LANBASE EUROPEAN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LANBASE EUROPEAN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02529290

Incorporation date

08/08/1990

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

Media House, Bartley Wood Business Park, Hook, Hampshire RG27 9UPCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1990)
dot icon22/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon07/12/2015
First Gazette notice for voluntary strike-off
dot icon25/11/2015
Application to strike the company off the register
dot icon29/10/2015
Statement of capital on 2015-10-30
dot icon29/10/2015
Statement by Directors
dot icon29/10/2015
Solvency Statement dated 02/10/15
dot icon29/10/2015
Resolutions
dot icon03/09/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon03/09/2015
Notice of agreement to exemption from filing of accounts for period ending 31/12/14
dot icon29/06/2015
Filing exemption statement of guarantee by parent company for period ending 31/12/14
dot icon18/06/2015
Satisfaction of charge 1 in full
dot icon08/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon18/09/2014
Notice of agreement to exemption from filing of accounts for period ending 31/12/13
dot icon08/09/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon25/06/2014
Filing exemption statement of guarantee by parent company for period ending 31/12/13
dot icon12/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon08/04/2014
Termination of appointment of Caroline Withers as a director
dot icon08/04/2014
Termination of appointment of Caroline Withers as a director
dot icon08/04/2014
Appointment of Mine Ozkan Hifzi as a director
dot icon18/12/2013
Appointment of Robert Dominic Dunn as a director
dot icon18/12/2013
Termination of appointment of Robert Gale as a director
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon13/03/2013
Director's details changed for Caroline Bernadette Elizabeth Withers on 2013-03-14
dot icon09/01/2013
Termination of appointment of Joanne Tillbrook as a director
dot icon09/01/2013
Appointment of Caroline Bernadette Elizabeth Withers as a director
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon03/11/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon03/11/2011
Termination of appointment of Joanne Tillbrook as a director
dot icon22/09/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon22/09/2011
Termination of appointment of Robert Mackenzie as a director
dot icon08/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon03/04/2011
Registered office address changed from 160 Great Portland Street London W1W 5QA on 2011-04-04
dot icon07/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 13
dot icon22/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon31/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon25/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon20/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 8
dot icon12/05/2010
Termination of appointment of Virgin Media Directors Limited as a director
dot icon12/05/2010
Appointment of Robert Charles Gale as a director
dot icon12/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a director
dot icon12/05/2010
Appointment of Robert Mario Mackenzie as a director
dot icon12/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a secretary
dot icon12/05/2010
Appointment of Gillian Elizabeth James as a secretary
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 12
dot icon25/01/2010
Resolutions
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 10
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 11
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/06/2009
Return made up to 09/06/09; full list of members
dot icon01/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon02/07/2008
Return made up to 09/06/08; full list of members
dot icon08/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon09/07/2007
Return made up to 09/06/07; full list of members
dot icon04/04/2007
Secretary's particulars changed;director's particulars changed
dot icon03/04/2007
Director's particulars changed
dot icon16/02/2007
Registered office changed on 17/02/07 from: n t l house bartley wood business park, hook hampshire RG27 9UP
dot icon20/12/2006
Declaration of satisfaction of mortgage/charge
dot icon03/07/2006
Return made up to 09/06/06; full list of members
dot icon28/06/2006
Particulars of mortgage/charge
dot icon20/04/2006
Declaration of satisfaction of mortgage/charge
dot icon05/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon09/03/2006
Particulars of mortgage/charge
dot icon06/07/2005
Return made up to 09/06/05; full list of members
dot icon21/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon25/11/2004
Secretary resigned;director resigned
dot icon24/11/2004
Director resigned
dot icon24/11/2004
New director appointed
dot icon24/11/2004
New secretary appointed;new director appointed
dot icon24/11/2004
Secretary resigned
dot icon24/11/2004
Director resigned
dot icon12/09/2004
Director resigned
dot icon01/07/2004
Return made up to 09/06/04; full list of members
dot icon27/06/2004
Declaration of satisfaction of mortgage/charge
dot icon27/06/2004
Declaration of satisfaction of mortgage/charge
dot icon12/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon21/04/2004
Particulars of mortgage/charge
dot icon19/04/2004
New director appointed
dot icon12/04/2004
New director appointed
dot icon13/10/2003
Director resigned
dot icon13/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon05/07/2003
Return made up to 09/06/03; full list of members
dot icon19/05/2003
New director appointed
dot icon10/05/2003
Director resigned
dot icon23/01/2003
Director resigned
dot icon22/01/2003
New director appointed
dot icon22/01/2003
New director appointed
dot icon04/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon02/07/2002
Return made up to 09/06/02; full list of members
dot icon02/07/2002
Location of register of members address changed
dot icon12/05/2002
Secretary resigned
dot icon26/03/2002
New secretary appointed
dot icon17/03/2002
New director appointed
dot icon17/03/2002
Director resigned
dot icon17/03/2002
New director appointed
dot icon17/03/2002
Director resigned
dot icon17/03/2002
Director resigned
dot icon17/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon02/10/2001
Particulars of mortgage/charge
dot icon01/07/2001
Return made up to 09/06/01; full list of members
dot icon28/03/2001
Resolutions
dot icon22/02/2001
Particulars of mortgage/charge
dot icon21/02/2001
Declaration of satisfaction of mortgage/charge
dot icon21/02/2001
Declaration of satisfaction of mortgage/charge
dot icon21/02/2001
Declaration of satisfaction of mortgage/charge
dot icon01/02/2001
Full accounts made up to 1999-12-31
dot icon09/01/2001
New director appointed
dot icon09/12/2000
Director resigned
dot icon09/12/2000
Director resigned
dot icon06/12/2000
New director appointed
dot icon20/11/2000
Director's particulars changed
dot icon31/10/2000
Secretary's particulars changed;director's particulars changed
dot icon26/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon26/09/2000
New secretary appointed
dot icon26/09/2000
Registered office changed on 27/09/00 from: ntl house bartley wood business park, bartley, hook hampshire RG27 9XA
dot icon24/09/2000
Resolutions
dot icon01/08/2000
Return made up to 09/06/00; full list of members
dot icon19/04/2000
Director resigned
dot icon16/04/2000
Registered office changed on 17/04/00 from: antelope house gates way stevenage hertfordshire SG1 1DY
dot icon01/03/2000
New director appointed
dot icon01/03/2000
New director appointed
dot icon01/03/2000
New secretary appointed;new director appointed
dot icon01/03/2000
£ nc 300000/200000 21/02/00
dot icon01/03/2000
Conso s-div conve 21/02/00
dot icon01/03/2000
Resolutions
dot icon01/03/2000
Resolutions
dot icon01/03/2000
Resolutions
dot icon01/03/2000
Resolutions
dot icon01/03/2000
Resolutions
dot icon01/03/2000
Resolutions
dot icon01/03/2000
Resolutions
dot icon01/03/2000
Resolutions
dot icon01/03/2000
Secretary resigned
dot icon01/03/2000
Director resigned
dot icon01/03/2000
Director resigned
dot icon21/02/2000
Full accounts made up to 1998-12-31
dot icon28/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon22/07/1999
Return made up to 09/06/99; change of members
dot icon12/01/1999
Registered office changed on 13/01/99 from: unit 6 pipers court berkshire drive thatcham newbury berkshire RG19 4ER
dot icon05/01/1999
New director appointed
dot icon08/12/1998
Particulars of mortgage/charge
dot icon08/12/1998
Particulars of mortgage/charge
dot icon03/12/1998
New director appointed
dot icon03/12/1998
New secretary appointed
dot icon02/12/1998
Director resigned
dot icon02/12/1998
Director resigned
dot icon02/12/1998
Secretary resigned
dot icon29/11/1998
Resolutions
dot icon29/11/1998
Resolutions
dot icon29/11/1998
Declaration of assistance for shares acquisition
dot icon29/11/1998
Declaration of assistance for shares acquisition
dot icon10/09/1998
Amended full group accounts made up to 1997-12-31
dot icon10/08/1998
Full group accounts made up to 1997-12-31
dot icon10/06/1998
Return made up to 09/06/98; full list of members
dot icon09/09/1997
Full group accounts made up to 1996-12-31
dot icon10/08/1997
Return made up to 09/06/97; full list of members
dot icon10/08/1997
Location of debenture register address changed
dot icon10/08/1997
Resolutions
dot icon16/12/1996
Director resigned
dot icon12/09/1996
Ad 01/09/96--------- £ si [email protected]=1741 £ ic 127234/128975
dot icon06/08/1996
Return made up to 09/06/96; full list of members
dot icon06/08/1996
Location of debenture register
dot icon06/08/1996
Location of register of members
dot icon22/07/1996
Full group accounts made up to 1995-12-31
dot icon19/05/1996
Director resigned
dot icon19/05/1996
New director appointed
dot icon13/12/1995
Ad 01/12/95--------- £ si [email protected]=15646 £ ic 162059/177705
dot icon26/11/1995
Return made up to 09/06/95; full list of members; amend
dot icon15/11/1995
Registered office changed on 16/11/95 from: unit 7, berkshire business ctr berkshire drive, thatcham, berkshire, RG13 4EW.
dot icon31/10/1995
Full group accounts made up to 1994-12-31
dot icon20/08/1995
Ad 01/03/95--------- £ si [email protected]
dot icon20/08/1995
Ad 01/03/95--------- £ si [email protected]
dot icon20/07/1995
Return made up to 09/06/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon30/10/1994
Full accounts made up to 1993-12-31
dot icon09/10/1994
Director resigned
dot icon05/08/1994
Return made up to 09/08/94; full list of members
dot icon14/06/1994
Miscellaneous
dot icon17/05/1994
Ad 22/10/93--------- £ si [email protected]=8000 £ ic 250116/258116
dot icon17/05/1994
Ad 22/10/93--------- £ si [email protected]=13058 £ ic 237058/250116
dot icon15/01/1994
Resolutions
dot icon10/01/1994
Nc inc already adjusted 22/10/93
dot icon19/12/1993
Memorandum and Articles of Association
dot icon19/12/1993
New director appointed
dot icon19/12/1993
New director appointed
dot icon19/12/1993
Resolutions
dot icon19/12/1993
Resolutions
dot icon19/12/1993
Resolutions
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon15/08/1993
Return made up to 09/08/93; no change of members
dot icon09/01/1993
Secretary resigned;new secretary appointed
dot icon01/11/1992
Director's particulars changed
dot icon06/09/1992
Return made up to 09/08/92; change of members
dot icon23/08/1992
Accounting reference date extended from 31/08 to 31/12
dot icon11/08/1992
Director resigned
dot icon09/06/1992
Full accounts made up to 1991-09-02
dot icon09/06/1992
Registered office changed on 10/06/92 from: 39, london road, newbury, berkshire, RG13 1JL
dot icon09/06/1992
Accounting reference date shortened from 28/02 to 31/08
dot icon23/01/1992
New director appointed
dot icon19/01/1992
Certificate of change of name
dot icon16/01/1992
Resolutions
dot icon14/01/1992
Director resigned;new director appointed
dot icon02/01/1992
Director resigned;new director appointed
dot icon02/01/1992
Secretary resigned;new secretary appointed
dot icon02/01/1992
New director appointed
dot icon20/11/1991
Return made up to 09/08/91; full list of members
dot icon06/09/1991
New director appointed
dot icon06/09/1991
Memorandum and Articles of Association
dot icon06/09/1991
Resolutions
dot icon29/08/1991
Particulars of mortgage/charge
dot icon30/07/1991
Certificate of change of name
dot icon24/06/1991
Particulars of mortgage/charge
dot icon06/04/1991
Memorandum and Articles of Association
dot icon06/04/1991
Ad 06/03/91--------- £ si 98@1=98 £ ic 2/100
dot icon04/04/1991
Certificate of change of name
dot icon13/03/1991
Ad 06/03/91--------- £ si 98@1=98 £ ic 2/100
dot icon13/03/1991
Accounting reference date notified as 28/02
dot icon06/12/1990
Memorandum and Articles of Association
dot icon02/12/1990
Certificate of change of name
dot icon29/11/1990
Director resigned;new director appointed
dot icon29/11/1990
Secretary resigned;new secretary appointed
dot icon25/11/1990
Resolutions
dot icon21/11/1990
Registered office changed on 22/11/90 from: 2 baches street london N1 6UB
dot icon08/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vaughan, Andrew
Director
22/11/1998 - 20/02/2000
5
Gregg, John
Director
19/02/2002 - 09/01/2003
203
VIRGIN MEDIA SECRETARIES LIMITED
Corporate Director
30/09/2004 - 29/04/2010
690
VIRGIN MEDIA SECRETARIES LIMITED
Corporate Secretary
30/09/2004 - 29/04/2010
690
VIRGIN MEDIA DIRECTORS LIMITED
Corporate Director
30/09/2004 - 29/04/2010
344

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANBASE EUROPEAN HOLDINGS LIMITED

LANBASE EUROPEAN HOLDINGS LIMITED is an(a) Dissolved company incorporated on 08/08/1990 with the registered office located at Media House, Bartley Wood Business Park, Hook, Hampshire RG27 9UP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LANBASE EUROPEAN HOLDINGS LIMITED?

toggle

LANBASE EUROPEAN HOLDINGS LIMITED is currently Dissolved. It was registered on 08/08/1990 and dissolved on 22/02/2016.

Where is LANBASE EUROPEAN HOLDINGS LIMITED located?

toggle

LANBASE EUROPEAN HOLDINGS LIMITED is registered at Media House, Bartley Wood Business Park, Hook, Hampshire RG27 9UP.

What does LANBASE EUROPEAN HOLDINGS LIMITED do?

toggle

LANBASE EUROPEAN HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LANBASE EUROPEAN HOLDINGS LIMITED?

toggle

The latest filing was on 22/02/2016: Final Gazette dissolved via voluntary strike-off.