LANESHIFT LIMITED
Overview
Company Name | LANESHIFT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06146743 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LANESHIFT LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LANESHIFT LIMITED located?
Registered Office Address | Unit A Brook Park East NG20 8RY Shirebrook |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LANESHIFT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 28, 2019 |
What are the latest filings for LANESHIFT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 28, 2019 | 14 pages | AA | ||||||||||
Termination of appointment of Cameron John Olsen as a secretary on Jul 01, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mr Thomas James Piper as a secretary on Jul 01, 2019 | 2 pages | AP03 | ||||||||||
Director's details changed for Mr Alastair Peter Orford Dick on May 01, 2019 | 2 pages | CH01 | ||||||||||
Appointment of Mr Alastair Peter Orford Dick as a director on Mar 14, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rachel Isabel Lilian Stockton as a director on Mar 14, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 08, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Apr 29, 2018 | 16 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Apr 24, 2016 | 16 pages | AA | ||||||||||
Annual return made up to Mar 08, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Feb 29, 2016 to Apr 30, 2016 | 1 pages | AA01 | ||||||||||
Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to Unit a Brook Park East Shirebrook NG20 8RY on Dec 11, 2015 | 2 pages | AD01 | ||||||||||
Appointment of Rachel Isabel Lillian Stockton as a director on Nov 05, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Adedotun Ademola Adegoke as a director on Nov 05, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Cameron John Olsen as a secretary on Nov 05, 2015 | 3 pages | AP03 | ||||||||||
Termination of appointment of Avremi Eivan as a director on Nov 05, 2015 | 2 pages | TM01 | ||||||||||
Who are the officers of LANESHIFT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PIPER, Thomas James | Secretary | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | 260021400001 | |||||||
ADEGOKE, Adedotun Ademola | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | Senior Buyer | 203129860001 | ||||
DICK, Alastair Peter Orford | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | Director | 256598390002 | ||||
EIVAN, Avrami | Secretary | Cedars Close Hendon NW4 1TR London 30 England | British | Secretary | 123082600002 | |||||
OLSEN, Cameron John | Secretary | Unit A Brook Park East NG20 8RY Shirebrook United Kingdom | 203138330001 | |||||||
EUROLIFE SECRETARIES LIMITED | Secretary | 41 Chalton Street NW1 1JD London | 117140820001 | |||||||
EIVAN, Avremi | Director | Tenterden Gardens NW4 1TE London 38 England | United Kingdom | British | Secretary | 123082600010 | ||||
SHAMASH, Moshe | Director | 32 Ashley Lane Hendon NW4 1HG London | England | British | Director | 102396200001 | ||||
STOCKTON, Rachel Isabel Lilian | Director | Unit A Brook Park East NG20 8RY Shirebrook United Kingdom | United Kingdom | British | Head Of Customs & Vat | 245592990001 | ||||
EUROLIFE DIRECTORS LIMITED | Director | 41 Chalton Street NW1 1JD London | 117140810001 |
Who are the persons with significant control of LANESHIFT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sdi Sport London Limited | Apr 06, 2016 | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does LANESHIFT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit deed | Created On Mar 17, 2008 Delivered On Mar 22, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Deposit of £31,725 with any other sums paid into the account and any interest thereon. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0