LANFINE ESTATE LTD

Register to unlock more data on OkredoRegister

LANFINE ESTATE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03019159

Incorporation date

07/02/1995

Size

Group

Contacts

Registered address

Registered address

5 Duncan Terrace, London N1 8BZCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1995)
dot icon12/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon28/03/2025
Group of companies' accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon13/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon12/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon19/10/2023
Appointment of Ms. Clara Sasse as a director on 2023-09-23
dot icon18/10/2023
Appointment of Dr Laura Sasse as a director on 2023-09-23
dot icon02/10/2023
Termination of appointment of Christopher John Sayer as a secretary on 2023-10-02
dot icon02/10/2023
Appointment of George Green Llp as a secretary on 2023-10-02
dot icon23/03/2023
Full accounts made up to 2022-12-31
dot icon16/03/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon30/03/2022
Full accounts made up to 2021-12-31
dot icon06/03/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon06/05/2021
Full accounts made up to 2020-12-31
dot icon14/04/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon02/07/2020
Full accounts made up to 2019-12-31
dot icon15/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon03/05/2019
Full accounts made up to 2018-12-31
dot icon08/04/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon09/05/2018
Full accounts made up to 2017-12-31
dot icon21/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon03/05/2017
Full accounts made up to 2016-12-31
dot icon16/03/2017
Confirmation statement made on 2017-02-07 with updates
dot icon14/09/2016
Full accounts made up to 2015-12-31
dot icon29/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon04/08/2015
Full accounts made up to 2014-12-31
dot icon10/06/2015
Statement of capital following an allotment of shares on 2014-12-31
dot icon18/05/2015
Resolutions
dot icon15/05/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon26/06/2014
Full accounts made up to 2013-12-31
dot icon21/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon06/09/2013
Full accounts made up to 2012-12-31
dot icon09/04/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon24/08/2012
Full accounts made up to 2011-12-31
dot icon11/05/2012
Termination of appointment of Ulrike Berner as a director
dot icon22/03/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon22/03/2012
Director's details changed for Dr Eberhard Sasse on 2011-12-31
dot icon22/03/2012
Director's details changed for Dr Christine Sasse on 2011-12-31
dot icon22/03/2012
Statement of capital following an allotment of shares on 2011-12-31
dot icon12/01/2012
Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG on 2012-01-12
dot icon12/01/2012
Appointment of Mr Christopher John Sayer as a secretary
dot icon22/11/2011
Termination of appointment of Ovalsec Limited as a secretary
dot icon29/09/2011
Accounts for a medium company made up to 2010-12-31
dot icon08/06/2011
Compulsory strike-off action has been discontinued
dot icon07/06/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon07/06/2011
First Gazette notice for compulsory strike-off
dot icon05/01/2011
Certificate of change of name
dot icon05/01/2011
Change of name notice
dot icon03/10/2010
Accounts for a medium company made up to 2009-12-31
dot icon30/03/2010
Memorandum and Articles of Association
dot icon30/03/2010
Resolutions
dot icon25/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon17/03/2010
Director's details changed for Ulrike Berner on 2010-01-01
dot icon17/03/2010
Director's details changed for Dr Christine Sasse on 2010-02-01
dot icon17/03/2010
Director's details changed for Ulrike Berner on 2010-01-01
dot icon17/03/2010
Director's details changed for Dr Eberhard Sasse on 2010-02-01
dot icon17/03/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon17/03/2010
Statement of company's objects
dot icon08/09/2009
Director's change of particulars / ulrike berner / 07/09/2009
dot icon06/08/2009
Full accounts made up to 2008-12-31
dot icon14/04/2009
Return made up to 07/02/09; full list of members
dot icon14/04/2009
Director's change of particulars / ulrike berner / 01/01/2009
dot icon29/01/2009
Ad 31/12/08\gbp si 150000@1=150000\gbp ic 2285000/2435000\
dot icon29/01/2009
Nc inc already adjusted 31/12/08
dot icon29/01/2009
Resolutions
dot icon17/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/02/2008
Return made up to 07/02/08; full list of members
dot icon03/01/2008
Ad 17/12/07--------- £ si 150000@1=150000 £ ic 2135000/2285000
dot icon03/01/2008
Nc inc already adjusted 17/12/07
dot icon03/01/2008
Resolutions
dot icon03/01/2008
Resolutions
dot icon20/09/2007
Accounts for a small company made up to 2006-12-31
dot icon21/02/2007
Return made up to 07/02/07; full list of members
dot icon13/02/2007
New director appointed
dot icon13/02/2007
Director resigned
dot icon13/02/2007
Director resigned
dot icon20/01/2007
Ad 18/12/06--------- £ si 435000@1=435000 £ ic 1700000/2135000
dot icon11/01/2007
Nc inc already adjusted 18/12/06
dot icon11/01/2007
Resolutions
dot icon11/01/2007
Resolutions
dot icon02/11/2006
Accounts for a small company made up to 2005-12-31
dot icon23/05/2006
New director appointed
dot icon23/05/2006
Director resigned
dot icon06/03/2006
Return made up to 07/02/06; full list of members
dot icon19/08/2005
Accounts for a small company made up to 2004-12-31
dot icon17/02/2005
Return made up to 07/02/05; full list of members
dot icon17/09/2004
New director appointed
dot icon26/08/2004
Accounts for a small company made up to 2003-12-31
dot icon04/03/2004
Ad 19/12/03--------- £ si 700000@1
dot icon04/03/2004
Nc inc already adjusted 19/12/03
dot icon04/03/2004
Resolutions
dot icon04/03/2004
Resolutions
dot icon04/03/2004
Resolutions
dot icon14/02/2004
Return made up to 07/02/04; full list of members
dot icon04/11/2003
Accounts for a small company made up to 2002-12-31
dot icon04/08/2003
Ad 15/07/03--------- £ si 999200@1=999200 £ ic 800/1000000
dot icon19/02/2003
Return made up to 07/02/03; full list of members
dot icon19/02/2003
Director's particulars changed
dot icon15/01/2003
Particulars of mortgage/charge
dot icon19/11/2002
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon07/11/2002
Particulars of mortgage/charge
dot icon21/10/2002
Nc inc already adjusted 10/10/02
dot icon21/10/2002
Resolutions
dot icon21/10/2002
Resolutions
dot icon21/10/2002
Accounts for a dormant company made up to 2002-02-28
dot icon19/10/2002
Particulars of mortgage/charge
dot icon01/06/2002
Registered office changed on 01/06/02 from: 30 queen charlotte street bristol BS99 7QQ
dot icon26/03/2002
Resolutions
dot icon18/03/2002
Return made up to 07/02/02; full list of members
dot icon18/03/2002
Accounts for a dormant company made up to 2001-02-28
dot icon19/02/2001
Return made up to 07/02/01; full list of members
dot icon20/01/2001
Director resigned
dot icon03/11/2000
Accounts for a dormant company made up to 2000-02-28
dot icon11/02/2000
Return made up to 07/02/00; full list of members
dot icon11/02/2000
Director's particulars changed
dot icon03/12/1999
Accounts for a small company made up to 1999-02-28
dot icon12/02/1999
Return made up to 07/02/99; full list of members
dot icon01/12/1998
Accounts for a dormant company made up to 1998-02-28
dot icon18/02/1998
Return made up to 07/02/98; full list of members
dot icon17/12/1997
Accounts for a dormant company made up to 1997-02-28
dot icon28/07/1997
Accounts for a dormant company made up to 1996-02-29
dot icon03/07/1997
Resolutions
dot icon03/07/1997
Resolutions
dot icon03/07/1997
Resolutions
dot icon08/04/1997
Return made up to 07/02/97; full list of members
dot icon08/04/1997
Director's particulars changed
dot icon26/03/1996
Return made up to 07/02/96; full list of members
dot icon18/03/1996
Director resigned;new director appointed
dot icon07/02/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sasse, Clara, Ms.
Director
23/09/2023 - Present
-
GEORGE GREEN LLP
Corporate Secretary
02/10/2023 - Present
3
Sayer, Christopher John
Secretary
18/11/2011 - 02/10/2023
-
Sasse, Laura, Dr
Director
23/09/2023 - Present
-
Sasse, Eberhard, Dr
Director
07/02/1995 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANFINE ESTATE LTD

LANFINE ESTATE LTD is an(a) Active company incorporated on 07/02/1995 with the registered office located at 5 Duncan Terrace, London N1 8BZ. There are currently 5 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 LANFINE ESTATE LTD?

toggle

LANFINE ESTATE LTD is currently Active. It was registered on 07/02/1995 .

Where is LANFINE ESTATE LTD located?

toggle

LANFINE ESTATE LTD is registered at 5 Duncan Terrace, London N1 8BZ.

What does LANFINE ESTATE LTD do?

toggle

LANFINE ESTATE LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LANFINE ESTATE LTD?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-07 with no updates.