LANHAMS LIMITED

Register to unlock more data on OkredoRegister

LANHAMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05639182

Incorporation date

29/11/2005

Size

Dormant

Contacts

Registered address

Registered address

Bank House Market Place, Reepham, Norwich NR10 4JJCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2005)
dot icon19/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon04/07/2023
First Gazette notice for voluntary strike-off
dot icon22/06/2023
Application to strike the company off the register
dot icon04/05/2023
Termination of appointment of John Nicholas Willmot as a secretary on 2023-05-04
dot icon04/05/2023
Termination of appointment of John Nicholas Willmot as a director on 2023-05-04
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon10/05/2022
Registered office address changed from Travel Chapter House Gammaton Road Bideford EX39 4DF England to Bank House Market Place Reepham Norwich NR10 4JJ on 2022-05-10
dot icon09/05/2022
Appointment of Mrs Jayne Claire Mcclure as a director on 2022-05-04
dot icon09/05/2022
Appointment of Mr Timothy John Andrew Buss as a director on 2022-05-04
dot icon09/05/2022
Termination of appointment of James Ashley Ellis as a director on 2022-05-04
dot icon09/05/2022
Registered office address changed from Bank House Market Place Reepham Norwich NR10 4JJ England to Travel Chapter House Gammaton Road Bideford EX39 4DF on 2022-05-09
dot icon13/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon18/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/07/2020
Director's details changed for Mr John Nicholas Willmot on 2019-08-28
dot icon06/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon15/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon03/04/2019
Previous accounting period shortened from 2019-09-29 to 2018-12-31
dot icon28/01/2019
Total exemption full accounts made up to 2018-09-29
dot icon03/12/2018
Cessation of Sarah Louise Hall as a person with significant control on 2018-09-30
dot icon03/12/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon02/10/2018
Cessation of Margaret Elizabeth Hall as a person with significant control on 2018-09-30
dot icon02/10/2018
Cessation of Derek James Hall as a person with significant control on 2018-09-30
dot icon02/10/2018
Cessation of Barry George Hall as a person with significant control on 2018-09-30
dot icon02/10/2018
Notification of The Original Cottage Company Limited as a person with significant control on 2018-09-30
dot icon02/10/2018
Appointment of Mr John Nicholas Willmot as a secretary on 2018-09-30
dot icon02/10/2018
Termination of appointment of Sarah Louise Hall as a director on 2018-09-30
dot icon02/10/2018
Termination of appointment of Derek James Hall as a secretary on 2018-09-30
dot icon02/10/2018
Termination of appointment of Derek James Hall as a director on 2018-09-30
dot icon02/10/2018
Termination of appointment of Margaret Elizabeth Hall as a director on 2018-09-30
dot icon02/10/2018
Termination of appointment of Barry George Hall as a director on 2018-09-30
dot icon02/10/2018
Appointment of Mr James Ashley Ellis as a director on 2018-09-30
dot icon02/10/2018
Appointment of Mr John Nicholas Willmot as a director on 2018-09-30
dot icon02/10/2018
Previous accounting period shortened from 2019-03-31 to 2018-09-29
dot icon02/10/2018
Registered office address changed from 9 High Street St. Ives Cornwall TR26 1RS to Bank House Market Place Reepham Norwich NR10 4JJ on 2018-10-02
dot icon27/07/2018
Appointment of Mr Derek James Hall as a secretary on 2018-07-25
dot icon27/07/2018
Termination of appointment of Wendy Diana Hall as a secretary on 2018-07-25
dot icon27/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon19/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/11/2016
Confirmation statement made on 2016-11-29 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/11/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon29/11/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/11/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon24/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/11/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon30/11/2009
Director's details changed for Margaret Elizabeth Hall on 2009-10-31
dot icon30/11/2009
Director's details changed for Derek James Hall on 2009-10-31
dot icon30/11/2009
Director's details changed for Sarah Louise Hall on 2009-10-31
dot icon30/11/2009
Director's details changed for Barry George Hall on 2009-10-31
dot icon29/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/12/2008
Return made up to 29/11/08; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/12/2007
Return made up to 29/11/07; full list of members
dot icon28/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/03/2007
Secretary resigned
dot icon22/03/2007
New secretary appointed
dot icon11/12/2006
Return made up to 29/11/06; full list of members
dot icon22/05/2006
New director appointed
dot icon22/05/2006
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon22/05/2006
New director appointed
dot icon22/05/2006
Ad 01/12/05--------- £ si 999@1=999 £ ic 1/1000
dot icon18/05/2006
Certificate of change of name
dot icon29/11/2005
Secretary resigned
dot icon29/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, James Ashley
Director
30/09/2018 - 04/05/2022
39
Mcclure, Jayne Claire
Director
04/05/2022 - Present
97
Willmot, John Nicholas
Director
30/09/2018 - 04/05/2023
37
Willmot, John Nicholas
Secretary
30/09/2018 - 04/05/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About LANHAMS LIMITED

LANHAMS LIMITED is an(a) Dissolved company incorporated on 29/11/2005 with the registered office located at Bank House Market Place, Reepham, Norwich NR10 4JJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LANHAMS LIMITED?

toggle

LANHAMS LIMITED is currently Dissolved. It was registered on 29/11/2005 and dissolved on 19/09/2023.

Where is LANHAMS LIMITED located?

toggle

LANHAMS LIMITED is registered at Bank House Market Place, Reepham, Norwich NR10 4JJ.

What does LANHAMS LIMITED do?

toggle

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

What is the latest filing for LANHAMS LIMITED?

toggle

The latest filing was on 19/09/2023: Final Gazette dissolved via voluntary strike-off.