Company NameLanehead Properties Limited
Company StatusDissolved
Company Number05457739
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 10 months ago)
Dissolution Date24 September 2013 (10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Steven Crowther
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2006(1 year after company formation)
Appointment Duration7 years, 4 months (closed 24 September 2013)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressHoyland Hills Cottage
High Hoyland
Barnsley
South Yorkshire
S75 4BA
Director NameDavid John McLellan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2006(1 year after company formation)
Appointment Duration7 years, 4 months (closed 24 September 2013)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressOld Briardene Cottage
Aberford Road Oulton
Leeds
West Yorkshire
LS26 8LE
Secretary NameDavid John McClellan
NationalityBritish
StatusClosed
Appointed29 December 2007(2 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 24 September 2013)
RoleManager
Correspondence AddressOld Briardene Cottage
Briardene Aberford Road, Oulton
Leeds
West Yorkshire
LS26 8LE
Director NameJohn Miles Rukin
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleAccountant
Correspondence Address3 Lane Head House
Apperley Lane
Leeds
West Yorkshire
LS19 7DX
Director NameLaura Smith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleBook Keeper
Correspondence Address8 Beech Square
Clayton
Bradford
West Yorkshire
BD14 6BX
Secretary NameLaura Smith
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Beech Square
Clayton
Bradford
West Yorkshire
BD14 6BX
Secretary NameJohn Miles Rukin
NationalityBritish
StatusResigned
Appointed20 May 2006(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 29 December 2007)
RoleAccountant
Correspondence Address3 Lane Head House
Apperley Lane
Leeds
West Yorkshire
LS19 7DX

Location

Registered Address1 Sizers Court
Henshaw Lane Yeadon
Leeds
West Yorkshire
LS19 7DP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

25 at 1David John Mcclellan
25.51%
Ordinary
25 at 1Ms Margaret Lynn Crowther
25.51%
Ordinary
25 at 1Stephen Crowther
25.51%
Ordinary
23 at 1Ms Janet Karen Mcclellan
23.47%
Ordinary

Financials

Year2014
Net Worth-£8,558
Current Liabilities£40,750

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2012Registered office address changed from Sizers Court Henshaw Lane Yeadon Leeds West Yorkshire LS19 7DP England on 15 October 2012 (1 page)
15 October 2012Registered office address changed from Sizers Court Henshaw Lane Yeadon Leeds West Yorkshire LS19 7DP England on 15 October 2012 (1 page)
30 December 2011Compulsory strike-off action has been suspended (1 page)
30 December 2011Compulsory strike-off action has been suspended (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
4 May 2011Compulsory strike-off action has been suspended (1 page)
4 May 2011Compulsory strike-off action has been suspended (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 98
(5 pages)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 98
(5 pages)
21 May 2010Registered office address changed from 1 Sizers Court Yeadon Leeds LS19 7DP on 21 May 2010 (1 page)
21 May 2010Registered office address changed from 1 Sizers Court Yeadon Leeds LS19 7DP on 21 May 2010 (1 page)
20 May 2010Director's details changed for David John Mclellan on 1 January 2010 (2 pages)
20 May 2010Director's details changed for David John Mclellan on 1 January 2010 (2 pages)
20 May 2010Director's details changed for David John Mclellan on 1 January 2010 (2 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 April 2010Compulsory strike-off action has been suspended (1 page)
2 April 2010Compulsory strike-off action has been suspended (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
28 August 2009Compulsory strike-off action has been discontinued (1 page)
28 August 2009Compulsory strike-off action has been discontinued (1 page)
27 August 2009Return made up to 20/05/09; full list of members (4 pages)
27 August 2009Return made up to 20/05/09; full list of members (4 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
26 March 2009Registered office changed on 26/03/2009 from 3 lane head house, apperley lane rawdon leeds LS19 7DX (1 page)
26 March 2009Registered office changed on 26/03/2009 from 3 lane head house, apperley lane rawdon leeds LS19 7DX (1 page)
8 August 2008Return made up to 20/05/08; full list of members (4 pages)
8 August 2008Return made up to 20/05/08; full list of members (4 pages)
14 January 2008New secretary appointed (1 page)
14 January 2008New secretary appointed (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008Secretary resigned (1 page)
21 July 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
21 July 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
21 May 2007Return made up to 20/05/07; full list of members (3 pages)
21 May 2007Return made up to 20/05/07; full list of members (3 pages)
11 July 2006Particulars of mortgage/charge (5 pages)
11 July 2006Particulars of mortgage/charge (5 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
27 June 2006Ad 01/06/06-01/06/06 £ si 98@1=98 £ ic 2/100 (2 pages)
27 June 2006Ad 01/06/06-01/06/06 £ si 98@1=98 £ ic 2/100 (2 pages)
22 June 2006Director resigned (1 page)
22 June 2006New secretary appointed (1 page)
22 June 2006Director resigned (1 page)
22 June 2006New secretary appointed (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
20 June 2006Return made up to 20/05/06; full list of members (7 pages)
20 June 2006Return made up to 20/05/06; full list of members (7 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006Secretary resigned (1 page)
20 May 2005Incorporation (15 pages)
20 May 2005Incorporation (15 pages)