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

LANECOAST LIMITED

LONDON, UNITED KINGDOM, W1K,
Company Registration Number
04108255
Private Limited Company
Dissolved

Dissolved 2014-03-04

Company Overview

About Lanecoast Ltd
LANECOAST LIMITED was founded on 2000-11-15 and had its registered office in London. The company was dissolved on the 2014-03-04 and is no longer trading or active.

Key Data
Company Name
LANECOAST LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Filing Information
Company Number 04108255
Date formed 2000-11-15
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-03-04
Type of accounts SMALL
Last Datalog update: 2015-05-17 02:14:21
Primary Source:Companies House
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 LANECOAST LIMITED

Current Directors
Officer Role Date Appointed
JOSHUA LAWRENCE
Company Secretary 2011-05-31
JOHN GORDON PAGE
Director 2010-03-01
MURRAY TREVOR SHERLING
Director 2005-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM MARCUS HENDERSON ROSE
Director 2005-04-13 2011-08-25
DAVID PETER LAWRENSON
Company Secretary 2005-05-09 2011-05-31
JOHN FRANK MEGGINSON
Director 2005-03-22 2009-03-11
ST BRIDE STREET SERVICES LIMITED
Company Secretary 2000-11-28 2005-05-09
KAZIMIERZ JOZEF STEPIEN
Director 2000-11-28 2005-03-22
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-11-15 2000-11-28
LONDON LAW SERVICES LIMITED
Nominated Director 2000-11-15 2000-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GORDON PAGE PARK STREET 4 LIMITED Director 2013-01-17 CURRENT 2013-01-17 Dissolved 2016-03-08
JOHN GORDON PAGE PARK STREET 1 LIMITED Director 2013-01-17 CURRENT 2013-01-17 Active
JOHN GORDON PAGE PARK STREET 2 LIMITED Director 2013-01-17 CURRENT 2013-01-17 Active
JOHN GORDON PAGE PARK STREET 3 LIMITED Director 2013-01-17 CURRENT 2013-01-17 Active
JOHN GORDON PAGE WOODS MEWS 1 LIMITED Director 2012-01-30 CURRENT 2012-01-30 Dissolved 2016-03-08
JOHN GORDON PAGE WOODS MEWS 2 LIMITED Director 2012-01-30 CURRENT 2012-01-30 Dissolved 2016-03-08
JOHN GORDON PAGE WOODS MEWS 3 LIMITED Director 2012-01-30 CURRENT 2012-01-30 Dissolved 2016-03-08
JOHN GORDON PAGE NAVENTHASE LIMITED Director 2011-10-01 CURRENT 1995-12-22 Converted / Closed
JOHN GORDON PAGE WOODLEAF LIMITED Director 2011-08-25 CURRENT 2004-08-09 Dissolved 2016-03-08
JOHN GORDON PAGE GLOBAL HOLDINGS MANAGEMENT GROUP (UK) LTD Director 2011-08-25 CURRENT 1990-08-15 Active
JOHN GORDON PAGE YORKE PROPERTY MANAGEMENT LIMITED Director 2011-08-25 CURRENT 1996-12-27 Active
JOHN GORDON PAGE HUDSON DESIGN LIMITED Director 2010-03-01 CURRENT 1991-06-28 Active
JOHN GORDON PAGE LAKENORTH LIMITED Director 2010-03-01 CURRENT 2005-09-02 Active
JOHN GORDON PAGE SCOTDEAN LIMITED Director 2010-03-01 CURRENT 1993-10-12 Active
JOHN GORDON PAGE BRENTDALE LIMITED Director 2010-03-01 CURRENT 1995-12-21 Active
JOHN GORDON PAGE LYLESTONE LIMITED Director 2010-03-01 CURRENT 2004-10-06 Active
JOHN GORDON PAGE THRESHING LIMITED Director 2010-03-01 CURRENT 1990-09-20 Active
MURRAY TREVOR SHERLING PARK STREET 4 LIMITED Director 2013-01-17 CURRENT 2013-01-17 Dissolved 2016-03-08
MURRAY TREVOR SHERLING PARK STREET 1 LIMITED Director 2013-01-17 CURRENT 2013-01-17 Active
MURRAY TREVOR SHERLING WOODS MEWS 1 LIMITED Director 2012-01-30 CURRENT 2012-01-30 Dissolved 2016-03-08
MURRAY TREVOR SHERLING WOODS MEWS 2 LIMITED Director 2012-01-30 CURRENT 2012-01-30 Dissolved 2016-03-08
MURRAY TREVOR SHERLING WOODS MEWS 3 LIMITED Director 2012-01-30 CURRENT 2012-01-30 Dissolved 2016-03-08
MURRAY TREVOR SHERLING CARLYLE M. G. LIMITED Director 2011-08-25 CURRENT 2008-04-16 Dissolved 2017-01-31
MURRAY TREVOR SHERLING DEERBROOK LIMITED Director 2011-08-25 CURRENT 1999-05-19 Active
MURRAY TREVOR SHERLING LAKENORTH LIMITED Director 2005-10-20 CURRENT 2005-09-02 Active
MURRAY TREVOR SHERLING WOODLEAF LIMITED Director 2005-04-13 CURRENT 2004-08-09 Dissolved 2016-03-08
MURRAY TREVOR SHERLING NAVENTHASE LIMITED Director 2005-04-13 CURRENT 1995-12-22 Converted / Closed
MURRAY TREVOR SHERLING HUDSON DESIGN LIMITED Director 2005-04-13 CURRENT 1991-06-28 Active
MURRAY TREVOR SHERLING SCOTDEAN LIMITED Director 2005-04-13 CURRENT 1993-10-12 Active
MURRAY TREVOR SHERLING BRENTDALE LIMITED Director 2005-04-13 CURRENT 1995-12-21 Active
MURRAY TREVOR SHERLING LYLESTONE LIMITED Director 2005-04-13 CURRENT 2004-10-06 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
2014-03-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-11-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-11-12DS01APPLICATION FOR STRIKING-OFF
2013-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2012-11-30LATEST SOC30/11/12 STATEMENT OF CAPITAL;GBP 1
2012-11-30AR0115/11/12 FULL LIST
2012-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-08AR0115/11/11 FULL LIST
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROSE
2011-06-06TM02APPOINTMENT TERMINATED, SECRETARY DAVID LAWRENSON
2011-06-06AP03SECRETARY APPOINTED MR JOSHUA LAWRENCE
2011-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-10AR0115/11/10 FULL LIST
2010-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-23AP01DIRECTOR APPOINTED JOHN GORDON PAGE
2009-12-01AA01CURREXT FROM 31/07/2009 TO 31/12/2009
2009-11-30AR0115/11/09 FULL LIST
2009-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 18 UPPER BROOK STREET LONDON W1K 7PU
2009-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-05-06225PREVSHO FROM 31/12/2008 TO 31/07/2008
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR JOHN MEGGINSON
2008-11-27363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-04363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-11288cSECRETARY'S PARTICULARS CHANGED
2006-11-27363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-09395PARTICULARS OF MORTGAGE/CHARGE
2005-11-22363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-05-16288aNEW SECRETARY APPOINTED
2005-05-16288bSECRETARY RESIGNED
2005-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-20287REGISTERED OFFICE CHANGED ON 20/04/05 FROM: 8-14 VINE HILL LONDON EC1R 5DX
2005-04-20288aNEW DIRECTOR APPOINTED
2005-04-20288aNEW DIRECTOR APPOINTED
2005-04-05288bDIRECTOR RESIGNED
2005-04-05288aNEW DIRECTOR APPOINTED
2004-12-10363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-10363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-19363(288)SECRETARY'S PARTICULARS CHANGED
2002-12-19363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-24287REGISTERED OFFICE CHANGED ON 24/04/02 FROM: 4 JOHN STREET LONDON WC1N 2EH
2002-04-19395PARTICULARS OF MORTGAGE/CHARGE
2002-04-16395PARTICULARS OF MORTGAGE/CHARGE
2002-04-12395PARTICULARS OF MORTGAGE/CHARGE
2001-12-12363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-01-25395PARTICULARS OF MORTGAGE/CHARGE
2001-01-24395PARTICULARS OF MORTGAGE/CHARGE
2000-12-05225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01
2000-12-01288aNEW DIRECTOR APPOINTED
2000-12-01288aNEW SECRETARY APPOINTED
2000-12-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
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




Licences & Regulatory approval
We could not find any licences issued to LANECOAST 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 LANECOAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF SUBORDINATION 2005-12-22 Satisfied HSBC BANK PLC
DEBENTURE 2002-04-05 Satisfied HSBC BANK PLC
SUBORDINATION AGREEMENT (THE "AGREEMENT") 2002-04-05 Satisfied HSBC BANK PLC
SUBORDINATION AGREEMENT (THE "AGREEMENT") 2002-04-05 Satisfied HSBC BANK PLC
RENT ASSIGNMENT DEED 2001-01-12 Satisfied ISRAEL DISCOUNT BANK LIMITED
LEGAL CHARGE 2001-01-12 Satisfied ISRAEL DISCOUNT BANK LIMITED
Intangible Assets
Patents
We have not found any records of LANECOAST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANECOAST LIMITED
Trademarks
We have not found any records of LANECOAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANECOAST 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 (68209 - Other letting and operating of own or leased real estate) as LANECOAST LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LANECOAST 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 LANECOAST 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 LANECOAST 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.