LANMARC LIMITED

Register to unlock more data on OkredoRegister

LANMARC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03609182

Incorporation date

04/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 12 Beechwood Business Park, Burdock Close Hawks Green, Cannock, Staffs WS11 7GBCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1998)
dot icon19/01/2026
Change of details for Mr Mark Anthony Robinson as a person with significant control on 2026-01-16
dot icon16/01/2026
Change of details for Mr Mark Robinson as a person with significant control on 2026-01-16
dot icon16/01/2026
Director's details changed for Mr Mark Robinson on 2026-01-16
dot icon16/01/2026
Confirmation statement made on 2026-01-16 with updates
dot icon19/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon11/07/2025
Appointment of Mrs Lauren Fitch as a director on 2025-07-11
dot icon12/06/2025
Registration of charge 036091820009, created on 2025-06-10
dot icon02/06/2025
Registration of charge 036091820008, created on 2025-05-30
dot icon08/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon21/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon11/03/2024
Termination of appointment of James Stuart Grant as a director on 2023-12-12
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with updates
dot icon04/10/2023
Confirmation statement made on 2023-10-04 with updates
dot icon01/09/2023
Satisfaction of charge 036091820007 in full
dot icon10/07/2023
Appointment of Mr James Stuart Grant as a director on 2023-07-03
dot icon10/07/2023
Statement of capital following an allotment of shares on 2023-07-03
dot icon10/07/2023
Confirmation statement made on 2023-07-10 with updates
dot icon04/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon11/01/2023
Termination of appointment of Richard Christopher Bradney as a director on 2022-12-22
dot icon22/04/2008
Registered office changed on 22/04/2008 from, unit 12 beechwood bus park, burdock close, cannock, staffordshire, WS11 7GB
dot icon20/09/1999
Registered office changed on 20/09/99 from:\115 gorsemoor road, heath hayes, cannock, staffordshire WS12 5HW
dot icon01/09/1998
Registered office changed on 01/09/98 from:\76 whitchurch road, cardiff, CF4 3LX
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

23
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
649.06K
-
0.00
-
-
2022
23
778.38K
-
0.00
-
-
2022
23
778.38K
-
0.00
-
-

Employees

2022

Employees

23 Ascended5 % *

Net Assets(GBP)

778.38K £Ascended19.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Robinson
Director
04/08/1998 - Present
3
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
03/08/1998 - 03/08/1998
4893
Peers, Mervyn John
Director
11/08/1998 - 21/12/2000
2
Creed, Jacqueline Michelle
Director
09/07/2001 - 01/12/2002
1
Grant, James Stuart
Director
03/07/2023 - 12/12/2023
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About LANMARC LIMITED

LANMARC LIMITED is an(a) Active company incorporated on 04/08/1998 with the registered office located at Unit 12 Beechwood Business Park, Burdock Close Hawks Green, Cannock, Staffs WS11 7GB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of LANMARC LIMITED?

toggle

LANMARC LIMITED is currently Active. It was registered on 04/08/1998 .

Where is LANMARC LIMITED located?

toggle

LANMARC LIMITED is registered at Unit 12 Beechwood Business Park, Burdock Close Hawks Green, Cannock, Staffs WS11 7GB.

What does LANMARC LIMITED do?

toggle

LANMARC LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does LANMARC LIMITED have?

toggle

LANMARC LIMITED had 23 employees in 2022.

What is the latest filing for LANMARC LIMITED?

toggle

The latest filing was on 19/01/2026: Change of details for Mr Mark Anthony Robinson as a person with significant control on 2026-01-16.