LANEWOOD INVESTMENT MANAGEMENT LIMITED
Overview
Company Name | LANEWOOD INVESTMENT MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC413348 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LANEWOOD INVESTMENT MANAGEMENT LIMITED?
- Development of building projects (41100) / Construction
Where is LANEWOOD INVESTMENT MANAGEMENT LIMITED located?
Registered Office Address | 16 Kenilworth Road Kenilworth Road Bridge Of Allan FK9 4DU Stirling Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LANEWOOD INVESTMENT MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
LOMOND INVESTMENT MANAGEMENT LIMITED | Feb 02, 2017 | Feb 02, 2017 |
LOMOND PROPERTY ASSET MANAGEMENT LIMITED | Dec 16, 2011 | Dec 16, 2011 |
What are the latest accounts for LANEWOOD INVESTMENT MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LANEWOOD INVESTMENT MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Oct 20, 2025 |
---|---|
Next Confirmation Statement Due | Nov 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 20, 2024 |
Overdue | No |
What are the latest filings for LANEWOOD INVESTMENT MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 20, 2023 with updates | 5 pages | CS01 | ||||||||||
Notification of Stuart Macpherson Pender as a person with significant control on Dec 09, 2021 | 2 pages | PSC01 | ||||||||||
Cessation of Lomond Investment Management Partnership Llp as a person with significant control on Dec 09, 2021 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Certificate of change of name Company name changed lomond investment management LIMITED\certificate issued on 23/05/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland to 16 Kenilworth Road Kenilworth Road Bridge of Allan Stirling FK9 4DU on May 18, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 13 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 13 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET Scotland to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on Nov 10, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 13 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Lomond Investment Managment Limited as a person with significant control on Mar 22, 2019 | 1 pages | PSC07 | ||||||||||
Notification of Lomond Investment Management Partnership Llp as a person with significant control on Mar 22, 2019 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Bryan Edward Robertson as a director on Mar 28, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of LANEWOOD INVESTMENT MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LANE-SMITH, Roger | Director | Kenilworth Road Bridge Of Allan FK9 4DU Stirling 16 Kenilworth Road Scotland | England | British | None | 128133080001 | ||||
PENDER, Stuart Macpherson | Director | Kenilworth Road Bridge Of Allan FK9 4DU Stirling 16 Kenilworth Road Scotland | Scotland | British | Director | 284879040001 | ||||
SMETHURST, Simon James | Director | Kenilworth Road Bridge Of Allan FK9 4DU Stirling 16 Kenilworth Road Scotland | England | British | Director | 199391460001 | ||||
HAMILTON, Robert | Secretary | North Charlotte Street EH2 4HR Edinburgh 1 | British | 188298880001 | ||||||
POWELL, Vernon David | Secretary | North Charlotte Street EH2 4HR Edinburgh 1 United Kingdom | 165367690001 | |||||||
DIXON, Richard John | Director | North Charlotte Street EH2 4HR Edinburgh 1 United Kingdom | England | British | Director | 109138230001 | ||||
HAMILTON, Robert James | Director | North Charlotte Street EH2 4HR Edinburgh 1 | Scotland | British | Director | 154819360001 | ||||
LANE-SMITH, Roger | Director | North Charlotte Street EH2 4HR Edinburgh 1 Scotland | United Kingdom | British | Director | 189664830001 | ||||
PHILIP, Brian William | Director | North Charlotte Street EH2 4HR Edinburgh 1 United Kingdom | United Kingdom | British | Director | 41880090007 | ||||
POWELL, Vernon David | Director | North Charlotte Street EH2 4HR Edinburgh 1 United Kingdom | England | British | Director | 65823910002 | ||||
ROBERTSON, Bryan Edward | Director | Charlotte Square EH2 4ET Edinburgh 32 Scotland | United Kingdom | Scottish | Director | 175569120001 | ||||
SMETHURST, Simon James | Director | Alderley Road SK9 1RA Wilmslow The Lodge Cheshire United Kingdom | England | British | None | 199391460001 |
Who are the persons with significant control of LANEWOOD INVESTMENT MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Stuart Macpherson Pender | Dec 09, 2021 | Alderley Road SK9 1RA Wilmslow The Lodge England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Lomond Investment Management Partnership Llp | Mar 22, 2019 | Charlotte Square EH2 4ET Edinburgh 32 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Lomond Investment Managment Limited | Apr 06, 2016 | Charlotte Square EH2 4ET Edinburgh 32 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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