LANBASE LIMITED

Register to unlock more data on OkredoRegister

LANBASE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02617729

Incorporation date

04/06/1991

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 04/06/1991)
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 icon05/07/2015
Satisfaction of charge 2 in full
dot icon29/06/2015
Filing exemption statement of guarantee by parent company for period ending 31/12/14
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
Termination of appointment of Robert Gale as a director
dot icon18/12/2013
Appointment of Robert Dominic Dunn 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 icon17/10/2012
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 icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
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 icon04/03/2012
Termination of appointment of Claire Grafin Von Brockdorff Ahlfeldt as a director
dot icon26/01/2012
Appointment of Claire Louise Elizabeth Grafin Von Brockdorff Ahlfeldt as a director
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: 12
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 9
dot icon25/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon20/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 7
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 Directors Limited as a director
dot icon12/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a secretary
dot icon12/05/2010
Appointment of Robert Charles Gale as a director
dot icon12/05/2010
Appointment of Gillian Elizabeth James as a secretary
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 11
dot icon25/01/2010
Resolutions
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 9
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 10
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 icon02/05/2001
Return made up to 09/06/00; 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 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 icon19/04/2000
Director resigned
dot icon07/03/2000
New director appointed
dot icon07/03/2000
New director appointed
dot icon07/03/2000
New secretary appointed;new director appointed
dot icon02/03/2000
Resolutions
dot icon02/03/2000
Resolutions
dot icon02/03/2000
Resolutions
dot icon02/03/2000
Resolutions
dot icon02/03/2000
Resolutions
dot icon02/03/2000
Resolutions
dot icon02/03/2000
Resolutions
dot icon02/03/2000
Secretary resigned
dot icon02/03/2000
Director resigned
dot icon02/03/2000
Director resigned
dot icon02/03/2000
Registered office changed on 03/03/00 from: antelope house gates way stevenage hertfordshire SG1 3HL
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 icon06/12/1998
Secretary resigned;director resigned
dot icon03/12/1998
New secretary appointed
dot icon03/12/1998
New director appointed
dot icon29/11/1998
Declaration of assistance for shares acquisition
dot icon18/11/1998
Certificate of re-registration from Public Limited Company to Private
dot icon18/11/1998
Re-registration of Memorandum and Articles
dot icon18/11/1998
Application for reregistration from PLC to private
dot icon18/11/1998
Resolutions
dot icon18/11/1998
Resolutions
dot icon10/06/1998
Return made up to 09/06/98; full list of members
dot icon04/06/1998
Full accounts made up to 1997-12-31
dot icon13/07/1997
Return made up to 09/06/97; full list of members
dot icon28/04/1997
Full accounts made up to 1996-12-31
dot icon20/04/1997
Secretary resigned
dot icon20/04/1997
New secretary appointed
dot icon20/04/1997
New director appointed
dot icon16/12/1996
Director resigned
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 icon15/05/1996
Full accounts made up to 1995-12-31
dot icon15/11/1995
Registered office changed on 16/11/95 from: unit 7 the berkshire business centre berkshire drive thatcham newbury berkshire RG13 4EW
dot icon23/07/1995
Return made up to 09/06/95; full list of members
dot icon21/05/1995
Full accounts made up to 1994-12-31
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 icon23/10/1994
New director appointed
dot icon06/10/1994
Director resigned
dot icon02/07/1994
Return made up to 05/06/94; full list of members
dot icon02/07/1994
Director resigned
dot icon23/05/1994
Full accounts made up to 1993-12-31
dot icon15/08/1993
Accounting reference date extended from 30/11 to 31/12
dot icon02/06/1993
Return made up to 05/06/93; no change of members
dot icon02/03/1993
Full accounts made up to 1992-11-30
dot icon06/01/1993
Secretary resigned;new secretary appointed
dot icon02/11/1992
Director's particulars changed
dot icon02/11/1992
Return made up to 05/06/92; no change of members
dot icon24/08/1992
Return made up to 05/06/91; full list of members
dot icon24/08/1992
Accounting reference date extended from 31/08 to 30/11
dot icon10/11/1991
Particulars of contract relating to shares
dot icon10/11/1991
Ad 01/08/91--------- £ si 100@1
dot icon20/10/1991
Particulars of mortgage/charge
dot icon20/10/1991
Ad 01/08/91--------- £ si 100@1=100 £ ic 50100/50200
dot icon01/10/1991
Particulars of mortgage/charge
dot icon08/09/1991
Secretary resigned;new secretary appointed
dot icon20/08/1991
Memorandum and Articles of Association
dot icon01/08/1991
Secretary resigned;director resigned;new director appointed
dot icon30/07/1991
Certificate of change of name
dot icon29/07/1991
Ad 22/07/91--------- £ si 49998@1=49998 £ ic 2/50000
dot icon28/07/1991
Certificate of authorisation to commence business and borrow
dot icon28/07/1991
Application to commence business
dot icon24/07/1991
Resolutions
dot icon24/07/1991
Registered office changed on 25/07/91 from: 2 baches street london N1 6UB
dot icon24/07/1991
Accounting reference date notified as 31/08
dot icon23/07/1991
New secretary appointed;director resigned;new director appointed
dot icon23/07/1991
Secretary resigned;director resigned;new director appointed
dot icon04/06/1991
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
Chapple, Graham
Director
12/09/1994 - 30/10/1996
6
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

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 LIMITED

LANBASE LIMITED is an(a) Dissolved company incorporated on 04/06/1991 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 LIMITED?

toggle

LANBASE LIMITED is currently Dissolved. It was registered on 04/06/1991 and dissolved on 22/02/2016.

Where is LANBASE LIMITED located?

toggle

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

What does LANBASE LIMITED do?

toggle

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

What is the latest filing for LANBASE LIMITED?

toggle

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