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

LANECARE LIMITED

STONECROSS,, TRUMPINGTON HIGH STREET, CAMBRIDGE, CB2 9SU,
Company Registration Number
04578003
Private Limited Company
Active

Company Overview

About Lanecare Ltd
LANECARE LIMITED was founded on 2002-10-31 and has its registered office in Cambridge. The organisation's status is listed as "Active". Lanecare Limited is a Private Limited Company registered in UNITED KINGDOM 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
LANECARE LIMITED
 
Legal Registered Office
STONECROSS,
TRUMPINGTON HIGH STREET
CAMBRIDGE
CB2 9SU
Other companies in TR7
 
Filing Information
Company Number 04578003
Company ID Number 04578003
Date formed 2002-10-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 05:11:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANECARE 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.
Companies with same name LANECARE LIMITED
The following companies were found which have the same name as LANECARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LANECARE MEDICAL SOLUTIONS, LLC 6979 JULIA GARDENS DR COCONUT CREEK FL 33073 Inactive Company formed on the 2013-08-08
LANECARE, LLC 2877 EAST SHERMAN HOLLOW ROAD Yates PENN YAN NY 14527 Active Company formed on the 2012-12-06

Company Officers of LANECARE LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE FAIR
Company Secretary 2007-11-08
PETER ROBERT FAIR
Director 2002-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
DIANA JEAN COURTNEY
Company Secretary 2003-09-16 2007-10-28
SEAMUS LAWRENCE REDMOND
Director 2002-11-13 2007-08-20
NICOLA DIANA GEORGE
Company Secretary 2002-11-13 2003-09-17
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-10-31 2002-11-13
LONDON LAW SERVICES LIMITED
Nominated Director 2002-10-31 2002-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ROBERT FAIR SUMMERGRAND LIMITED Director 2004-03-02 CURRENT 2003-10-24 Active
PETER ROBERT FAIR CROWNDELL CONSULTING LIMITED Director 1999-10-20 CURRENT 1999-08-26 Active
PETER ROBERT FAIR FARONPARK LIMITED Director 1995-09-19 CURRENT 1995-07-28 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
2023-10-24CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08Change of details for Bl Property Development Ltd as a person with significant control on 2022-10-24
2022-11-08PSC05Change of details for Bl Property Development Ltd as a person with significant control on 2022-10-24
2022-11-07CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES
2022-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/22 FROM White Wings Trebetherick Wadebridge PL27 6SA England
2022-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045780030005
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM Lewinnick Lodge Pentire Headland Newquay Cornwall TR7 1NX
2021-12-02PSC07CESSATION OF PETER ROBERT FAIR AS A PERSON OF SIGNIFICANT CONTROL
2021-12-02PSC02Notification of Bl Property Development Ltd as a person with significant control on 2021-11-30
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT FAIR
2021-12-02AP03Appointment of Mr Brian Lindley as company secretary on 2021-11-30
2021-12-02TM02Termination of appointment of Jacqueline Fair on 2021-11-30
2021-12-02AP01DIRECTOR APPOINTED MR BRIAN LINDLEY
2021-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-07-20CH01Director's details changed for Mr Peter Robert Fair on 2021-07-20
2021-07-20PSC04Change of details for Mr Peter Robert Fair as a person with significant control on 2021-07-20
2020-12-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-09-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-25LATEST SOC25/10/17 STATEMENT OF CAPITAL;GBP 3
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 045780030005
2017-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 045780030004
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 3
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 3
2015-11-09AR0124/10/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-30AR0124/10/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 3
2013-10-31AR0124/10/13 ANNUAL RETURN FULL LIST
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-26AR0124/10/12 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-03AR0124/10/11 ANNUAL RETURN FULL LIST
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-05AR0124/10/10 ANNUAL RETURN FULL LIST
2010-02-02AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-30AR0124/10/09 ANNUAL RETURN FULL LIST
2009-07-16225Accounting reference date shortened from 31/07/2009 to 31/03/2009
2009-06-03AA31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-27363aReturn made up to 24/10/08; full list of members
2008-08-08287REGISTERED OFFICE CHANGED ON 08/08/2008 FROM 5-7 BERRY ROAD NEWQUAY CORNWALL TR7 1AD
2008-08-05363(288)DIRECTOR'S PARTICULARS CHANGED
2008-08-05363sRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2008-06-02AA31/07/07 TOTAL EXEMPTION SMALL
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR SEAMUS REDMOND
2007-12-05288bDIRECTOR RESIGNED
2007-11-21288aNEW SECRETARY APPOINTED
2007-11-05288bSECRETARY RESIGNED
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-11-16363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-12-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-21363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-02-22395PARTICULARS OF MORTGAGE/CHARGE
2004-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-11-02225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/07/04
2004-11-01363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2003-11-12363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-11-04395PARTICULARS OF MORTGAGE/CHARGE
2003-10-20395PARTICULARS OF MORTGAGE/CHARGE
2003-09-25288bSECRETARY RESIGNED
2003-09-25287REGISTERED OFFICE CHANGED ON 25/09/03 FROM: OLD FARMHOUSE COTTAGE TREVELGUE ROAD NEWQUAY CORNWALL TR7 3LY
2003-09-25288aNEW SECRETARY APPOINTED
2003-09-2588(2)RAD 13/11/02--------- £ SI 2@1=2 £ IC 1/3
2003-02-18288bSECRETARY RESIGNED
2003-02-18288aNEW SECRETARY APPOINTED
2003-02-18288aNEW DIRECTOR APPOINTED
2003-02-18287REGISTERED OFFICE CHANGED ON 18/02/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2003-02-18288bDIRECTOR RESIGNED
2003-02-17288aNEW DIRECTOR APPOINTED
2002-11-19MEM/ARTSMEMORANDUM OF ASSOCIATION
2002-11-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LANECARE 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 LANECARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-28 Outstanding BARCLAYS BANK PLC
2017-01-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2005-02-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-11-04 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-10-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 LANECARE LIMITED

Intangible Assets
Patents
We have not found any records of LANECARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANECARE LIMITED
Trademarks
We have not found any records of LANECARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANECARE 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 (41100 - Development of building projects) as LANECARE 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 LANECARE 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 LANECARE 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 LANECARE 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.