Background WavePink WaveYellow Wave

LANEMARK INTERNATIONAL LIMITED (01561589)

LANEMARK INTERNATIONAL LIMITED (01561589) is an active UK company. incorporated on 14 May 1981. with registered office in Nuneaton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LANEMARK INTERNATIONAL LIMITED has been registered for 44 years. Current directors include COLLIER, Paul Richard, FOSTER, Jeffrey Steven.

Company Number
01561589
Status
active
Type
ltd
Incorporated
14 May 1981
Age
44 years
Address
Lanemark House, Nuneaton, CV11 6BW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COLLIER, Paul Richard, FOSTER, Jeffrey Steven
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANEMARK INTERNATIONAL LIMITED

LANEMARK INTERNATIONAL LIMITED is an active company incorporated on 14 May 1981 with the registered office located in Nuneaton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LANEMARK INTERNATIONAL LIMITED was registered 44 years ago.(SIC: 99999)

Status

active

Active since 44 years ago

Company No

01561589

LTD Company

Age

44 Years

Incorporated 14 May 1981

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

LANEMARK LIMITED
From: 14 May 1981To: 12 October 1995
Contact
Address

Lanemark House Whitacre Road Nuneaton, CV11 6BW,

Timeline

7 key events • 1981 - 2024

Funding Officers Ownership
Company Founded
May 81
Loan Secured
Jun 13
Loan Cleared
Oct 13
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Left
Aug 24
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

COLLIER, Paul Richard

Active
135 Longmore Road, SolihullB90 3EF
Born January 1968
Director
Appointed 22 Dec 2005

FOSTER, Jeffrey Steven

Active
Lanemark House, NuneatonCV11 6BW
Born March 1961
Director
Appointed 22 Dec 2005

DENTON, Christine Janet

Resigned
Trudos Trent Side, Barton In FabisNG11 0AL
Secretary
Appointed 01 Nov 1992
Resigned 22 Dec 2005

LANGFORD, Adrian Russell

Resigned
3 Stare Green, CoventryCV4 7DN
Secretary
Appointed N/A
Resigned 01 Nov 1992

THOMPSON, Alan Eric

Resigned
Ashbrook Rise, NuneatonCV10 0UH
Secretary
Appointed 22 Dec 2005
Resigned 31 Jul 2024

DENTON, Christine Janet

Resigned
Trudos Trent Side, Barton In FabisNG11 0AL
Born September 1947
Director
Appointed 01 Nov 1995
Resigned 22 Dec 2005

KIRK, David Thomas

Resigned
9 Spiers Close, SolihullB93 9ES
Born November 1938
Director
Appointed N/A
Resigned 22 Dec 2005

LANGFORD, Adrian Russell

Resigned
30 Baginton Road, CoventryCV3 6JW
Born October 1949
Director
Appointed N/A
Resigned 22 Dec 2005

SPENCER, John Walter

Resigned
16 Brookside Avenue, KenilworthCV8 1ET
Born February 1937
Director
Appointed N/A
Resigned 22 Dec 2005

THOMPSON, Alan Eric

Resigned
26 Grange Road, NuneatonCV10 0SS
Born April 1961
Director
Appointed 22 Dec 2005
Resigned 31 Jul 2024

Persons with significant control

4

1 Active
3 Ceased
Whitacre Road, NuneatonCV11 6BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jul 2024

Mr Paul Richard Collier

Ceased
Lanemark House, NuneatonCV11 6BW
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jul 2024

Mr Jeffrey Steven Foster

Ceased
Lanemark House, NuneatonCV11 6BW
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jul 2024

Mr Alan Eric Thompson

Ceased
Lanemark House, NuneatonCV11 6BW
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jul 2024
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Dormant
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 July 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Change Person Secretary Company With Change Date
11 July 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
11 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
1 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Small
6 June 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 June 2013
MR01Registration of a Charge
Legacy
2 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Small
2 June 2011
AAAnnual Accounts
Move Registers To Sail Company
12 July 2010
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Sail Address Company
9 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
27 April 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Small
5 June 2009
AAAnnual Accounts
Legacy
22 September 2008
403aParticulars of Charge Subject to s859A
Legacy
22 September 2008
403aParticulars of Charge Subject to s859A
Legacy
11 September 2008
395Particulars of Mortgage or Charge
Legacy
2 September 2008
395Particulars of Mortgage or Charge
Legacy
2 September 2008
395Particulars of Mortgage or Charge
Legacy
2 September 2008
395Particulars of Mortgage or Charge
Legacy
2 September 2008
395Particulars of Mortgage or Charge
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Small
27 March 2008
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Accounts With Accounts Type Small
3 May 2007
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Accounts With Accounts Type Small
16 June 2006
AAAnnual Accounts
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
26 October 2005
363aAnnual Return
Legacy
7 October 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
18 March 2005
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2004
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 2002
AAAnnual Accounts
Legacy
17 July 2002
395Particulars of Mortgage or Charge
Legacy
16 July 2002
395Particulars of Mortgage or Charge
Memorandum Articles
6 February 2002
MEM/ARTSMEM/ARTS
Resolution
6 February 2002
RESOLUTIONSResolutions
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2001
AAAnnual Accounts
Legacy
27 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2000
AAAnnual Accounts
Legacy
23 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1999
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Legacy
14 May 1998
287Change of Registered Office
Auditors Resignation Company
12 May 1998
AUDAUD
Accounts With Accounts Type Small
16 March 1998
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Legacy
28 April 1997
88(2)R88(2)R
Resolution
28 April 1997
RESOLUTIONSResolutions
Legacy
16 April 1997
395Particulars of Mortgage or Charge
Legacy
29 March 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
18 March 1997
AAAnnual Accounts
Resolution
24 September 1996
RESOLUTIONSResolutions
Resolution
24 September 1996
RESOLUTIONSResolutions
Legacy
6 September 1996
363sAnnual Return (shuttle)
Legacy
15 May 1996
88(2)R88(2)R
Resolution
15 May 1996
RESOLUTIONSResolutions
Resolution
15 May 1996
RESOLUTIONSResolutions
Resolution
15 May 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 February 1996
AAAnnual Accounts
Legacy
26 January 1996
403b403b
Legacy
15 January 1996
122122
Legacy
13 November 1995
288288
Legacy
10 November 1995
122122
Resolution
10 November 1995
RESOLUTIONSResolutions
Resolution
10 November 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 1995
363sAnnual Return (shuttle)
Legacy
15 July 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1994
AAAnnual Accounts
Legacy
16 October 1993
403aParticulars of Charge Subject to s859A
Legacy
16 October 1993
403aParticulars of Charge Subject to s859A
Legacy
7 October 1993
88(2)R88(2)R
Resolution
21 September 1993
RESOLUTIONSResolutions
Resolution
21 September 1993
RESOLUTIONSResolutions
Legacy
21 September 1993
123Notice of Increase in Nominal Capital
Legacy
28 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1993
AAAnnual Accounts
Legacy
12 November 1992
288288
Accounts With Accounts Type Small
19 August 1992
AAAnnual Accounts
Legacy
13 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1991
AAAnnual Accounts
Legacy
12 July 1991
363b363b
Accounts With Accounts Type Small
26 July 1990
AAAnnual Accounts
Legacy
26 July 1990
363363
Accounts With Accounts Type Small
10 April 1989
AAAnnual Accounts
Legacy
10 April 1989
363363
Accounts With Accounts Type Small
16 May 1988
AAAnnual Accounts
Legacy
16 May 1988
363363
Legacy
26 January 1988
363363
Accounts With Accounts Type Small
21 December 1987
AAAnnual Accounts
Legacy
23 April 1987
287Change of Registered Office
Legacy
7 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
10 November 1986
AAAnnual Accounts
Incorporation Company
14 May 1981
NEWINCIncorporation