Company NameLanefild Llp
Company StatusActive
Company NumberOC366959
CategoryLimited Liability Partnership
Incorporation Date2 August 2011(12 years, 8 months ago)

Directors

LLP Designated Member NameWellington Capital Ltd (Corporation)
StatusCurrent
Appointed02 August 2011(same day as company formation)
Correspondence Address#1 Mapp Street
Belize City
-
LLP Designated Member NameBrontex Solutions Inc. (Corporation)
StatusCurrent
Appointed24 July 2015(3 years, 11 months after company formation)
Appointment Duration8 years, 9 months
Correspondence Address7 New Road
Belize City
Belize
LLP Designated Member NameKrontex Solution Inc. (Corporation)
StatusResigned
Appointed02 August 2011(same day as company formation)
Correspondence Address#1 Mapp Street
Belize City
-

Location

Registered AddressF15 The Bloc 38 Springfield Way
Anlaby
Hull
E. Yorks
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

6 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
7 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
12 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
5 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 August 2019 (7 pages)
27 September 2019Registered office address changed from F15, the Block 38 Springfield Way Anlaby Hull HU10 6RJ England to F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ on 27 September 2019 (1 page)
9 September 2019Registered office address changed from 9 King Charles Tower Shield Street Newcastle upon Tyne NE2 1XX England to F15, the Block 38 Springfield Way Anlaby Hull HU10 6RJ on 9 September 2019 (1 page)
9 September 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
28 January 2019Accounts for a dormant company made up to 31 August 2018 (5 pages)
27 October 2018Compulsory strike-off action has been discontinued (1 page)
24 October 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
26 February 2018Accounts for a dormant company made up to 31 August 2017 (6 pages)
7 August 2017Cessation of Irita Enkuzena - Seki as a person with significant control on 7 August 2017 (1 page)
7 August 2017Cessation of Irita Enkuzena - Seki as a person with significant control on 7 August 2017 (1 page)
7 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
7 August 2017Notification of Marco Giovanni Maria Sechi as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Notification of Marco Giovanni Maria Sechi as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
26 October 2016Accounts for a dormant company made up to 31 August 2016 (6 pages)
26 October 2016Accounts for a dormant company made up to 31 August 2016 (6 pages)
3 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
26 July 2016Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH to 9 King Charles Tower Shield Street Newcastle upon Tyne NE2 1XX on 26 July 2016 (1 page)
26 July 2016Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH to 9 King Charles Tower Shield Street Newcastle upon Tyne NE2 1XX on 26 July 2016 (1 page)
9 March 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
9 March 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
4 August 2015Annual return made up to 2 August 2015 (3 pages)
4 August 2015Annual return made up to 2 August 2015 (3 pages)
4 August 2015Annual return made up to 2 August 2015 (3 pages)
30 July 2015Termination of appointment of Krontex Solution Inc. as a member on 24 July 2015 (1 page)
30 July 2015Appointment of Brontex Solutions Inc. as a member on 24 July 2015 (2 pages)
30 July 2015Appointment of Brontex Solutions Inc. as a member on 24 July 2015 (2 pages)
30 July 2015Termination of appointment of Krontex Solution Inc. as a member on 24 July 2015 (1 page)
2 October 2014Accounts for a dormant company made up to 31 August 2014 (5 pages)
2 October 2014Accounts for a dormant company made up to 31 August 2014 (5 pages)
29 August 2014Registered office address changed from Pss Suite 27 Old Gloucester Street London WC1N 3XX to 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH on 29 August 2014 (1 page)
29 August 2014Registered office address changed from Pss Suite 27 Old Gloucester Street London WC1N 3XX to 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH on 29 August 2014 (1 page)
28 August 2014Annual return made up to 2 August 2014 (3 pages)
28 August 2014Annual return made up to 2 August 2014 (3 pages)
28 August 2014Annual return made up to 2 August 2014 (3 pages)
12 September 2013Accounts for a dormant company made up to 31 August 2013 (1 page)
12 September 2013Accounts for a dormant company made up to 31 August 2013 (1 page)
12 August 2013Annual return made up to 2 August 2013 (3 pages)
12 August 2013Annual return made up to 2 August 2013 (3 pages)
12 August 2013Annual return made up to 2 August 2013 (3 pages)
7 September 2012Accounts for a dormant company made up to 31 August 2012 (1 page)
7 September 2012Accounts for a dormant company made up to 31 August 2012 (1 page)
2 August 2012Annual return made up to 2 August 2012 (3 pages)
2 August 2012Annual return made up to 2 August 2012 (3 pages)
2 August 2012Annual return made up to 2 August 2012 (3 pages)
2 August 2011Incorporation of a limited liability partnership (6 pages)
2 August 2011Incorporation of a limited liability partnership (6 pages)