LANNABY'S LIMITED

Register to unlock more data on OkredoRegister

LANNABY'S LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03101530

Incorporation date

13/09/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Sch Consultancy Limited Maple House, High Street, Potters Bar, Hertfordshire EN6 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1995)
dot icon16/09/2025
Confirmation statement made on 2025-09-13 with updates
dot icon08/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/09/2024
Confirmation statement made on 2024-09-13 with updates
dot icon07/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/11/2023
Director's details changed for Mr Neil Billing on 2023-08-18
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon24/10/2022
Change of details for Billing Associates Limited as a person with significant control on 2022-10-24
dot icon24/10/2022
Director's details changed for Mr Neil Billing on 2022-10-24
dot icon24/10/2022
Registered office address changed from C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to C/O Sch Consultancy Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2022-10-24
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/09/2022
Confirmation statement made on 2022-09-13 with updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with updates
dot icon17/05/2021
Termination of appointment of Gary Smith as a director on 2021-04-21
dot icon01/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/09/2020
Confirmation statement made on 2020-09-13 with updates
dot icon16/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon09/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/12/2018
Change of details for Billing Associates Limited as a person with significant control on 2018-11-27
dot icon03/12/2018
Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 2018-12-03
dot icon22/10/2018
Change of details for Billing Associates Limited as a person with significant control on 2018-10-15
dot icon22/10/2018
Registered office address changed from C/O C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW to 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 2018-10-22
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon18/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon08/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon17/09/2015
Annual return made up to 2015-09-13
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon10/10/2014
Director's details changed for Mr Neil Billing on 2014-09-01
dot icon10/10/2014
Secretary's details changed for Mr Neil Billing on 2014-09-01
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/09/2014
Registered office address changed from C/O Tax Matters Llp Priory House 45-51a High Street Reigate Surrey RH2 9AE United Kingdom to C/O C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 2014-09-01
dot icon01/09/2014
Termination of appointment of Nytec Secretaries Limited as a secretary on 2014-05-20
dot icon20/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon01/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon30/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon28/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon19/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon26/10/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon25/10/2010
Secretary's details changed for Nytec Secretaries Limited on 2010-09-13
dot icon28/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/10/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon17/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/10/2009
Registered office address changed from Hermitage House 45 Church Street Reigate Surrey RH2 0AD on 2009-10-12
dot icon29/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon24/09/2008
Return made up to 13/09/08; full list of members
dot icon12/03/2008
Secretary appointed nytec secretaries LIMITED
dot icon12/03/2008
Appointment terminated
dot icon11/03/2008
Secretary appointed mr neil billing
dot icon11/03/2008
Appointment terminated secretary neil billing
dot icon11/03/2008
Director appointed mr neil billing
dot icon11/03/2008
Appointment terminated director ann billing
dot icon29/10/2007
Return made up to 13/09/07; full list of members
dot icon09/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/09/2006
Return made up to 13/09/06; full list of members
dot icon25/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon19/10/2005
Return made up to 13/09/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon22/09/2004
Secretary resigned
dot icon22/09/2004
New secretary appointed
dot icon07/09/2004
Return made up to 13/09/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon28/09/2003
Return made up to 13/09/03; full list of members
dot icon29/03/2003
Declaration of satisfaction of mortgage/charge
dot icon29/03/2003
Declaration of satisfaction of mortgage/charge
dot icon16/10/2002
Return made up to 13/09/02; full list of members
dot icon24/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon18/09/2001
Return made up to 13/09/01; full list of members
dot icon28/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon20/03/2001
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon19/09/2000
Return made up to 13/09/00; full list of members
dot icon10/07/2000
Full accounts made up to 1999-09-30
dot icon25/11/1999
Director resigned
dot icon25/11/1999
New director appointed
dot icon28/09/1999
Return made up to 13/09/99; no change of members
dot icon15/07/1999
Secretary's particulars changed
dot icon09/07/1999
Full accounts made up to 1998-09-30
dot icon29/09/1998
Return made up to 13/09/98; full list of members
dot icon03/06/1998
Accounts for a dormant company made up to 1997-09-30
dot icon03/06/1998
Resolutions
dot icon16/04/1998
Particulars of mortgage/charge
dot icon16/04/1998
Particulars of mortgage/charge
dot icon26/03/1998
New secretary appointed
dot icon26/03/1998
Secretary resigned
dot icon21/03/1998
Particulars of mortgage/charge
dot icon13/01/1998
New director appointed
dot icon23/12/1997
Director resigned
dot icon23/12/1997
Director resigned
dot icon09/12/1997
Return made up to 13/09/97; no change of members
dot icon08/09/1997
Accounts for a dormant company made up to 1996-09-30
dot icon08/09/1997
Resolutions
dot icon29/05/1997
Secretary resigned
dot icon27/05/1997
New secretary appointed
dot icon11/03/1997
Registered office changed on 11/03/97 from: arun house moorhawes business centre sandhawes hill,east grinstead west sussex RH19 3NR
dot icon01/11/1996
Return made up to 13/09/96; full list of members
dot icon04/10/1996
Secretary resigned
dot icon02/10/1996
New secretary appointed
dot icon30/08/1996
Memorandum and Articles of Association
dot icon30/08/1996
Resolutions
dot icon30/08/1996
Nc inc already adjusted 13/08/96
dot icon30/08/1996
Resolutions
dot icon27/08/1996
New secretary appointed
dot icon27/08/1996
New director appointed
dot icon27/08/1996
New director appointed
dot icon27/08/1996
Director resigned
dot icon27/08/1996
Secretary resigned
dot icon27/08/1996
Registered office changed on 27/08/96 from: temple house 20 holywell row london EC2A 4JB
dot icon13/09/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.87K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Billing, Neil
Director
12/02/2008 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANNABY'S LIMITED

LANNABY'S LIMITED is an(a) Active company incorporated on 13/09/1995 with the registered office located at C/O Sch Consultancy Limited Maple House, High Street, Potters Bar, Hertfordshire EN6 5BS. 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 LANNABY'S LIMITED?

toggle

LANNABY'S LIMITED is currently Active. It was registered on 13/09/1995 .

Where is LANNABY'S LIMITED located?

toggle

LANNABY'S LIMITED is registered at C/O Sch Consultancy Limited Maple House, High Street, Potters Bar, Hertfordshire EN6 5BS.

What does LANNABY'S LIMITED do?

toggle

LANNABY'S LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for LANNABY'S LIMITED?

toggle

The latest filing was on 16/09/2025: Confirmation statement made on 2025-09-13 with updates.