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

LANEBRIDGE SECURITIES LIMITED

THE LODGE, ALDERLEY ROAD, WILMSLOW, CHESHIRE, SK9 1RA,
Company Registration Number
06030508
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lanebridge Securities Ltd
LANEBRIDGE SECURITIES LIMITED was founded on 2006-12-15 and has its registered office in Wilmslow. The organisation's status is listed as "Active - Proposal to Strike off". Lanebridge Securities Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LANEBRIDGE SECURITIES LIMITED
 
Legal Registered Office
THE LODGE
ALDERLEY ROAD
WILMSLOW
CHESHIRE
SK9 1RA
Other companies in SK9
 
Filing Information
Company Number 06030508
Company ID Number 06030508
Date formed 2006-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 29/12/2020
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-03-05 16:00:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANEBRIDGE SECURITIES 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 SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA COLLANTINE
Company Secretary 2014-08-07
ROGER LANE-SMITH
Director 2014-08-07
KENNETH ANDREW MACAULAY
Director 2014-08-07
RONALD STRATTON
Director 2014-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
N M ROTHSCHILD & SONS LIMITED
Company Secretary 2013-12-19 2014-08-07
PETER JOHN GRIGGS
Director 2007-04-23 2014-08-07
IAN DAVID WALKER
Director 2009-05-01 2014-08-07
SHANE O'NEILL
Company Secretary 2009-05-01 2013-12-19
STANLEY ANNISON
Director 2006-12-15 2012-03-30
CHARLES TOBY FITZHERBERT WHITE
Director 2009-05-01 2011-11-14
MARTIN ALEXANDER SCHULER
Director 2006-12-15 2011-09-30
RICHARD ALLEN HAWKER
Company Secretary 2007-05-30 2009-05-01
ANDREW ELLIS JACK BRIGGS
Director 2009-01-22 2009-05-01
COLIN RICHARD MORLEY
Director 2007-04-23 2009-05-01
STEPHEN JAMES PATEMAN
Director 2009-01-22 2009-05-01
PAUL ANSELM CRAGG
Director 2007-04-23 2009-04-20
RAYMOND MARK ELLIS
Director 2007-11-30 2008-12-31
BRYCE PAUL GLOVER
Director 2007-04-23 2008-12-04
CHARLES TOBY FITZHERBERT WHITE
Director 2007-04-23 2008-04-24
COLIN RICHARD MORLEY
Company Secretary 2007-04-23 2007-05-30
STANLEY ANNISON
Company Secretary 2006-12-15 2007-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER LANE-SMITH LOMOND (SALFORD TWO) LIMITED Director 2018-06-01 CURRENT 2018-06-01 Active
ROGER LANE-SMITH LOMOND (SALFORD ONE) LIMITED Director 2018-05-22 CURRENT 2017-07-19 Active
ROGER LANE-SMITH LOMOND (ORLEANS HOUSE) NOMINEES LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
ROGER LANE-SMITH LOMOND (ORLEANS HOUSE) LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
ROGER LANE-SMITH DYNAMIC CONTROLS PROPERTIES LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
ROGER LANE-SMITH FW REALISATIONS LIMITED Director 2017-10-19 CURRENT 2016-01-06 In Administration
ROGER LANE-SMITH LOMOND (BG STREET) NOMINEES LIMITED Director 2017-08-04 CURRENT 2017-08-04 Active
ROGER LANE-SMITH LOMOND (BG STREET) LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
ROGER LANE-SMITH LOMOND (SALFORD ONE) NOMINEES LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active - Proposal to Strike off
ROGER LANE-SMITH JOHNSON CLEANERS UK LIMITED Director 2017-01-04 CURRENT 1994-09-22 Active
ROGER LANE-SMITH LOMOND (GEORGE STREET) NOMINEES LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
ROGER LANE-SMITH LOMOND (GEORGE STREET) LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
ROGER LANE-SMITH LOMOND (CHANCERY HOUSE) LIMITED Director 2016-04-10 CURRENT 2016-04-10 Active - Proposal to Strike off
ROGER LANE-SMITH LOMOND (CHANCERY HOUSE) NOMINEES LIMITED Director 2016-04-10 CURRENT 2016-04-10 Active - Proposal to Strike off
ROGER LANE-SMITH DYNAMIC CONTROLS LIMITED Director 2015-12-01 CURRENT 1982-12-24 Active
ROGER LANE-SMITH LOMOND (K STREET) NOMINEES LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
ROGER LANE-SMITH LOMOND (K STREET) LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
ROGER LANE-SMITH LANEWOOD INVESTMENT MANAGEMENT LIMITED Director 2015-06-30 CURRENT 2011-12-16 Active
ROGER LANE-SMITH ESTEREL BAY (2014) LIMITED Director 2014-06-09 CURRENT 2014-06-09 Active - Proposal to Strike off
ROGER LANE-SMITH LANE-SMITH CONSULTING LTD Director 2012-03-09 CURRENT 2012-03-09 Liquidation
ROGER LANE-SMITH TIMPSON LIMITED Director 2012-02-16 CURRENT 1960-11-16 Active
ROGER LANE-SMITH TIMPSON HOLDINGS LIMITED Director 2012-02-01 CURRENT 1991-03-06 Active
ROGER LANE-SMITH MECC PROPERTY ESTATES LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active - Proposal to Strike off
ROGER LANE-SMITH LOMOND CAPITAL LIMITED Director 2010-10-01 CURRENT 2010-07-14 Liquidation
ROGER LANE-SMITH LOMOND PROPERTY LETTINGS LIMITED Director 2010-10-01 CURRENT 2010-02-24 Active
ROGER LANE-SMITH CHUCKLEDAN PROPERTIES LIMITED Director 2010-02-15 CURRENT 1997-10-14 Active
ROGER LANE-SMITH SPORTSTEAM INVESTMENTS LIMITED Director 2010-02-12 CURRENT 2010-02-12 Dissolved 2014-07-15
ROGER LANE-SMITH THE MANCHESTER ELECTRIC CAR COMPANY LIMITED Director 2010-02-09 CURRENT 2010-02-09 Active - Proposal to Strike off
ROGER LANE-SMITH VERTEVALE INVESTISSEMENTS LIMITED Director 2009-07-10 CURRENT 2009-06-03 Converted / Closed
ROGER LANE-SMITH YARROW INVESTMENTS LIMITED Director 2009-06-03 CURRENT 2009-04-03 Active
ROGER LANE-SMITH CLASSICAL INVESTMENTS LIMITED Director 2009-06-03 CURRENT 2009-04-03 Converted / Closed
ROGER LANE-SMITH SUBMARINE SYSTEMS AND SOLUTIONS LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active
ROGER LANE-SMITH NAVAL & NUCLEAR TECHNOLOGIES LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active
RONALD STRATTON ESTEREL BAY (2014) LIMITED Director 2014-06-09 CURRENT 2014-06-09 Active - Proposal to Strike off

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
2021-01-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-02DS01Application to strike the company off the register
2020-02-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-12-18AA01Previous accounting period shortened from 30/12/18 TO 29/12/18
2019-09-27AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2019-01-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28AA01Previous accounting period shortened from 01/01/18 TO 31/12/17
2018-09-18AA01Previous accounting period extended from 24/12/17 TO 01/01/18
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-10-10AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 6037500
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-05AA01Previous accounting period shortened from 25/12/15 TO 24/12/15
2016-09-12AA01Previous accounting period shortened from 26/12/15 TO 25/12/15
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 6037500
2016-02-08AR0115/12/15 ANNUAL RETURN FULL LIST
2015-08-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 6037500
2015-01-15AR0115/12/14 ANNUAL RETURN FULL LIST
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-11AP03Appointment of Samantha Collantine as company secretary on 2014-08-07
2014-09-11AP01DIRECTOR APPOINTED KENNETH ANDREW MACAULAY
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN WALKER
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRIGGS
2014-09-11AP01DIRECTOR APPOINTED MR RONALD STRATTON
2014-09-11AP01DIRECTOR APPOINTED MR ROGER LANE-SMITH
2014-09-11TM02Termination of appointment of N M Rothschild & Sons Limited on 2014-08-07
2014-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/14 FROM New Court St. Swithin's Lane London EC4N 8AL
2014-08-22RES01ADOPT ARTICLES 22/08/14
2014-08-13RES01ADOPT ARTICLES 09/07/2014
2014-06-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN GRIGGS / 23/12/2013
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 6037500
2013-12-20AR0115/12/13 FULL LIST
2013-12-19AP04CORPORATE SECRETARY APPOINTED N M ROTHSCHILD & SONS LIMITED
2013-12-19TM02APPOINTMENT TERMINATED, SECRETARY SHANE O' NEILL
2013-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2013 FROM THE COACH HOUSE FULSHAW HALL ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1RL
2013-12-10AA01PREVSHO FROM 27/12/2012 TO 26/12/2012
2013-09-16AA01PREVSHO FROM 28/12/2012 TO 27/12/2012
2013-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2013-03-22AA01PREVSHO FROM 29/12/2012 TO 28/12/2012
2013-01-14AR0115/12/12 FULL LIST
2012-12-24AA01PREVSHO FROM 30/12/2011 TO 29/12/2011
2012-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / SHANE O' NEILL / 01/11/2012
2012-09-24AA01PREVSHO FROM 31/12/2011 TO 30/12/2011
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY ANNISON
2011-12-21AR0115/12/11 FULL LIST
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WHITE
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SCHULER
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2011-01-12DISS40DISS40 (DISS40(SOAD))
2011-01-11GAZ1FIRST GAZETTE
2011-01-10AR0115/12/10 FULL LIST
2010-01-14AR0115/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES TOBY FITZHERBERT WHITE / 01/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID WALKER / 01/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALEXANDER SCHULER / 01/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN GRIGGS / 01/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY ANNISON / 01/12/2009
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / SHANE O'NEILL / 31/12/2009
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-20RES01ADOPT ARTICLES 30/04/2009
2009-05-20RES12VARYING SHARE RIGHTS AND NAMES
2009-05-20288aDIRECTOR APPOINTED IAN DAVID WALKER
2009-05-20288aSECRETARY APPOINTED SHANE O'NEILL
2009-05-13288aDIRECTOR APPOINTED CHARLES TOBY FITZHERBERT WHITE
2009-05-13287REGISTERED OFFICE CHANGED ON 13/05/2009 FROM BUILDING 3 FLOOR 2 CARLTON PARK NARBOROUGH LEICESTER LE19 0AL
2009-05-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR COLIN MORLEY
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN PATEMAN
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BRIGGS
2009-05-11288bAPPOINTMENT TERMINATED SECRETARY RICHARD HAWKER
2009-05-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR PAUL CRAGG
2009-02-10288aDIRECTOR APPOINTED STEPHEN JAMES PATEMAN
2009-02-10288aDIRECTOR APPOINTED ANDREW ELLIS JACK BRIGGS
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND ELLIS
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR BRYCE GLOVER
2008-12-16363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-08-26AAFULL ACCOUNTS MADE UP TO 31/12/07
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LANEBRIDGE SECURITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against LANEBRIDGE SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-05-12 Satisfied ALLIANCE & LEICESTER PLC THE SECURITY TRUSTEE
ACCOUNT SECURITY 2009-05-08 Outstanding N M ROTHSCHILD & SONS LIMITED
DEBENTURE 2007-04-26 Satisfied ALLIANCE & LEICESTER PLC
Intangible Assets
Patents
We have not found any records of LANEBRIDGE SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANEBRIDGE SECURITIES LIMITED
Trademarks
We have not found any records of LANEBRIDGE SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANEBRIDGE SECURITIES 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 (64999 - Financial intermediation not elsewhere classified) as LANEBRIDGE SECURITIES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where LANEBRIDGE SECURITIES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLANEBRIDGE SECURITIES LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANEBRIDGE SECURITIES 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 SECURITIES 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.