LANECROFT HOMES LIMITED
Overview
| Company Name | LANECROFT HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 15241199 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LANECROFT HOMES LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is LANECROFT HOMES LIMITED located?
| Registered Office Address | One Coleman Street EC2R 5AA London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LANECROFT HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEGAL & GENERAL AFFORDABLE HOMES (DEVELOPMENT 4) LIMITED | Oct 27, 2023 | Oct 27, 2023 |
What are the latest accounts for LANECROFT HOMES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LANECROFT HOMES LIMITED?
| Last Confirmation Statement Made Up To | Jul 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 01, 2025 |
| Overdue | No |
What are the latest filings for LANECROFT HOMES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Andrew Hulme on Mar 27, 2026 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Statement of capital following an allotment of shares on Mar 17, 2026
| 3 pages | SH01 | ||||||||||
Registration of charge 152411990001, created on Mar 23, 2026 | 84 pages | MR01 | ||||||||||
Appointment of Mr Andrew Hulme as a director on Mar 11, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Gladwell as a director on Mar 11, 2026 | 1 pages | TM01 | ||||||||||
Notification of Halesworth Lanecroft Partners Holdco Limited as a person with significant control on Mar 11, 2026 | 2 pages | PSC02 | ||||||||||
Cessation of Legal & General Homes Holdings Limited as a person with significant control on Mar 11, 2026 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Piers Adam White as a director on Jan 23, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Mr Chatinder Singh Bal as a director on Jan 23, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin David Gould as a director on Nov 24, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Peters as a director on Nov 24, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kathryn Ruth Davis as a director on Nov 24, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Jane Elizabeth Melinek as a director on Nov 24, 2025 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed legal & general affordable homes (development 4) LIMITED\certificate issued on 01/12/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Shaun Holdcroft as a director on Jul 24, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Benjamin David Denton as a director on Jul 23, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Simon Benedict Gadd as a director on Sep 05, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Karl Simon Shaw as a director on Sep 05, 2024 | 1 pages | TM01 | ||||||||||
Registration of a company as a social landlord | 1 pages | HC01 | ||||||||||
Confirmation statement made on Jul 01, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Ian Peters as a director on Mar 07, 2024 | 2 pages | AP01 | ||||||||||
Who are the officers of LANECROFT HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LEGAL & GENERAL CO SEC LIMITED | Secretary | Coleman Street EC2R 5AA London One United Kingdom |
| 147653290001 | ||||||||||
| BAL, Chatinder Singh | Director | Coleman Street EC2R 5AA London One United Kingdom | United Kingdom | British | 341274780001 | |||||||||
| GADD, Simon Benedict | Director | Coleman Street EC2R 5AA London One United Kingdom | United Kingdom | British | 284574470001 | |||||||||
| HOLDCROFT, Shaun | Director | Coleman Street EC2R 5AA London One United Kingdom | United Kingdom | British | 253380070001 | |||||||||
| HULME, Andrew | Director | Coleman Street EC2R 5AA London One United Kingdom | United Kingdom | British | 307132480001 | |||||||||
| WHITE, Piers Adam | Director | Coleman Street EC2R 5AA London One United Kingdom | United Kingdom | British | 344713870001 | |||||||||
| DAVIS, Kathryn Ruth | Director | Coleman Street EC2R 5AA London One United Kingdom | United Kingdom | British | 314616880001 | |||||||||
| DENTON, Benjamin David | Director | Coleman Street EC2R 5AA London One United Kingdom | United Kingdom | British | 110367210006 | |||||||||
| GLADWELL, Peter | Director | Coleman Street EC2R 5AA London One United Kingdom | England | British | 204844820001 | |||||||||
| GOULD, Kevin David | Director | Coleman Street EC2R 5AA London One United Kingdom | United Kingdom | British | 188493310001 | |||||||||
| HEWITT, Christopher Andrew | Director | Coleman Street EC2R 5AA London One United Kingdom | Scotland | British | 188696250003 | |||||||||
| MELINEK, Sarah Jane Elizabeth | Director | Coleman Street EC2R 5AA London One United Kingdom | United Kingdom | British | 208659690001 | |||||||||
| PETERS, Ian | Director | Coleman Street EC2R 5AA London One United Kingdom | United Kingdom | British | 317800940001 | |||||||||
| SHAW, Karl Simon | Director | Coleman Street EC2R 5AA London One United Kingdom | United Kingdom | British | 266647050001 |
Who are the persons with significant control of LANECROFT HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Halesworth Lanecroft Partners Holdco Limited | Mar 11, 2026 | Coleman Street EC2R 5AA London One United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Legal & General Homes Holdings Limited | Oct 27, 2023 | Coleman Street EC2R 5AA London One United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LANECROFT HOMES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 23, 2026 Delivered On Mar 24, 2026 | Outstanding | ||
Brief description All the land and buildings contained in and (save where expressly stated otherwise) comprising the whole of the title numbers set out in the table at schedule 1 of the charging document and including all of the dwellings specified in such table. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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