N/A 22 September 1992
288 - N/A 22 September 1992
288 - N/A 22 September 1992
287 - Change in situation or address of Registered Office 22 September 1992
123 - Notice of increase in nominal capital 22 September 1992
MEM/ARTS - N/A 22 September 1992
NEWINC - New incorporation documents 25 June 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.