UKBizDB.co.uk

THE LAINE ACQUISITION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Laine Acquisition Limited. The company was founded 10 years ago and was given the registration number 08878131. The firm's registered office is in BRIGHTON. You can find them at 146 Springfield Road, , Brighton, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:THE LAINE ACQUISITION LIMITED
Company Number:08878131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2014
End of financial year:15 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:146 Springfield Road, Brighton, United Kingdom, BN1 6BZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Chamberlain Square, Birmingham, England, B3 3AX

Director01 February 2023Active
Park House, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9AD

Secretary27 June 2014Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director26 March 2019Active
146, Springfield Road, Brighton, United Kingdom, BN1 6BZ

Director27 June 2014Active
53, Davies Street, London, United Kingdom, W1K 5JH

Director03 May 2018Active
146, Springfield Road, Brighton, United Kingdom, BN1 6BZ

Director27 June 2014Active
One Vine Street, London, United Kingdom, W1J 0AH

Director03 May 2018Active
Hill House, 1 Little New Street, London, United Kingdom, EC4A 3TR

Director27 June 2014Active
31, North Row, London, United Kingdom, W1K 6DA

Director05 February 2014Active
Hill House, 1 Little New Street, London, United Kingdom, EC4A 3TR

Director27 June 2014Active

People with Significant Control

Val Seagull Bidco Limited
Notified on:03 May 2018
Status:Active
Country of residence:United Kingdom
Address:Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Risk Capital Partners Ii (Gp) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:31, North Row, London, United Kingdom, W1K 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Icg Enterprise Trust Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Juxon House 100, St Paul's Churchyard, London, United Kingdom, EC4M 8BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-19Resolution

Resolution.

Download
2023-04-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-03-09Capital

Capital statement capital company with date currency figure.

Download
2023-03-09Capital

Legacy.

Download
2023-03-09Insolvency

Legacy.

Download
2023-03-09Resolution

Resolution.

Download
2023-02-13Incorporation

Memorandum articles.

Download
2023-02-08Resolution

Resolution.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2022-07-22Officers

Change person director company with change date.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Accounts

Accounts with accounts type full.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-07-08Capital

Capital name of class of shares.

Download
2021-07-08Incorporation

Memorandum articles.

Download
2021-07-08Resolution

Resolution.

Download
2021-07-08Resolution

Resolution.

Download
2021-07-06Capital

Capital allotment shares.

Download
2021-06-30Mortgage

Mortgage satisfy charge full.

Download
2021-06-30Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.