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

LANEBRIDGE HOLDINGS LIMITED

NEW COURT, ST. SWITHIN'S LANE, LONDON, EC4N 8AL,
Company Registration Number
06334437
Private Limited Company
Active

Company Overview

About Lanebridge Holdings Ltd
LANEBRIDGE HOLDINGS LIMITED was founded on 2007-08-06 and has its registered office in London. The organisation's status is listed as "Active". Lanebridge Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LANEBRIDGE HOLDINGS LIMITED
 
Legal Registered Office
NEW COURT
ST. SWITHIN'S LANE
LONDON
EC4N 8AL
Other companies in EC4N
 
Filing Information
Company Number 06334437
Company ID Number 06334437
Date formed 2007-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 04:15:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANEBRIDGE HOLDINGS 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 LANEBRIDGE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
N M ROTHSCHILD & SONS LIMITED
Company Secretary 2013-12-19
CHRISTOPHER LEWIS COLEMAN
Director 2008-08-15
ROSALYN ANNE HARPER
Director 2011-07-13
JOHN KING
Director 2013-05-02
SIMON JAMES VENNER OSMOND
Director 2011-07-13
IAN DAVID WALKER
Director 2007-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN GRIGGS
Director 2009-12-21 2018-05-31
GEORGINA LINDSAY THOMPSON
Company Secretary 2007-08-06 2013-12-19
JOHN PETER WAINWRIGHT
Director 2007-10-01 2013-08-19
PHILIP MARTIN YEATES
Director 2008-04-17 2013-05-02
CHARLES TOBY FITZHERBERT WHITE
Director 2007-12-03 2011-11-14
MARTIN ALEXANDER SCHULER
Director 2007-08-06 2011-09-30
STANLEY ANNISON
Director 2007-08-06 2010-05-28
PETER ANDREW JOHNS
Director 2008-06-05 2009-12-21
ROGER LANE-SMITH
Director 2007-10-01 2009-12-21
CHARLES ROBERT KEAY
Director 2007-10-01 2008-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
N M ROTHSCHILD & SONS LIMITED INVESTOR PERCEPTIONS LIMITED Company Secretary 2014-09-30 CURRENT 2013-11-15 Active - Proposal to Strike off
N M ROTHSCHILD & SONS LIMITED CARDIFF ESTATE CO (NUMBER 1) LIMITED Company Secretary 2013-12-19 CURRENT 2006-07-10 Dissolved 2017-05-09
N M ROTHSCHILD & SONS LIMITED CARDIFF ESTATE CO (NUMBER 2) LIMITED Company Secretary 2013-12-19 CURRENT 2006-07-10 Dissolved 2017-05-09
N M ROTHSCHILD & SONS LIMITED LANEBRIDGE INVESTMENT MANAGEMENT LIMITED Company Secretary 2013-12-19 CURRENT 2002-06-29 Active
N M ROTHSCHILD & SONS LIMITED ELGIN CAPITAL SERVICES LIMITED Company Secretary 2011-08-17 CURRENT 2002-07-29 Dissolved 2017-01-24
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD LIMITED Company Secretary 2011-04-18 CURRENT 1979-10-18 Active
N M ROTHSCHILD & SONS LIMITED MARPLACE (NUMBER 480) LIMITED Company Secretary 2010-01-19 CURRENT 1999-12-01 Active
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO RESERVE LIMITED Company Secretary 2009-07-21 CURRENT 1979-10-29 Active - Proposal to Strike off
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD SERVICES I LIMITED Company Secretary 2009-05-15 CURRENT 2009-05-15 Dissolved 2014-12-09
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD SERVICES II LIMITED Company Secretary 2009-05-15 CURRENT 2009-05-15 Dissolved 2014-12-09
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO AUSTRALIA HOLDINGS LIMITED Company Secretary 2009-03-25 CURRENT 2009-03-25 Active
N M ROTHSCHILD & SONS LIMITED FIVE ARROWS (SCOTLAND) GENERAL PARTNER LIMITED Company Secretary 2009-03-10 CURRENT 2009-03-10 Active
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO GOLD LIMITED Company Secretary 2008-11-10 CURRENT 1986-11-28 Active - Proposal to Strike off
N M ROTHSCHILD & SONS LIMITED SECOND CONTINUATION LIMITED Company Secretary 2008-02-05 CURRENT 1962-04-05 Active
N M ROTHSCHILD & SONS LIMITED THIRD NEW COURT LIMITED Company Secretary 2008-01-21 CURRENT 2008-01-21 Active
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO HOLDINGS UK LIMITED Company Secretary 2007-09-21 CURRENT 1997-02-26 Active - Proposal to Strike off
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD HDF INVESTMENT ADVISER LIMITED Company Secretary 2007-08-30 CURRENT 1979-10-18 Liquidation
N M ROTHSCHILD & SONS LIMITED N M ROTHSCHILD BANKING LIMITED Company Secretary 2006-04-07 CURRENT 2004-09-28 Active
N M ROTHSCHILD & SONS LIMITED FIVE ARROWS LEASING HOLDINGS LIMITED Company Secretary 2006-02-13 CURRENT 1991-12-03 Active - Proposal to Strike off
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO WEALTH MANAGEMENT UK LIMITED Company Secretary 2003-01-28 CURRENT 2002-04-15 Active
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD PRIVATE FUND MANAGEMENT LIMITED Company Secretary 2002-12-20 CURRENT 2002-12-20 Dissolved 2015-11-03
N M ROTHSCHILD & SONS LIMITED SHIELD MBCA LIMITED Company Secretary 2000-06-02 CURRENT 2000-05-11 Active
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD EMPLOYEE TRUSTEES LIMITED Company Secretary 2000-01-18 CURRENT 2000-01-14 Active - Proposal to Strike off
N M ROTHSCHILD & SONS LIMITED WALBROOK ASSETS LIMITED Company Secretary 1998-07-09 CURRENT 1998-02-16 Active
N M ROTHSCHILD & SONS LIMITED NEW COURT SECURITIES LIMITED Company Secretary 1997-11-20 CURRENT 1995-01-20 Active
N M ROTHSCHILD & SONS LIMITED FIVE ARROWS FINANCE LIMITED Company Secretary 1996-05-09 CURRENT 1996-03-13 Active
N M ROTHSCHILD & SONS LIMITED F.A. INTERNATIONAL LIMITED Company Secretary 1994-09-06 CURRENT 1994-09-06 Active
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO CONTINUATION FINANCE CI LIMITED Company Secretary 1994-02-21 CURRENT 1994-01-18 Active
N M ROTHSCHILD & SONS LIMITED O.C. INVESTMENTS LIMITED Company Secretary 1993-01-11 CURRENT 1967-04-04 Active
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO CONTINUATION LIMITED Company Secretary 1992-10-21 CURRENT 1941-12-31 Active
N M ROTHSCHILD & SONS LIMITED SHIELD TRUST LIMITED Company Secretary 1992-06-03 CURRENT 1961-07-19 Active
N M ROTHSCHILD & SONS LIMITED SEQUENT (U.K.) LIMITED Company Secretary 1992-05-22 CURRENT 1965-12-01 Active
N M ROTHSCHILD & SONS LIMITED NEW COURT PROPERTY SERVICES Company Secretary 1992-05-04 CURRENT 1962-05-24 Dissolved 2017-03-14
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO NOMINEES LIMITED Company Secretary 1992-05-04 CURRENT 1941-12-31 Active
N M ROTHSCHILD & SONS LIMITED CONTINUATION COMPUTERS LIMITED Company Secretary 1991-06-25 CURRENT 1977-02-09 Active
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD INVESTMENTS LIMITED Company Secretary 1991-06-15 CURRENT 1972-06-30 Dissolved 2016-09-20
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO HOLDINGS LIMITED Company Secretary 1991-05-04 CURRENT 1972-11-21 Active
N M ROTHSCHILD & SONS LIMITED SEQUENT NOMINEES LIMITED Company Secretary 1991-05-04 CURRENT 1959-01-28 Active
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO CONTINUATION FINANCE HOLDINGS LIMITED Company Secretary 1991-05-04 CURRENT 1979-10-22 Active
CHRISTOPHER LEWIS COLEMAN HAVERSHAM PLACE MANAGEMENT COMPANY LIMITED Director 2015-10-01 CURRENT 1995-08-31 Active
CHRISTOPHER LEWIS COLEMAN N. M. ROTHSCHILD & SONS LIMITED Director 2014-10-24 CURRENT 1968-01-01 Active
CHRISTOPHER LEWIS COLEMAN LANEBRIDGE INVESTMENT MANAGEMENT LIMITED Director 2008-08-15 CURRENT 2002-06-29 Active
ROSALYN ANNE HARPER CROSS LANES FARM LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active
ROSALYN ANNE HARPER LANEBRIDGE ESTATE COMPANY (NO.2) LIMITED Director 2012-03-30 CURRENT 2008-04-08 Dissolved 2014-08-26
ROSALYN ANNE HARPER NEWCASTLE ESTATE COMPANY (NO.1) LIMITED Director 2012-03-30 CURRENT 2008-01-22 Dissolved 2013-08-13
ROSALYN ANNE HARPER NEWCASTLE ESTATE COMPANY (NO.2) LIMITED Director 2012-03-30 CURRENT 2008-01-22 Dissolved 2013-08-13
ROSALYN ANNE HARPER LANEBRIDGE ESTATE COMPANY (NO.1) LIMITED Director 2012-03-30 CURRENT 2008-04-08 Dissolved 2014-08-26
ROSALYN ANNE HARPER BAGLAN ESTATES (NUMBER 1) LIMITED Director 2012-03-30 CURRENT 2004-06-17 Dissolved 2015-09-08
ROSALYN ANNE HARPER BAGLAN ESTATES (NUMBER 2) LIMITED Director 2012-03-30 CURRENT 2004-06-17 Dissolved 2015-09-08
ROSALYN ANNE HARPER CARDIFF ESTATE CO (NUMBER 1) LIMITED Director 2012-03-30 CURRENT 2006-07-10 Dissolved 2017-05-09
ROSALYN ANNE HARPER CARDIFF ESTATE CO (NUMBER 2) LIMITED Director 2012-03-30 CURRENT 2006-07-10 Dissolved 2017-05-09
ROSALYN ANNE HARPER LANEBRIDGE INVESTMENT MANAGEMENT LIMITED Director 2011-07-13 CURRENT 2002-06-29 Active
JOHN KING LANEBRIDGE INVESTMENT MANAGEMENT LIMITED Director 2013-05-02 CURRENT 2002-06-29 Active
SIMON JAMES VENNER OSMOND MARPLACE (NUMBER 480) LIMITED Director 2018-06-25 CURRENT 1999-12-01 Active
SIMON JAMES VENNER OSMOND LANEBRIDGE MITRE GENERAL PARTNER LIMITED Director 2012-03-30 CURRENT 2007-04-18 Dissolved 2015-07-21
SIMON JAMES VENNER OSMOND LANEBRIDGE INVESTMENT MANAGEMENT LIMITED Director 2011-07-13 CURRENT 2002-06-29 Active
IAN DAVID WALKER LANEBRIDGE INVESTMENT MANAGEMENT LIMITED Director 2007-10-01 CURRENT 2002-06-29 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
2024-04-03APPOINTMENT TERMINATED, DIRECTOR JOHN KING
2023-10-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-31CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2022-08-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES
2020-09-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-07-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN GRIGGS
2017-10-17AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-12AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES
2016-10-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 1000001
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-04-26SH0131/03/16 STATEMENT OF CAPITAL GBP 1000002
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 1000001
2015-08-07AR0106/08/15 ANNUAL RETURN FULL LIST
2015-08-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-16MISCSECTION 519
2015-06-16MISCSECT 519
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-12CH01Director's details changed for Mr Christopher Lewis Coleman on 2014-08-26
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 1000001
2014-08-14AR0106/08/14 ANNUAL RETURN FULL LIST
2014-04-25SH0131/03/14 STATEMENT OF CAPITAL GBP 1000001
2014-04-25RES13CANCELLATION OF LOAN NOTE CERTS 31/03/2014
2014-04-25RES01ADOPT ARTICLES 25/04/14
2013-12-19AP04Appointment of corporate company secretary N M Rothschild & Sons Limited
2013-12-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY GEORGINA THOMPSON
2013-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/13 FROM the Coach House Fulshaw Hall Alderley Road Wilmslow Cheshire SK9 1RL Uk
2013-12-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-19AR0106/08/13 ANNUAL RETURN FULL LIST
2013-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEWIS COLEMAN / 01/08/2013
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WAINWRIGHT
2013-05-23AP01DIRECTOR APPOINTED MR JOHN KING
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP YEATES
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-23AR0106/08/12 FULL LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WHITE
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SCHULER
2011-08-19AR0106/08/11 FULL LIST
2011-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROS HARPER / 13/07/2011
2011-08-17AP01DIRECTOR APPOINTED MRS ROS HARPER
2011-08-17AP01DIRECTOR APPOINTED MR SIMON JAMES VENNER OSMOND
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY ANNISON
2010-08-17AR0106/08/10 FULL LIST
2010-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHNS
2010-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LANE-SMITH
2010-01-10AP01DIRECTOR APPOINTED PETER JOHN GRIGGS
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-10363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP YEATES / 08/06/2009
2009-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLEMAN / 08/06/2009
2008-08-26288aDIRECTOR APPOINTED CHRISTOPHER LEWIS COLEMAN
2008-08-12363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-08-11190LOCATION OF DEBENTURE REGISTER
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM THE COACH HOUSE, FULSHAW HALL ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1RL
2008-08-11353LOCATION OF REGISTER OF MEMBERS
2008-07-28288aDIRECTOR APPOINTED PETER ANDREW JOHNS
2008-06-30288aDIRECTOR APPOINTED PHILIP MARTIN YEATES
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR CHARLES KEAY
2008-06-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-28288aDIRECTOR APPOINTED CHARLES TOBY FITZHERBERT WHITE
2008-02-2588(2)AD 13/12/07 GBP SI 50000@1=50000 GBP IC 950000/1000000
2008-01-21225ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08
2007-10-22288aNEW DIRECTOR APPOINTED
2007-10-12288aNEW DIRECTOR APPOINTED
2007-10-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-09288aNEW DIRECTOR APPOINTED
2007-10-09288aNEW DIRECTOR APPOINTED
2007-10-09123NC INC ALREADY ADJUSTED 01/10/07
2007-10-09RES13SECT 190 01/10/07
2007-10-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-10-09RES04£ NC 1000/1000000 01/1
2007-10-0988(2)RAD 01/10/07--------- £ SI 510000@1=510000 £ IC 440000/950000
2007-10-0988(2)RAD 01/10/07--------- £ SI 389999@1=389999 £ IC 50001/440000
2007-10-0988(2)RAD 01/10/07--------- £ SI 50000@1=50000 £ IC 1/50001
2007-10-03395PARTICULARS OF MORTGAGE/CHARGE
2007-08-06NEWINCINCORPORATION 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
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 LANEBRIDGE HOLDINGS 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 LANEBRIDGE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-22 Outstanding N M ROTHSCHILD & SONS LIMITED
DEBENTURE 2007-10-03 Outstanding N M ROTHSCHILD & SONS LIMITED
Intangible Assets
Patents
We have not found any records of LANEBRIDGE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANEBRIDGE HOLDINGS LIMITED
Trademarks
We have not found any records of LANEBRIDGE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANEBRIDGE HOLDINGS 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 (68320 - Management of real estate on a fee or contract basis) as LANEBRIDGE HOLDINGS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where LANEBRIDGE HOLDINGS 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 LANEBRIDGE HOLDINGS 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 LANEBRIDGE HOLDINGS 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.