Background WavePink WaveYellow Wave

LANEACRE HOMES LIMITED (03959633)

LANEACRE HOMES LIMITED (03959633) is an active UK company. incorporated on 29 March 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LANEACRE HOMES LIMITED has been registered for 25 years. Current directors include FELDMAN, Joseph.

Company Number
03959633
Status
active
Type
ltd
Incorporated
29 March 2000
Age
25 years
Address
105 Eade Road, Occ Building A, London, N4 1TJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FELDMAN, Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANEACRE HOMES LIMITED

LANEACRE HOMES LIMITED is an active company incorporated on 29 March 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LANEACRE HOMES LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

03959633

LTD Company

Age

25 Years

Incorporated 29 March 2000

Size

N/A

Accounts

ARD: 6/5

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 6 May 2026
Period: 1 May 2024 - 6 May 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

105 Eade Road, Occ Building A 2nd Floor, Unit 11a London, N4 1TJ,

Previous Addresses

105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England
From: 22 December 2023To: 8 April 2025
Hallswelle House 1 Hallswelle Road London NW11 0DH
From: 29 March 2000To: 22 December 2023
Timeline

15 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Mar 00
Loan Secured
Jan 17
Loan Secured
Jan 17
New Owner
Sept 17
Director Left
Sept 17
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Secured
Mar 22
Loan Secured
Mar 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FELDMAN, Joseph

Active
Eade Road, Occ Building A, LondonN4 1TJ
Secretary
Appointed 29 Mar 2000

FELDMAN, Joseph

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born March 1969
Director
Appointed 29 Mar 2000

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 29 Mar 2000
Resigned 11 May 2000

FELDMAN, Judah

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born August 1967
Director
Appointed 29 Mar 2000
Resigned 01 Mar 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 29 Mar 2000
Resigned 11 May 2000

Persons with significant control

1

Mr Joseph Feldman

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Micro Entity
28 August 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
1 August 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 February 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 July 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
1 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 February 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Change Account Reference Date Company Previous Extended
7 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 January 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2013
CH03Change of Secretary Details
Gazette Notice Compulsary
23 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 June 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
18 August 2008
287Change of Registered Office
Legacy
9 June 2008
287Change of Registered Office
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 June 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 April 2006
AAAnnual Accounts
Legacy
30 March 2006
363aAnnual Return
Legacy
6 January 2006
395Particulars of Mortgage or Charge
Legacy
9 November 2005
395Particulars of Mortgage or Charge
Legacy
9 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 April 2005
AAAnnual Accounts
Legacy
5 April 2005
363aAnnual Return
Legacy
17 May 2004
363aAnnual Return
Legacy
4 May 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 March 2004
AAAnnual Accounts
Legacy
11 October 2003
395Particulars of Mortgage or Charge
Legacy
5 April 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 May 2002
AAAnnual Accounts
Legacy
23 April 2002
363aAnnual Return
Legacy
2 March 2002
395Particulars of Mortgage or Charge
Legacy
2 March 2002
395Particulars of Mortgage or Charge
Legacy
11 January 2002
88(2)R88(2)R
Legacy
3 August 2001
395Particulars of Mortgage or Charge
Legacy
3 August 2001
395Particulars of Mortgage or Charge
Legacy
9 April 2001
363aAnnual Return
Legacy
13 January 2001
395Particulars of Mortgage or Charge
Legacy
13 January 2001
395Particulars of Mortgage or Charge
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
88(2)R88(2)R
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
225Change of Accounting Reference Date
Legacy
16 May 2000
287Change of Registered Office
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
288bResignation of Director or Secretary
Incorporation Company
29 March 2000
NEWINCIncorporation