Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANEPORT PROPERTIES LIMITED
Company Information for

LANEPORT PROPERTIES LIMITED

Sterling House, Fulbourne Road, London, E17 4EE,
Company Registration Number
02223169
Private Limited Company
Active

Company Overview

About Laneport Properties Ltd
LANEPORT PROPERTIES LIMITED was founded on 1988-02-19 and has its registered office in London. The organisation's status is listed as "Active". Laneport Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LANEPORT PROPERTIES LIMITED
 
Legal Registered Office
Sterling House
Fulbourne Road
London
E17 4EE
Other companies in E17
 
Filing Information
Company Number 02223169
Company ID Number 02223169
Date formed 1988-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-13
Return next due 2025-05-27
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-13 10:43:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANEPORT PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GOTHIA BUSINESS ADVISORS LIMITED   KOUNNIS AND PARTNERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LANEPORT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GEORGE CHRISTOU
Company Secretary 1995-05-26
GEORGE CHRISTOU
Director 1995-05-26
ANDREAS CHRISTOFI STYLIANOU
Director 1991-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
DENISE CHRISTOU
Company Secretary 1991-08-17 1995-05-26
DENISE CHRISTOU
Director 1991-08-17 1995-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE CHRISTOU CRISTOWE INVESTMENTS LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
GEORGE CHRISTOU CNK PROPERTIES LIMITED Director 2010-12-03 CURRENT 2010-12-03 Active
GEORGE CHRISTOU HOLCROFT INVESTMENTS LIMITED Director 2003-09-22 CURRENT 2003-09-11 Active - Proposal to Strike off
ANDREAS CHRISTOFI STYLIANOU STY GROUP LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active
ANDREAS CHRISTOFI STYLIANOU CHRISTIANSONS LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
ANDREAS CHRISTOFI STYLIANOU STERLING BUSINESS CENTRE LIMITED Director 2015-10-16 CURRENT 2015-10-16 Dissolved 2018-05-15
ANDREAS CHRISTOFI STYLIANOU MIDLAND FINANCE LIMITED Director 2015-09-04 CURRENT 2015-09-04 Dissolved 2018-05-08
ANDREAS CHRISTOFI STYLIANOU SKYLON CAPITAL LIMITED Director 2015-02-12 CURRENT 2015-02-12 Active - Proposal to Strike off
ANDREAS CHRISTOFI STYLIANOU NICHOLAS & PARTNERS LIMITED Director 2014-09-10 CURRENT 2014-09-10 Dissolved 2015-02-17
ANDREAS CHRISTOFI STYLIANOU MINERVA REALTY CORPORATION LIMITED Director 2013-06-04 CURRENT 2013-06-04 Active - Proposal to Strike off
ANDREAS CHRISTOFI STYLIANOU UNIVERSAL FOREIGN EXCHANGE LIMITED Director 2013-02-07 CURRENT 2013-02-04 Active - Proposal to Strike off
ANDREAS CHRISTOFI STYLIANOU STERLING PROPERTY CONSULTANTS LIMITED Director 2013-02-05 CURRENT 2013-02-05 Active
ANDREAS CHRISTOFI STYLIANOU CNK PROPERTIES LIMITED Director 2010-12-03 CURRENT 2010-12-03 Active
ANDREAS CHRISTOFI STYLIANOU WALTHAM FOREST INSURANCE LIMITED Director 2009-10-01 CURRENT 2009-08-19 Active
ANDREAS CHRISTOFI STYLIANOU KOUNNIS LIMITED Director 2009-08-27 CURRENT 2009-01-07 Active
ANDREAS CHRISTOFI STYLIANOU KOUNNIS BROKERS LTD Director 2009-08-25 CURRENT 2008-05-30 Active
ANDREAS CHRISTOFI STYLIANOU INSUFORCE LIMITED Director 2009-08-25 CURRENT 2008-06-04 Active
ANDREAS CHRISTOFI STYLIANOU INSUFORCE PROPERTIES LIMITED Director 2009-08-25 CURRENT 2009-01-07 Active
ANDREAS CHRISTOFI STYLIANOU STY328 LIMITED Director 2009-06-15 CURRENT 2009-06-15 Active
ANDREAS CHRISTOFI STYLIANOU 143 QUEENS DRIVE LIMITED Director 2006-03-31 CURRENT 2006-03-28 Active
ANDREAS CHRISTOFI STYLIANOU CHRISAND PROPERTIES LIMITED Director 1997-02-07 CURRENT 1997-02-07 Active
ANDREAS CHRISTOFI STYLIANOU VISIONBROOK LIMITED Director 1995-11-21 CURRENT 1995-11-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022231690027
2023-05-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022231690029
2023-05-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022231690030
2023-05-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022231690031
2023-05-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022231690032
2023-05-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022231690033
2023-05-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022231690025
2023-05-15CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2022-12-28Change of details for Mr George Christou as a person with significant control on 2022-12-28
2022-12-28SECRETARY'S DETAILS CHNAGED FOR MR GEORGE CHRISTOU on 2022-12-27
2022-12-28Director's details changed for Mr George Christou on 2022-12-28
2022-12-28CH01Director's details changed for Mr George Christou on 2022-12-28
2022-12-28CH03SECRETARY'S DETAILS CHNAGED FOR MR GEORGE CHRISTOU on 2022-12-27
2022-12-28PSC04Change of details for Mr George Christou as a person with significant control on 2022-12-28
2022-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 022231690034
2022-09-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022231690028
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES
2021-10-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES
2020-12-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES
2018-12-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 500
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 500
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-05-09SH02Consolidation of shares on 2016-04-11
2016-04-22RES13Resolutions passed:
  • Consolidate 4000 a ordinary shares of 10P into 400 a ordinary of £1 each 11/04/2016
2016-02-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2016-02-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2016-02-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-02-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2015-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 022231690033
2015-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 022231690029
2015-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 022231690025
2015-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 022231690026
2015-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 022231690027
2015-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 022231690028
2015-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 022231690032
2015-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 022231690030
2015-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 022231690031
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 500
2015-08-26AR0117/08/15 FULL LIST
2014-11-04AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 500
2014-08-19AR0117/08/14 FULL LIST
2014-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE CHRISTOU / 17/06/2014
2014-06-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE CHRISTOU / 17/06/2014
2013-11-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-19AR0117/08/13 FULL LIST
2012-09-26AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-23AR0117/08/12 FULL LIST
2011-11-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-22AR0117/08/11 FULL LIST
2010-11-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 24
2010-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2010-08-31AR0117/08/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CHRISTOU / 17/08/2010
2010-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-11-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-17363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2008-11-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-09363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-05-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-02-07395PARTICULARS OF MORTGAGE/CHARGE
2007-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-06363(287)REGISTERED OFFICE CHANGED ON 06/09/07
2007-09-06363sRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-06-2288(2)RAD 11/06/07--------- £ SI 4000@.1=400 £ IC 100/500
2007-06-14123NC INC ALREADY ADJUSTED 02/06/07
2007-06-14RES04£ NC 100/1000 31/05/0
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-01363sRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-24363sRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2004-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-02363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2003-12-18395PARTICULARS OF MORTGAGE/CHARGE
2003-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-27363sRETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
2002-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-09395PARTICULARS OF MORTGAGE/CHARGE
2002-08-29363sRETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2001-11-17395PARTICULARS OF MORTGAGE/CHARGE
2001-08-24363sRETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS
2001-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-24363sRETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS
2000-05-18395PARTICULARS OF MORTGAGE/CHARGE
1999-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-10363sRETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS
1999-06-25287REGISTERED OFFICE CHANGED ON 25/06/99 FROM: BRIDGE HOUSE 648-652 HIGH ROAD LEYTON LONDON E10 6RN
1998-09-03363sRETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS
1998-08-13395PARTICULARS OF MORTGAGE/CHARGE
1998-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-12363sRETURN MADE UP TO 17/08/97; NO CHANGE OF MEMBERS
1997-05-07395PARTICULARS OF MORTGAGE/CHARGE
1997-03-18395PARTICULARS OF MORTGAGE/CHARGE
1997-03-18395PARTICULARS OF MORTGAGE/CHARGE
1997-03-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to LANEPORT PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LANEPORT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 31
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-11-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-09-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-07-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-07-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-07-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-07-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-07-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-07-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-05-31 Outstanding BANK OF CYPRUS PUBLIC COMPANY LIMITED TRADING AS BANK OF CYPRUS UK
LEGAL CHARGE 2008-02-07 Outstanding BANK OF CYPRUS PUBLIC COMPANY LTD
LEGAL CHARGE 2003-12-18 Outstanding BANK OF CYPRUS (LONDON) LIMITED
LEGAL CHARGE 2002-11-09 Outstanding BANK OF CYPRUS (LONDON) LTD
LEGAL CHARGE 2001-11-17 Outstanding BANK OF CYPRUS (LONDON) LTD
LEGAL CHARGE 2000-05-18 Outstanding BANK OF CYPRUS (LONDON) LTD
LEGAL CHARGE 1998-08-13 Outstanding BANK OF CYPRUS (LONDON) LTD.
LEGAL CHARGE 1997-05-07 Outstanding BANK OF CYPRUS (LONDON) LIMITED
LEGAL CHARGE 1997-03-18 Outstanding BANK OF CYPRUS (LONDON) LIMITED
LEGAL CHARGE 1997-03-18 Outstanding BANK OF CYPRUS (LONDON) LIMITED
LEGAL CHARGE 1997-03-18 Outstanding BANK OF CYPRUS (LONDON) LIMITED
LEGAL CHARGE 1990-12-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-12-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-01-14 Outstanding BANK OF CYPRUS (LONDON) LIMITED
LEGAL CHARGE 1988-05-04 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 970,324
Creditors Due After One Year 2012-03-31 £ 1,011,309
Creditors Due Within One Year 2013-03-31 £ 262,550
Creditors Due Within One Year 2012-03-31 £ 243,594

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANEPORT PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 84,594
Cash Bank In Hand 2012-03-31 £ 42,714
Current Assets 2013-03-31 £ 157,886
Current Assets 2012-03-31 £ 112,626
Debtors 2013-03-31 £ 73,292
Debtors 2012-03-31 £ 69,912
Secured Debts 2013-03-31 £ 1,009,128
Secured Debts 2012-03-31 £ 1,049,957
Shareholder Funds 2013-03-31 £ 1,075,012
Shareholder Funds 2012-03-31 £ 957,723
Tangible Fixed Assets 2013-03-31 £ 2,150,000
Tangible Fixed Assets 2012-03-31 £ 2,100,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LANEPORT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANEPORT PROPERTIES LIMITED
Trademarks
We have not found any records of LANEPORT PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANEPORT PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as LANEPORT PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LANEPORT PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANEPORT PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANEPORT PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.