Lanecharge Limited LONDON


Lanecharge started in year 1990 as Private Limited Company with registration number 02480217. The Lanecharge company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in London at 173 Randolph Avenue. Postal code: W9 1DJ.

At present there are 5 directors in the the company, namely Siobhan H., Sook S. and Nasreen D. and others. In addition one secretary - Nasreen D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lanecharge Limited Address / Contact

Office Address 173 Randolph Avenue
Town London
Post code W9 1DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02480217
Date of Incorporation Tue, 13th Mar 1990
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Siobhan H.

Position: Director

Appointed: 14 November 2019

Sook S.

Position: Director

Appointed: 30 April 2013

Nasreen D.

Position: Secretary

Appointed: 24 February 2010

Nasreen D.

Position: Director

Appointed: 15 January 2007

Marcia C.

Position: Director

Appointed: 19 February 2006

Robert S.

Position: Director

Appointed: 11 October 1997

Trevor D.

Position: Director

Appointed: 01 March 2010

Resigned: 14 November 2019

Jonathan B.

Position: Secretary

Appointed: 11 February 2006

Resigned: 24 February 2010

Jonathan B.

Position: Director

Appointed: 02 May 2005

Resigned: 24 February 2010

Priyesh P.

Position: Secretary

Appointed: 01 May 2005

Resigned: 11 February 2006

Priyesh P.

Position: Director

Appointed: 31 October 2003

Resigned: 11 February 2006

Syed B.

Position: Director

Appointed: 25 May 2002

Resigned: 31 October 2003

Robert S.

Position: Secretary

Appointed: 01 September 2001

Resigned: 20 October 2004

Geraldine S.

Position: Secretary

Appointed: 19 November 1999

Resigned: 31 August 2001

Geraldine S.

Position: Director

Appointed: 19 November 1999

Resigned: 11 February 2005

Carolyn B.

Position: Director

Appointed: 30 August 1994

Resigned: 19 March 1999

Alice Y.

Position: Director

Appointed: 24 May 1994

Resigned: 24 May 2002

Philip S.

Position: Director

Appointed: 30 March 1994

Resigned: 10 October 1997

Ena G.

Position: Director

Appointed: 13 March 1992

Resigned: 12 April 1994

Nazanin E.

Position: Director

Appointed: 13 March 1992

Resigned: 24 May 1994

Zoe H.

Position: Director

Appointed: 13 March 1992

Resigned: 19 November 1999

Khandaker H.

Position: Director

Appointed: 13 March 1992

Resigned: 30 April 2013

Anne L.

Position: Director

Appointed: 13 March 1992

Resigned: 30 August 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth2 3213 328
Balance Sheet
Cash Bank In Hand2 9934 000
Current Assets2 9934 000
Net Assets Liabilities Including Pension Asset Liability2 3213 328
Reserves/Capital
Called Up Share Capital55
Profit Loss Account Reserve2 3163 323
Shareholder Funds2 3213 328
Other
Creditors Due Within One Year672672
Net Current Assets Liabilities2 3213 328
Number Shares Allotted 5
Par Value Share 1
Share Capital Allotted Called Up Paid55
Total Assets Less Current Liabilities2 3213 328

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, December 2023
Free Download (7 pages)

Company search

Advertisements