Background WavePink WaveYellow Wave

LANEMARK COMBUSTION ENGINEERING LIMITED (05471903)

LANEMARK COMBUSTION ENGINEERING LIMITED (05471903) is an active UK company. incorporated on 6 June 2005. with registered office in Nuneaton. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). LANEMARK COMBUSTION ENGINEERING LIMITED has been registered for 20 years. Current directors include COLLIER, Paul Richard, FOSTER, Jeffrey Steven.

Company Number
05471903
Status
active
Type
ltd
Incorporated
6 June 2005
Age
20 years
Address
Lanemark House, Nuneaton, CV11 6BW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
COLLIER, Paul Richard, FOSTER, Jeffrey Steven
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANEMARK COMBUSTION ENGINEERING LIMITED

LANEMARK COMBUSTION ENGINEERING LIMITED is an active company incorporated on 6 June 2005 with the registered office located in Nuneaton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). LANEMARK COMBUSTION ENGINEERING LIMITED was registered 20 years ago.(SIC: 25990)

Status

active

Active since 20 years ago

Company No

05471903

LTD Company

Age

20 Years

Incorporated 6 June 2005

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

MIDCO EUROPE LIMITED
From: 16 April 2008To: 4 November 2014
WH 215 LIMITED
From: 6 June 2005To: 16 April 2008
Contact
Address

Lanemark House Whitacre Road Nuneaton, CV11 6BW,

Previous Addresses

Lanemark House Whtitacre Road Industrial Estate Nuneaton Warwickshire CV11 6BW
From: 6 June 2005To: 7 June 2010
Timeline

14 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
Share Buyback
Nov 10
Share Buyback
May 11
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Jan 15
Loan Cleared
Aug 15
Loan Secured
Sept 15
Funding Round
Feb 22
Loan Cleared
Aug 23
Director Left
Aug 24
Owner Exit
Aug 24
3
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

COLLIER, Paul Richard

Active
135 Longmore Road, SolihullB90 3EF
Born January 1968
Director
Appointed 28 Oct 2005

FOSTER, Jeffrey Steven

Active
Mary Slater Road, LichfieldWS13 6FG
Born March 1961
Director
Appointed 28 Oct 2005

COLLIER, Paul Richard

Resigned
135 Longmore Road, SolihullB90 3EF
Secretary
Appointed 28 Oct 2005
Resigned 31 Oct 2014

LEE, Robert James

Resigned
4 Sir Toby Belch Drive, WarwickCV34 6GP
Secretary
Appointed 06 Jun 2005
Resigned 28 Oct 2005

THOMPSON, Alan Eric

Resigned
Whitacre Road, NuneatonCV11 6BW
Secretary
Appointed 01 Nov 2014
Resigned 31 Jul 2024

AINSWORTH, Keith

Resigned
76 Howes Lane, CoventryCV3 6PJ
Born October 1956
Director
Appointed 06 Jun 2005
Resigned 28 Oct 2005

LEE, Robert James

Resigned
4 Sir Toby Belch Drive, WarwickCV34 6GP
Born September 1966
Director
Appointed 06 Jun 2005
Resigned 28 Oct 2005

THOMPSON, Alan Eric

Resigned
Ashbrook Rise, NuneatonCV10 0UH
Born April 1961
Director
Appointed 28 Oct 2005
Resigned 31 Jul 2024

Persons with significant control

4

3 Active
1 Ceased
Whitacre Road, NuneatonCV11 6BW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2024

Mr Alan Eric Thompson

Ceased
Whitacre Road, NuneatonCV11 6BW
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jun 2016
Ceased 31 Jul 2024

Mr Paul Richard Collier

Active
Whitacre Road, NuneatonCV11 6BW
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jun 2016

Mr Jeffrey Steven Foster

Active
Whitacre Road, NuneatonCV11 6BW
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jun 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Resolution
7 August 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 August 2024
PSC02Notification of Relevant Legal Entity PSC
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
Cessation Of A Person With Significant Control
5 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Capital Allotment Shares
1 March 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
17 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 November 2014
AP03Appointment of Secretary
Certificate Change Of Name Company
4 November 2014
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Accounts With Accounts Type Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Sail Address Company
6 June 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
2 June 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
11 May 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 November 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 April 2010
AAAnnual Accounts
Legacy
29 September 2009
173173
Legacy
29 September 2009
169169
Legacy
9 June 2009
363aAnnual Return
Legacy
9 June 2009
190190
Legacy
9 June 2009
287Change of Registered Office
Legacy
9 June 2009
353353
Accounts With Accounts Type Small
5 June 2009
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Memorandum Articles
22 April 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
21 April 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 April 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
27 March 2008
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Small
3 May 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 July 2006
AAAnnual Accounts
Legacy
31 July 2006
225Change of Accounting Reference Date
Legacy
21 June 2006
363aAnnual Return
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
287Change of Registered Office
Legacy
5 January 2006
88(2)R88(2)R
Resolution
23 December 2005
RESOLUTIONSResolutions
Resolution
23 December 2005
RESOLUTIONSResolutions
Legacy
23 December 2005
123Notice of Increase in Nominal Capital
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
225Change of Accounting Reference Date
Incorporation Company
6 June 2005
NEWINCIncorporation