Company NameLanecape Limited
DirectorsNigel Gordon Holt and Nicholas James Holt
Company StatusActive
Company Number02712779
CategoryPrivate Limited Company
Incorporation Date7 May 1992(31 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Nigel Gordon Holt
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1992(2 months, 2 weeks after company formation)
Appointment Duration31 years, 9 months
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address29 Lee Lane Lee Lane
Horwich
Bolton
BL6 7AY
Director NameMr Nicholas James Holt
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2016(24 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Lee Lane
Horwich
Bolton
BL6 7AY
Director NameSimon Peter Glover
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(2 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 1993)
RoleEstate Agent
Correspondence Address7 Chulsey Gate Lane
Chew Moor Lostock
Bolton
Lancashire
BL6 4EZ
Secretary NameMrs Janet Elizabeth Holt
NationalityBritish
StatusResigned
Appointed23 July 1992(2 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehills Farm Grimeford Lane
Blackrod
Bolton
Lancashire
BL6 5LD
Director NameMr David Neil Holt
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(10 months, 4 weeks after company formation)
Appointment Duration21 years, 2 months (resigned 11 June 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehill House
Grimeford Lane
Bolton
Greater Manchester
BL6 5LD
Secretary NameNigel Gordon Holt
NationalityBritish
StatusResigned
Appointed31 March 1993(10 months, 4 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 1994)
RoleCompany Director
Correspondence AddressWhitehill Farm Off Grimeford Lane
Blackrod
Bolton
Lancashire
BL6 5LD
Director NameMr Simon Peter Glover
Date of BirthJune 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 1994(1 year, 9 months after company formation)
Appointment Duration15 years (resigned 16 February 2009)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address139 Bank Side
Westhoughton
Bolton
Lancashire
BL5 2QH
Secretary NameMr Simon Peter Glover
NationalityEnglish
StatusResigned
Appointed01 February 1994(1 year, 9 months after company formation)
Appointment Duration15 years (resigned 16 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Bank Side
Westhoughton
Bolton
Lancashire
BL5 2QH
Secretary NameMr David Neil Holt
StatusResigned
Appointed16 February 2009(16 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 June 2014)
RoleCompany Director
Correspondence AddressWhitehill House Grimeford Lane
Blackrod
Bolton
Lancashire
BL6 5LD
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed07 May 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed07 May 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websiteregencyestates.co.uk
Email address[email protected]
Telephone01204 695919
Telephone regionBolton

Location

Registered Address29 Lee Lane
Horwich
Bolton
BL6 7AY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich North East
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

60 at £1Nigel Gordon Holt
60.00%
Ordinary
20 at £1Janet Elizabeth Holt
20.00%
Ordinary
20 at £1Simon Peter Glover
20.00%
Ordinary

Financials

Year2014
Net Worth£13,358
Cash£112,086
Current Liabilities£124,692

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 1 day from now)

Charges

30 September 2022Delivered on: 3 October 2022
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

24 January 2024Change of details for Mr Nigel Gordon Holt as a person with significant control on 15 February 2021 (2 pages)
24 January 2024Notification of Janet Elizabeth Holt as a person with significant control on 15 February 2021 (2 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
19 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
3 October 2022Registration of charge 027127790001, created on 30 September 2022 (28 pages)
11 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
27 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
4 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 March 2021Change of share class name or designation (2 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
13 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
13 November 2019Director's details changed for Mr Nigel Gordon Holt on 10 May 2019 (2 pages)
13 November 2019Change of details for Mr Nigel Gordon Holt as a person with significant control on 10 May 2019 (2 pages)
1 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 October 2019Registered office address changed from , 34 Lee Lane, Horwich, Bolton, Lancashire, BL6 7AE to 29 Lee Lane Horwich Bolton BL6 7AY on 8 October 2019 (1 page)
8 October 2019Director's details changed for Mr Nigel Gordon Holt on 8 October 2019 (2 pages)
8 October 2019Registered office address changed from , 29 Lee Lane, Horwich, Bolton, BL6 7AY, England to 29 Lee Lane Horwich Bolton BL6 7AY on 8 October 2019 (1 page)
8 October 2019Registered office address changed from 34 Lee Lane Horwich Bolton Lancashire BL6 7AE to 29 Lee Lane Horwich Bolton BL6 7AY on 8 October 2019 (1 page)
8 October 2019Registered office address changed from 29 Lee Lane Horwich Bolton BL6 7AY England to 29 Lee Lane Horwich Bolton BL6 7AY on 8 October 2019 (1 page)
16 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
19 January 2017Appointment of Mr Nicholas James Holt as a director on 31 May 2016 (2 pages)
19 January 2017Appointment of Mr Nicholas James Holt as a director on 31 May 2016 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 June 2014Termination of appointment of David Holt as a secretary (2 pages)
19 June 2014Termination of appointment of David Holt as a secretary (2 pages)
19 June 2014Termination of appointment of David Holt as a director (2 pages)
19 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
19 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
19 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
19 June 2014Termination of appointment of David Holt as a director (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
29 June 2012Director's details changed for Mr Nigel Gordon Holt on 1 February 2012 (2 pages)
29 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
29 June 2012Director's details changed for Mr Nigel Gordon Holt on 1 February 2012 (2 pages)
29 June 2012Director's details changed for Mr Nigel Gordon Holt on 1 February 2012 (2 pages)
29 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 May 2009Return made up to 07/05/09; full list of members (4 pages)
27 May 2009Return made up to 07/05/09; full list of members (4 pages)
17 February 2009Secretary appointed mr david neil holt (1 page)
17 February 2009Appointment terminated director simon glover (1 page)
17 February 2009Appointment terminated director simon glover (1 page)
17 February 2009Appointment terminated secretary simon glover (1 page)
17 February 2009Secretary appointed mr david neil holt (1 page)
17 February 2009Appointment terminated secretary simon glover (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 July 2008Return made up to 07/05/08; full list of members (4 pages)
29 July 2008Return made up to 07/05/08; full list of members (4 pages)
5 March 2008Return made up to 07/05/07; full list of members (7 pages)
5 March 2008Return made up to 07/05/07; full list of members (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 August 2006Return made up to 07/05/06; full list of members (7 pages)
9 August 2006Return made up to 07/05/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 May 2005Return made up to 07/05/05; full list of members (7 pages)
20 May 2005Return made up to 07/05/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 April 2004Return made up to 07/05/04; full list of members (7 pages)
26 April 2004Return made up to 07/05/04; full list of members (7 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 July 2003Return made up to 07/05/03; full list of members (7 pages)
25 July 2003Return made up to 07/05/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 July 2002Return made up to 07/05/02; full list of members (7 pages)
21 July 2002Return made up to 07/05/02; full list of members (7 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
22 May 2001Return made up to 07/05/01; full list of members (7 pages)
22 May 2001Return made up to 07/05/01; full list of members (7 pages)
10 November 2000Full accounts made up to 31 May 2000 (13 pages)
10 November 2000Full accounts made up to 31 May 2000 (13 pages)
24 October 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
24 October 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
10 May 2000Return made up to 07/05/00; full list of members (7 pages)
10 May 2000Return made up to 07/05/00; full list of members (7 pages)
21 March 2000Full accounts made up to 31 May 1999 (14 pages)
21 March 2000Full accounts made up to 31 May 1999 (14 pages)
24 August 1999Secretary's particulars changed;director's particulars changed (1 page)
24 August 1999Secretary's particulars changed;director's particulars changed (1 page)
13 May 1999Return made up to 07/05/99; no change of members (4 pages)
13 May 1999Return made up to 07/05/99; no change of members (4 pages)
18 February 1999Full accounts made up to 31 May 1998 (13 pages)
18 February 1999Full accounts made up to 31 May 1998 (13 pages)
18 May 1998Return made up to 07/05/98; full list of members (6 pages)
18 May 1998Return made up to 07/05/98; full list of members (6 pages)
4 December 1997Full accounts made up to 31 May 1997 (13 pages)
4 December 1997Full accounts made up to 31 May 1997 (13 pages)
5 June 1997Return made up to 07/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 June 1997Return made up to 07/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 April 1997Full accounts made up to 31 May 1996 (13 pages)
4 April 1997Full accounts made up to 31 May 1996 (13 pages)
16 August 1996Return made up to 07/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 August 1996Return made up to 07/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 March 1996Full accounts made up to 31 May 1995 (13 pages)
27 March 1996Full accounts made up to 31 May 1995 (13 pages)
24 August 1995Return made up to 07/05/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 August 1995Return made up to 07/05/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 August 1992Memorandum and Articles of Association (5 pages)
27 August 1992Memorandum and Articles of Association (5 pages)
7 May 1992Incorporation (15 pages)
7 May 1992Incorporation (15 pages)