ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lanewell Limited

Lanewell Limited is a dissolved company incorporated on 3 February 2009 with the registered office located in Edinburgh, City of Edinburgh. Lanewell Limited was registered 16 years ago.
Status
Dissolved
Dissolved on 4 October 2016 (9 years ago)
Was 7 years old at the time of dissolution
Via voluntary strike-off
Company No
SC354384
Private limited company
Scottish Company
Age
16 years
Incorporated 3 February 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
32 Charlotte Square Charlotte Square
Edinburgh
EH2 4ET
Scotland
Same address for the past 9 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Secretary • Director • Chief Executive • British • Lives in Scotland • Born in Jun 1965
Director • British • Lives in Scotland • Born in Jul 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Swilken Developments Limited
Stuart Macpherson Pender, Mrs Kirsty ANN Nicolson Pender, and 1 more are mutual people.
Active
Forthpoint Limited
Stuart Macpherson Pender, Mrs Kirsty ANN Nicolson Pender, and 1 more are mutual people.
Active
Swilken Properties LLP
Mrs Kirsty ANN Nicolson Pender and Stuart Macpherson Pender are mutual people.
Active
Swilken Estates Limited
Mrs Kirsty ANN Nicolson Pender and Stuart Macpherson Pender are mutual people.
Active
The Pender Family Investment Company (Scotland) Limited
Mrs Kirsty ANN Nicolson Pender and Stuart Macpherson Pender are mutual people.
Active
Thornley Groves Limited
Stuart Macpherson Pender is a mutual person.
Active
Beals Estate Agents Limited
Stuart Macpherson Pender is a mutual person.
Active
Michael Jones & Co. Limited
Stuart Macpherson Pender is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2015)
Period Ended
30 Apr 2015
For period 30 Apr30 Apr 2015
Traded for 12 months
Cash in Bank
£430
Decreased by £199.89K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£403.98K
Decreased by £680.74K (-63%)
Total Liabilities
-£472.26K
Decreased by £526.47K (-53%)
Net Assets
-£68.28K
Decreased by £154.27K (-179%)
Debt Ratio (%)
117%
Increased by 24.83% (+27%)
Latest Activity
Voluntarily Dissolution
9 Years Ago on 4 Oct 2016
Registered Address Changed
9 Years Ago on 13 Sep 2016
Voluntary Gazette Notice
9 Years Ago on 19 Jul 2016
Application To Strike Off
9 Years Ago on 12 Jul 2016
Small Accounts Submitted
9 Years Ago on 24 May 2016
Confirmation Submitted
9 Years Ago on 17 Mar 2016
Accounting Period Shortened
9 Years Ago on 29 Jan 2016
Registered Address Changed
10 Years Ago on 12 Oct 2015
Inspection Address Changed
10 Years Ago on 20 Mar 2015
Confirmation Submitted
10 Years Ago on 20 Mar 2015
Get Credit Report
Discover Lanewell Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 4 Oct 2016
Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF Scotland to 32 Charlotte Square Charlotte Square Edinburgh EH2 4ET on 13 September 2016
Submitted on 13 Sep 2016
First Gazette notice for voluntary strike-off
Submitted on 19 Jul 2016
Application to strike the company off the register
Submitted on 12 Jul 2016
Total exemption small company accounts made up to 30 April 2015
Submitted on 24 May 2016
Annual return made up to 3 February 2016 with full list of shareholders
Submitted on 17 Mar 2016
Previous accounting period shortened from 30 April 2015 to 29 April 2015
Submitted on 29 Jan 2016
Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 12 October 2015
Submitted on 12 Oct 2015
Annual return made up to 3 February 2015 with full list of shareholders
Submitted on 20 Mar 2015
Register inspection address has been changed to 10 Albert Place Stirling FK8 2QL
Submitted on 20 Mar 2015
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year