Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LANEWOOD INVESTMENT MANAGEMENT LIMITED
Company Information for

LANEWOOD INVESTMENT MANAGEMENT LIMITED

16 KENILWORTH ROAD KENILWORTH ROAD, BRIDGE OF ALLAN, STIRLING, FK9 4DU,
Company Registration Number
SC413348
Private Limited Company
Active

Company Overview

About Lanewood Investment Management Ltd
LANEWOOD INVESTMENT MANAGEMENT LIMITED was founded on 2011-12-16 and has its registered office in Stirling. The organisation's status is listed as "Active". Lanewood Investment Management Limited is a Private Limited Company registered in SCOTLAND 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
LANEWOOD INVESTMENT MANAGEMENT LIMITED
 
Legal Registered Office
16 KENILWORTH ROAD KENILWORTH ROAD
BRIDGE OF ALLAN
STIRLING
FK9 4DU
Other companies in EH2
 
Previous Names
LOMOND INVESTMENT MANAGEMENT LIMITED23/05/2023
LOMOND PROPERTY ASSET MANAGEMENT LIMITED02/02/2017
Filing Information
Company Number SC413348
Company ID Number SC413348
Date formed 2011-12-16
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 13:31:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANEWOOD INVESTMENT MANAGEMENT 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 LANEWOOD INVESTMENT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ROGER LANE-SMITH
Director 2015-06-30
STUART MACPHERSON PENDER
Director 2011-12-16
BRYAN EDWARD ROBERTSON
Director 2014-06-02
SIMON JAMES SMETHURST
Director 2015-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER LANE-SMITH
Director 2015-08-03 2015-08-03
SIMON JAMES SMETHURST
Director 2015-06-30 2015-08-03
ROBERT HAMILTON
Company Secretary 2014-06-02 2015-07-17
ROBERT JAMES HAMILTON
Director 2014-06-02 2015-06-30
VERNON DAVID POWELL
Company Secretary 2011-12-16 2014-06-02
VERNON DAVID POWELL
Director 2011-12-16 2014-06-02
RICHARD JOHN DIXON
Director 2011-12-16 2013-12-06
BRIAN WILLIAM PHILIP
Director 2011-12-16 2012-09-26

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 LANEBRIDGE SECURITIES LIMITED Director 2014-08-07 CURRENT 2006-12-15 Active - Proposal to Strike off
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
STUART MACPHERSON PENDER BONETTS ESTATE AGENTS LIMITED Director 2018-04-27 CURRENT 1990-01-30 Active - Proposal to Strike off
STUART MACPHERSON PENDER THE PENDER FAMILY INVESTMENT COMPANY (SCOTLAND) LIMITED Director 2018-04-24 CURRENT 2018-03-27 Active
STUART MACPHERSON PENDER HALLMARK RESIDENTIAL SALES & LETTINGS LTD Director 2017-11-30 CURRENT 2007-03-15 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MAINTENANCE (BIRMINGHAM) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MAINTENANCE (MANCHESTER) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
STUART MACPHERSON PENDER WOLF'S LIMITED Director 2017-05-15 CURRENT 2002-02-01 Active - Proposal to Strike off
STUART MACPHERSON PENDER WOLF'S PROPERTY SALES LIMITED Director 2017-05-15 CURRENT 2012-06-18 Active - Proposal to Strike off
STUART MACPHERSON PENDER BRAND VAUGHAN LIMITED Director 2017-03-29 CURRENT 2006-10-24 Active - Proposal to Strike off
STUART MACPHERSON PENDER CAMBRIDGE BRAND VAUGHAN LIMITED Director 2017-03-29 CURRENT 2015-03-03 Active
STUART MACPHERSON PENDER GREENFEND LTD Director 2017-03-29 CURRENT 2004-05-04 Active - Proposal to Strike off
STUART MACPHERSON PENDER CLICK-LET LTD Director 2016-12-15 CURRENT 2003-03-06 Active - Proposal to Strike off
STUART MACPHERSON PENDER LETTINGPLACES LIMITED Director 2016-10-14 CURRENT 2000-02-28 Active - Proposal to Strike off
STUART MACPHERSON PENDER BEACONHURST GRANGE DEVELOPMENT LIMITED Director 2016-04-04 CURRENT 2016-02-18 Active - Proposal to Strike off
STUART MACPHERSON PENDER JOHN SHEPHERD NEW HOMES LIMITED Director 2016-01-22 CURRENT 1999-10-01 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MORTGAGES LIMITED Director 2015-12-08 CURRENT 2010-12-16 Active
STUART MACPHERSON PENDER JOHN SHEPHERD ESTATE AGENTS LTD Director 2015-07-27 CURRENT 2015-07-27 Active
STUART MACPHERSON PENDER BARLOW COSTLEY LIMITED Director 2015-04-30 CURRENT 2007-09-05 Active - Proposal to Strike off
STUART MACPHERSON PENDER MOUNTVIEW PROPERTY (SCOTLAND) LIMITED Director 2014-10-06 CURRENT 2014-05-06 Active - Proposal to Strike off
STUART MACPHERSON PENDER JOHN SHEPHERD LETTINGS LIMITED Director 2014-08-19 CURRENT 2009-03-09 Active
STUART MACPHERSON PENDER MARWOOD HOMES LIMITED Director 2014-08-19 CURRENT 2003-12-08 Active - Proposal to Strike off
STUART MACPHERSON PENDER VITALSPACE MANCHESTER LIMITED Director 2014-07-11 CURRENT 2012-05-14 Active - Proposal to Strike off
STUART MACPHERSON PENDER YVONNE MOIR PROPERTY SERVICES LIMITED Director 2013-09-30 CURRENT 2003-03-26 Active - Proposal to Strike off
STUART MACPHERSON PENDER THORNLEY GROVES (SALE) LIMITED Director 2013-09-11 CURRENT 1995-01-17 Active - Proposal to Strike off
STUART MACPHERSON PENDER THORNLEY GROVES (NW) LTD. Director 2013-09-11 CURRENT 1997-11-10 Active - Proposal to Strike off
STUART MACPHERSON PENDER THORNLEY GROVES ESTATE AGENTS LIMITED Director 2013-09-11 CURRENT 2009-11-11 Active
STUART MACPHERSON PENDER THORNLEY GROVES LIMITED Director 2013-09-11 CURRENT 1991-12-19 Active
STUART MACPHERSON PENDER LOMOND CAPITAL NO.2 LTD Director 2013-09-06 CURRENT 2013-07-30 Active
STUART MACPHERSON PENDER MANAGED SPACE LIMITED Director 2013-03-07 CURRENT 2003-05-29 Active - Proposal to Strike off
STUART MACPHERSON PENDER HBJ 381 LIMITED Director 2013-02-06 CURRENT 1997-11-10 Active - Proposal to Strike off
STUART MACPHERSON PENDER BON ACCORD LEASING LIMITED Director 2013-01-31 CURRENT 2003-05-14 Active - Proposal to Strike off
STUART MACPHERSON PENDER ALBA RESIDENTIAL LTD. Director 2012-11-08 CURRENT 2000-10-18 Active - Proposal to Strike off
STUART MACPHERSON PENDER MOUNTVIEW INVESTMENTS LIMITED Director 2012-09-18 CURRENT 1994-07-01 Active
STUART MACPHERSON PENDER K.W.A.D PROPERTY MANAGERS LIMITED Director 2012-09-03 CURRENT 2000-12-11 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MAINTENANCE LIMITED Director 2012-07-16 CURRENT 2012-07-16 Active
STUART MACPHERSON PENDER LOMOND CAPITAL NO.1 LTD Director 2012-07-04 CURRENT 2012-07-04 Liquidation
STUART MACPHERSON PENDER SWILKEN ESTATES LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active
STUART MACPHERSON PENDER BEACONHURST GRANGE LIMITED Director 2012-02-20 CURRENT 1963-09-12 In Administration/Administrative Receiver
STUART MACPHERSON PENDER JAMES GIBB PROPERTY MANAGEMENT LIMITED Director 2012-02-16 CURRENT 2006-03-23 Active
STUART MACPHERSON PENDER STRATHSPEY CAPITAL LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
STUART MACPHERSON PENDER HAYFORD ESTATES LTD. Director 2011-11-30 CURRENT 2011-11-30 Active
STUART MACPHERSON PENDER SWILKEN CONSTRUCTION (COLDRACH 2) LTD. Director 2011-11-18 CURRENT 2011-11-18 Dissolved 2015-01-02
STUART MACPHERSON PENDER SWILKEN CONSTRUCTION (COLDRACH 1) LTD. Director 2011-11-18 CURRENT 2011-11-18 Active
STUART MACPHERSON PENDER BONDSAVE LIMITED Director 2010-11-23 CURRENT 1992-06-10 Active
STUART MACPHERSON PENDER LOMOND CAPITAL LIMITED Director 2010-09-28 CURRENT 2010-07-14 Liquidation
STUART MACPHERSON PENDER LOMOND PROPERTY LETTINGS LIMITED Director 2010-07-13 CURRENT 2010-02-24 Active
STUART MACPHERSON PENDER GRANT PENDER LIMITED Director 2010-03-21 CURRENT 2010-02-08 Dissolved 2016-10-04
STUART MACPHERSON PENDER FORTHPOINT LIMITED Director 2010-03-19 CURRENT 2010-03-08 Active
STUART MACPHERSON PENDER SWILKEN CONSTRUCTION LTD. Director 2010-02-02 CURRENT 2010-02-02 Active
STUART MACPHERSON PENDER LANEWELL LIMITED Director 2009-02-16 CURRENT 2009-02-03 Dissolved 2016-10-04
STUART MACPHERSON PENDER SWILKEN DEVELOPMENTS LIMITED Director 2008-12-04 CURRENT 2008-10-03 Active
STUART MACPHERSON PENDER SWILKEN HOMES LTD. Director 2003-07-22 CURRENT 2003-07-22 Dissolved 2016-08-23
BRYAN EDWARD ROBERTSON DAKOTA TRANSFORMATION LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off
SIMON JAMES SMETHURST LOMOND (SALFORD TWO) LIMITED Director 2018-06-01 CURRENT 2018-06-01 Active
SIMON JAMES SMETHURST LOMOND (BG STREET) NOMINEES LIMITED Director 2018-04-25 CURRENT 2017-08-04 Active
SIMON JAMES SMETHURST LOMOND (BG STREET) LIMITED Director 2018-04-25 CURRENT 2017-08-03 Active
SIMON JAMES SMETHURST LOMOND (ORLEANS HOUSE) NOMINEES LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
SIMON JAMES SMETHURST LOMOND (ORLEANS HOUSE) LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
SIMON JAMES SMETHURST LOMOND (SALFORD ONE) LIMITED Director 2017-07-26 CURRENT 2017-07-19 Active
SIMON JAMES SMETHURST LOMOND (SALFORD ONE) NOMINEES LIMITED Director 2017-07-26 CURRENT 2017-07-19 Active - Proposal to Strike off
SIMON JAMES SMETHURST LOMOND (K STREET) NOMINEES LIMITED Director 2017-07-11 CURRENT 2015-09-17 Active
SIMON JAMES SMETHURST LOMOND (CHANCERY HOUSE) LIMITED Director 2017-07-11 CURRENT 2016-04-10 Active - Proposal to Strike off
SIMON JAMES SMETHURST LOMOND (GEORGE STREET) NOMINEES LIMITED Director 2017-07-11 CURRENT 2016-09-22 Active
SIMON JAMES SMETHURST LOMOND (K STREET) LIMITED Director 2017-07-11 CURRENT 2015-09-17 Active
SIMON JAMES SMETHURST LOMOND (GEORGE STREET) LIMITED Director 2017-07-11 CURRENT 2016-09-22 Active
SIMON JAMES SMETHURST LOMOND (CHANCERY HOUSE) NOMINEES LIMITED Director 2017-07-11 CURRENT 2016-04-10 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
2023-11-27CESSATION OF LOMOND INVESTMENT MANAGEMENT PARTNERSHIP LLP AS A PERSON OF SIGNIFICANT CONTROL
2023-11-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART MACPHERSON PENDER
2023-11-27CONFIRMATION STATEMENT MADE ON 20/10/23, WITH UPDATES
2023-09-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-23Company name changed lomond investment management LIMITED\certificate issued on 23/05/23
2022-12-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/22 FROM Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-11-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11DISS40Compulsory strike-off action has been discontinued
2021-04-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/20 FROM 32 Charlotte Square Edinburgh EH2 4ET Scotland
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2019-11-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-03-22PSC07CESSATION OF LOMOND INVESTMENT MANAGMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-22PSC02Notification of Lomond Investment Management Partnership Llp as a person with significant control on 2019-03-22
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN EDWARD ROBERTSON
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-04-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-02-02CERTNMCOMPANY NAME CHANGED LOMOND PROPERTY ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 02/02/17
2017-02-02RES15CHANGE OF COMPANY NAME 06/10/22
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-10-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MACPHERSON PENDER / 31/08/2016
2016-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES SMETHURST / 31/08/2016
2016-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/16 FROM 22 Charlotte Square Edinburgh EH2 4DF
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-17AR0116/12/15 ANNUAL RETURN FULL LIST
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES SMETHURST
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LANE-SMITH
2015-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2015 FROM 1 NORTH CHARLOTTE STREET EDINBURGH EH2 4HR
2015-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2015 FROM 1 NORTH CHARLOTTE STREET EDINBURGH EH2 4HR
2015-09-30AP01DIRECTOR APPOINTED ROGER LANE-SMITH
2015-09-30AP01DIRECTOR APPOINTED SIMON JAMES SMETHURST
2015-09-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-15TM02Termination of appointment of Robert Hamilton on 2015-07-17
2015-08-03AP01DIRECTOR APPOINTED SIMON JAMES SMETHURST
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES HAMILTON
2015-08-03AP01DIRECTOR APPOINTED MR ROGER LANE-SMITH
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-19AR0116/12/14 FULL LIST
2014-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-05AP01DIRECTOR APPOINTED MR BRYAN EDWARD ROBERTSON
2014-06-05AP03SECRETARY APPOINTED ROBERT HAMILTON
2014-06-05AP01DIRECTOR APPOINTED MR ROBERT HAMILTON
2014-06-05TM02APPOINTMENT TERMINATED, SECRETARY VERNON POWELL
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DIXON
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR VERNON POWELL
2014-01-10AA01PREVEXT FROM 30/10/2013 TO 31/12/2013
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-07AR0116/12/13 FULL LIST
2013-11-08AD02SAIL ADDRESS CREATED
2013-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/12
2013-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-30AA01PREVSHO FROM 31/12/2012 TO 30/10/2012
2012-12-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-17AR0116/12/12 FULL LIST
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PHILIP
2011-12-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LANEWOOD INVESTMENT MANAGEMENT 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 LANEWOOD INVESTMENT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-12-20 Satisfied BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of LANEWOOD INVESTMENT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANEWOOD INVESTMENT MANAGEMENT LIMITED
Trademarks
We have not found any records of LANEWOOD INVESTMENT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANEWOOD INVESTMENT MANAGEMENT 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 (41100 - Development of building projects) as LANEWOOD INVESTMENT MANAGEMENT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LANEWOOD INVESTMENT MANAGEMENT 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 LANEWOOD INVESTMENT MANAGEMENT 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 LANEWOOD INVESTMENT MANAGEMENT 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.