About

Registered Number: 03041538
Date of Incorporation: 04/04/1995 (29 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 9 months ago)
Registered Address: 4th Floor Abbey House, Booth Street, Manchester, M2 4AB

 

Established in 1995, Lanway Trading Ltd are based in Booth Street in Manchester. This business has 5 directors listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENJAMIN, Danny 10 May 1995 14 April 2004 1
DUNNE, Stella Louise 29 April 2010 29 April 2010 1
Secretary Name Appointed Resigned Total Appointments
ROTHWELL, Karen Ann 14 April 2004 23 June 2012 1
SHUSHAN, Lynda 10 May 1995 20 May 1995 1
SHUSHAN, Meir 30 May 1995 14 April 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2019
LIQ MISC - N/A 31 May 2019
LIQ14 - N/A 13 May 2019
LIQ03 - N/A 29 November 2018
AD01 - Change of registered office address 16 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 September 2018
LIQ10 - N/A 26 September 2018
LIQ03 - N/A 15 January 2018
4.68 - Liquidator's statement of receipts and payments 16 January 2017
AD01 - Change of registered office address 23 November 2015
RESOLUTIONS - N/A 19 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 19 November 2015
4.20 - N/A 19 November 2015
AR01 - Annual Return 07 April 2015
AD01 - Change of registered office address 02 April 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 22 May 2013
AD01 - Change of registered office address 20 May 2013
AA - Annual Accounts 05 February 2013
TM02 - Termination of appointment of secretary 30 January 2013
AD01 - Change of registered office address 17 December 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 27 January 2011
TM01 - Termination of appointment of director 11 May 2010
TM02 - Termination of appointment of secretary 11 May 2010
RESOLUTIONS - N/A 10 May 2010
AP01 - Appointment of director 10 May 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 06 June 2008
395 - Particulars of a mortgage or charge 29 February 2008
AA - Annual Accounts 11 December 2007
225 - Change of Accounting Reference Date 08 September 2007
363s - Annual Return 09 May 2007
287 - Change in situation or address of Registered Office 29 April 2007
RESOLUTIONS - N/A 05 February 2007
RESOLUTIONS - N/A 05 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 13 April 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 17 March 2005
AA - Annual Accounts 05 August 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
363s - Annual Return 08 May 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
AA - Annual Accounts 01 August 2003
363s - Annual Return 10 April 2003
225 - Change of Accounting Reference Date 09 July 2002
225 - Change of Accounting Reference Date 02 June 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 11 April 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 21 April 2000
AA - Annual Accounts 04 December 1999
363s - Annual Return 29 April 1999
AA - Annual Accounts 05 August 1998
363s - Annual Return 27 April 1998
AA - Annual Accounts 15 October 1997
363s - Annual Return 17 April 1997
AA - Annual Accounts 11 September 1996
363s - Annual Return 14 April 1996
RESOLUTIONS - N/A 21 September 1995
395 - Particulars of a mortgage or charge 07 July 1995
288 - N/A 07 June 1995
287 - Change in situation or address of Registered Office 12 May 1995
288 - N/A 12 May 1995
288 - N/A 12 May 1995
NEWINC - New incorporation documents 04 April 1995

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 21 February 2008 Outstanding

N/A

Debenture 04 July 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.