Laneview Properties Limited

General information

Name:

Laneview Properties Ltd

Office Address:

Suite 2, Rama Apartments 17 St. Anns Road HA1 1JU Harrow

Number: 04598757

Incorporation date: 2002-11-22

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

04598757 - reg. no. used by Laneview Properties Limited. The firm was registered as a Private Limited Company on 2002-11-22. The firm has been actively competing on the market for 22 years. The company can be reached at Suite 2, Rama Apartments 17 St. Anns Road in Harrow. The main office's postal code assigned to this location is HA1 1JU. This business's classified under the NACE and SIC code 68100 which means Buying and selling of own real estate. 2022-08-31 is the last time company accounts were reported.

As stated, this company was incorporated in 2002-11-22 and has been supervised by three directors, out of whom two (Raj S. and Salim R.) are still in the management. In addition, the managing director's efforts are often supported by a secretary - Rekha S., who was officially appointed by this company in 2003.

Executives who have control over the firm are as follows: Raj S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Salim R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Rekha S.

Role: Secretary

Appointed: 01 October 2003

Latest update: 12 March 2024

Raj S.

Role: Director

Appointed: 01 October 2003

Latest update: 12 March 2024

Salim R.

Role: Director

Appointed: 04 December 2002

Latest update: 12 March 2024

People with significant control

Raj S.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Salim R.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 06 December 2023
Confirmation statement last made up date 22 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 27 March 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 29 April 2016
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 23 April 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 23 April 2013
Annual Accounts 31 March 2014
Date Approval Accounts 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Accounts for a micro company for the period ending on Wednesday 31st August 2022 (AA)
filed on: 30th, May 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

6 Coronet Mansions Ealing Road

Post code:

HA0 4AZ

City / Town:

Wembley

HQ address,
2013

Address:

6 Coronet Parade Ealing Road

Post code:

HA0 4AY

City / Town:

Wembley

HQ address,
2014

Address:

6 Coronet Parade Ealing Raod

Post code:

HA9 6JJ

City / Town:

Wembley

HQ address,
2015

Address:

6 Coronet Parade Ealing Road

Post code:

HA0 4AY

City / Town:

Wembley

HQ address,
2016

Address:

6 Coronet Parade Ealing Road

Post code:

HA0 4AY

City / Town:

Wembley

Accountant/Auditor,
2016 - 2015

Name:

Kallis Llp

Address:

Chartered Certified Accountant 8 Wembley Way

Post code:

HA9 6JJ

City / Town:

Wembley

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
21
Company Age

Similar companies nearby

Closest companies