Company NameLanechoice Limited
Company StatusDissolved
Company Number02318415
CategoryPrivate Limited Company
Incorporation Date17 November 1988(35 years, 5 months ago)
Dissolution Date18 April 2018 (6 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMrs Susan McAllister
NationalityBritish
StatusClosed
Appointed31 May 1991(2 years, 6 months after company formation)
Appointment Duration26 years, 10 months (closed 18 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Southport Road
Ormskirk
Lancashire
L39 1LX
Director NameMrs Susan McAllister
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2014(25 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 18 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Southport Road
Ormskirk
Lancashire
L39 1LX
Director NameMargaret Joyce Pinnington
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 29 October 2007)
RolePersonal Assistant
Correspondence AddressHales Farm Heskin Lane
Ormskirk
Lancashire
L39 1LR
Director NameAndrew Pinnington
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 6 months after company formation)
Appointment Duration23 years, 6 months (resigned 25 November 2014)
RoleTechnical Director
Correspondence AddressHales Farm Heskin Lane
Ormskirk
Lancashire
L39 1LR

Contact

Websitelanechoice.co.uk

Location

Registered AddressC/O Ideal Corporate Solutions Ltd
Lancaster House 171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

50 at £1Lucy Pinnington
50.00%
Ordinary
50 at £1Susan Mcallister
50.00%
Ordinary

Financials

Year2014
Net Worth£314,433
Cash£45,978
Current Liabilities£2,591

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

13 October 1989Delivered on: 20 October 1989
Persons entitled: Alliance & Leicester Building Society

Classification: Mortgage deed
Secured details: £45,000 due from the company to the chargee including further advances.
Particulars: Forum house, heskin lane ormskirk lancs. L39 1LR.
Outstanding

Filing History

23 May 2017Registered office address changed from Eden House Heskin Lane Ormskirk Lancs L39 1LR to Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 23 May 2017 (2 pages)
16 May 2017Declaration of solvency (5 pages)
16 May 2017Appointment of a voluntary liquidator (1 page)
16 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-27
(1 page)
21 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
12 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 April 2016Satisfaction of charge 1 in full (4 pages)
10 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
9 December 2014Termination of appointment of Andrew Pinnington as a director on 25 November 2014 (1 page)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 September 2014Appointment of Mrs Susan Mcallister as a director on 16 September 2014 (2 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
17 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 May 2009Return made up to 05/05/09; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
17 June 2008Appointment terminated director margaret pinnington (1 page)
21 May 2008Return made up to 05/05/08; no change of members (7 pages)
8 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 June 2007Return made up to 05/05/07; no change of members (7 pages)
2 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 May 2006Return made up to 05/05/06; full list of members (7 pages)
5 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
29 April 2005Return made up to 10/05/05; full list of members (7 pages)
23 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
24 May 2004Return made up to 10/05/04; full list of members (7 pages)
7 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
14 May 2003Return made up to 10/05/03; full list of members (5 pages)
25 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
20 May 2002Return made up to 10/05/02; full list of members (5 pages)
26 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
17 May 2001Return made up to 10/05/01; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
7 June 2000Return made up to 10/05/00; full list of members (6 pages)
15 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
18 June 1999Return made up to 10/05/99; no change of members (4 pages)
11 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
18 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
22 May 1997Return made up to 10/05/97; no change of members (4 pages)
29 August 1996Accounts for a small company made up to 30 June 1996 (6 pages)
3 June 1996Return made up to 10/05/96; no change of members (4 pages)
25 August 1995Accounts for a small company made up to 30 June 1995 (6 pages)
1 June 1995Return made up to 10/05/95; full list of members (6 pages)