Company NameLauty Lane Management Company Limited
Company StatusDissolved
Company Number04572152
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)
Dissolution Date4 June 2019 (4 years, 11 months ago)
Previous NameRolco 172 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Luther Beal
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(4 months, 1 week after company formation)
Appointment Duration16 years, 3 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth End Cottage
Roos
Nth Humberside
HU12 0JA
Director NameMr Richard Luther Beal
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(4 months, 1 week after company formation)
Appointment Duration16 years, 3 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDanthorpe Hall
Oustwick Road Danthorpe
Hull
Norh Humberside
HU12 9AE
Director NamePhilip Charles Antony Cane
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(4 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 30 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Stevenson Close
Hedon
Hull
North Humberside
HU12 8RB
Secretary NamePhilip Charles Antony Cane
NationalityBritish
StatusResigned
Appointed28 February 2003(4 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 30 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Stevenson Close
Hedon
Hull
North Humberside
HU12 8RB
Director NameRollits Company Formations Limited (Corporation)
Date of BirthOctober 1999 (Born 24 years ago)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence AddressWilberforce Court
High Street
Hull
North Humberside
HU1 1NE
Secretary NameRollits Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence AddressWilberforce Court
High Street
Hull
North Humberside
HU1 1NE

Location

Registered AddressHolderness House Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0DH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr R.l. Beal
50.00%
Ordinary
1 at £1R. Ward
50.00%
Ordinary

Financials

Year2014
Net Worth£143
Cash£30
Current Liabilities£1,007

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

26 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
1 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(4 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 January 2014Registered office address changed from Holderness House Tower House Lane Hedon Road Hull East Yorkshire HU12 8EE on 16 January 2014 (1 page)
6 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
30 September 2011Termination of appointment of Philip Cane as a director (1 page)
30 September 2011Termination of appointment of Philip Cane as a secretary (1 page)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Mr John Luther Beal on 24 October 2009 (2 pages)
18 November 2008Return made up to 24/10/08; full list of members (4 pages)
4 September 2008Return made up to 24/10/07; full list of members (4 pages)
7 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 December 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
21 November 2006Return made up to 24/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
10 January 2006Return made up to 24/10/05; full list of members (7 pages)
2 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
22 December 2004Return made up to 24/10/04; full list of members (7 pages)
11 January 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
10 January 2004Return made up to 24/10/03; full list of members
  • 363(287) ‐ Registered office changed on 10/01/04
(7 pages)
11 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003Secretary resigned (1 page)
7 March 2003New secretary appointed;new director appointed (2 pages)
7 March 2003Registered office changed on 07/03/03 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page)
7 March 2003Director resigned (1 page)
5 November 2002Company name changed rolco 172 LIMITED\certificate issued on 05/11/02 (2 pages)
24 October 2002Incorporation (18 pages)