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

LANEQUEST LIMITED

LOUGHTON, ESSEX, IG10,
Company Registration Number
05117424
Private Limited Company
Dissolved

Dissolved 2017-07-11

Company Overview

About Lanequest Ltd
LANEQUEST LIMITED was founded on 2004-05-04 and had its registered office in Loughton. The company was dissolved on the 2017-07-11 and is no longer trading or active.

Key Data
Company Name
LANEQUEST LIMITED
 
Legal Registered Office
LOUGHTON
ESSEX
 
Filing Information
Company Number 05117424
Date formed 2004-05-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-07-11
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-08-20 14:29:43
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 LANEQUEST LIMITED

Current Directors
Officer Role Date Appointed
TREVOR JONATHAN RACKE
Company Secretary 2006-12-04
GARY ALEXANDER CONWAY
Director 2006-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR JONATHAN RACKE
Director 2006-12-04 2017-03-13
GEORGE DAVID ANGUS
Company Secretary 2004-05-18 2006-12-04
STEPHEN STUART SOLOMON CONWAY
Director 2004-05-18 2006-12-04
SDG SECRETARIES LIMITED
Nominated Secretary 2004-05-04 2004-05-18
SDG REGISTRARS LIMITED
Nominated Director 2004-05-04 2004-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR JONATHAN RACKE HOMEPRIZE LIMITED Company Secretary 2004-12-22 CURRENT 2004-11-26 Active - Proposal to Strike off
TREVOR JONATHAN RACKE YOLKSTONE LIMITED Company Secretary 2004-11-05 CURRENT 2004-03-30 Active
GARY ALEXANDER CONWAY FORM PROPERTIES LIMITED Director 2011-10-21 CURRENT 2011-10-21 Dissolved 2017-07-11
GARY ALEXANDER CONWAY GALLIARD FINANCIAL SERVICES LIMITED Director 2011-01-24 CURRENT 2011-01-24 Dissolved 2017-08-01
GARY ALEXANDER CONWAY VINEPOST LIMITED Director 2009-02-16 CURRENT 2007-10-16 Active
GARY ALEXANDER CONWAY PLOTPLAN LIMITED Director 2009-02-03 CURRENT 2007-10-15 Active
GARY ALEXANDER CONWAY CLAIM FOR REFUNDS LIMITED Director 2008-11-18 CURRENT 2008-11-18 Liquidation
GARY ALEXANDER CONWAY LAWRENCE ROAD DEVELOPMENTS LIMITED Director 2006-12-13 CURRENT 2001-08-17 Dissolved 2014-04-29
GARY ALEXANDER CONWAY HOMEPRIZE LIMITED Director 2004-12-22 CURRENT 2004-11-26 Active - Proposal to Strike off
GARY ALEXANDER CONWAY CONELINE LIMITED Director 2004-12-21 CURRENT 2004-11-26 Dissolved 2017-07-04
GARY ALEXANDER CONWAY QUILLPOST LIMITED Director 2003-11-17 CURRENT 2003-11-06 Active
GARY ALEXANDER CONWAY GLOBEHALL LIMITED Director 2001-06-07 CURRENT 2001-06-05 Dissolved 2016-08-23
GARY ALEXANDER CONWAY GALLIARD ESTATES LIMITED Director 2001-04-27 CURRENT 2001-04-27 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
2017-07-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-04-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-04-13DS01APPLICATION FOR STRIKING-OFF
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR RACKE
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR RACKE
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-01-06AA31/03/16 TOTAL EXEMPTION FULL
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-07AR0125/01/16 FULL LIST
2015-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-12AR0125/01/15 FULL LIST
2015-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-27AR0125/01/14 FULL LIST
2013-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-01-28AR0125/01/13 FULL LIST
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JONATHAN RACKE / 05/12/2012
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALEXANDER CONWAY / 05/12/2012
2013-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR JONATHAN RACKE / 05/12/2012
2012-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-02-20AR0125/01/12 FULL LIST
2011-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-02AR0125/01/11 FULL LIST
2010-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-03AR0125/01/10 FULL LIST
2010-02-04AA31/03/09 TOTAL EXEMPTION FULL
2009-02-12363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-02-12288cDIRECTOR'S CHANGE OF PARTICULARS / GARY CONWAY / 31/03/2008
2009-02-12288cDIRECTOR'S CHANGE OF PARTICULARS / GARY CONWAY / 12/02/2009
2009-02-05AA31/03/08 TOTAL EXEMPTION FULL
2008-02-04363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-12363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-06288aNEW DIRECTOR APPOINTED
2006-12-04288aNEW SECRETARY APPOINTED
2006-12-04288aNEW DIRECTOR APPOINTED
2006-12-04288bDIRECTOR RESIGNED
2006-12-04288bSECRETARY RESIGNED
2006-05-05363aRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2005-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-02363aRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2005-05-05287REGISTERED OFFICE CHANGED ON 05/05/05 FROM: 61 CHANDOS PLACE LONDON WC2N 4HG
2004-06-30225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05
2004-06-10288aNEW SECRETARY APPOINTED
2004-06-10288bDIRECTOR RESIGNED
2004-06-10288bSECRETARY RESIGNED
2004-06-10288aNEW DIRECTOR APPOINTED
2004-05-24287REGISTERED OFFICE CHANGED ON 24/05/04 FROM: 41 CHALTON STREET LONDON NW1 1JD
2004-05-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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




Licences & Regulatory approval
We could not find any licences issued to LANEQUEST 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 LANEQUEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LANEQUEST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of LANEQUEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANEQUEST LIMITED
Trademarks
We have not found any records of LANEQUEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANEQUEST 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 LANEQUEST LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LANEQUEST 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 LANEQUEST 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 LANEQUEST 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.