LANNER ESTATES LIMITED

Register to unlock more data on OkredoRegister

LANNER ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00854161

Incorporation date

13/07/1965

Size

Total Exemption Full

Contacts

Registered address

Registered address

Vivian House, Newham Road, Truro, Cornwall TR1 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1965)
dot icon27/11/2025
Change of details for Mr Nicholas Bryant as a person with significant control on 2025-11-27
dot icon20/11/2025
Director's details changed for Mr Nick Bryant on 2025-10-20
dot icon25/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon21/08/2025
Confirmation statement made on 2025-06-25 with updates
dot icon15/08/2025
Registered office address changed from The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG to Vivian House Newham Road Truro Cornwall TR1 2DP on 2025-08-15
dot icon07/05/2025
Termination of appointment of Valerie Mary Bryant as a secretary on 2025-05-07
dot icon07/05/2025
Termination of appointment of Valerie Mary Bryant as a director on 2025-05-07
dot icon23/07/2024
Confirmation statement made on 2024-06-25 with updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/11/2023
Change of details for Mr Nick Bryant as a person with significant control on 2023-11-07
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/06/2023
Confirmation statement made on 2023-06-25 with updates
dot icon05/08/2022
Confirmation statement made on 2022-06-25 with updates
dot icon24/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/06/2021
Confirmation statement made on 2021-06-25 with updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon06/07/2020
Confirmation statement made on 2020-06-25 with updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/07/2019
Confirmation statement made on 2019-06-25 with updates
dot icon13/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/06/2018
Confirmation statement made on 2018-06-25 with updates
dot icon15/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/06/2017
Confirmation statement made on 2017-06-25 with updates
dot icon29/06/2017
Notification of Nick Bryant as a person with significant control on 2016-04-06
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon22/07/2016
Director's details changed for Valerie Mary Bryant on 2009-10-01
dot icon22/07/2016
Termination of appointment of John David Bryant as a director on 2014-05-06
dot icon22/07/2016
Termination of appointment of John David Bryant as a secretary on 2014-05-06
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/06/2015
Director's details changed for Mr Nick Bryant on 2014-09-18
dot icon30/09/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/08/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon03/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/09/2010
Annual return made up to 2010-06-25
dot icon31/08/2010
Appointment of Mr Nick Bryant as a director
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/07/2009
Return made up to 25/06/09; full list of members
dot icon19/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/06/2009
Director and secretary's change of particulars / valerie bryant / 19/05/2009
dot icon10/06/2009
Director and secretary's change of particulars / john bryant / 24/09/2008
dot icon10/07/2008
Return made up to 25/06/08; full list of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon19/07/2007
Return made up to 25/06/07; full list of members
dot icon26/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon24/07/2006
Return made up to 25/06/06; full list of members
dot icon20/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon22/07/2005
Return made up to 25/06/05; full list of members
dot icon17/12/2004
Return made up to 25/06/04; full list of members
dot icon13/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon10/09/2004
Particulars of mortgage/charge
dot icon04/09/2004
Particulars of mortgage/charge
dot icon26/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon08/03/2004
Registered office changed on 08/03/04 from: the old carriage works moresk road truro cornwall TR1 1DG
dot icon02/09/2003
Particulars of mortgage/charge
dot icon31/07/2003
Declaration of satisfaction of mortgage/charge
dot icon31/07/2003
Declaration of satisfaction of mortgage/charge
dot icon15/07/2003
Registered office changed on 15/07/03 from: 36 lemon street truro cornwall TR1 2NR
dot icon03/07/2003
Return made up to 25/06/03; full list of members
dot icon16/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon03/07/2002
Return made up to 25/06/02; full list of members
dot icon18/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon02/07/2001
Return made up to 25/06/01; full list of members
dot icon19/02/2001
Accounts for a small company made up to 2000-09-30
dot icon20/07/2000
Accounts for a small company made up to 1999-09-30
dot icon20/07/2000
Return made up to 25/06/00; full list of members
dot icon15/07/1999
Accounts made up to 1998-09-30
dot icon15/07/1999
Return made up to 25/06/99; full list of members
dot icon13/07/1998
Secretary's particulars changed;director's particulars changed
dot icon13/07/1998
Secretary's particulars changed;director's particulars changed
dot icon01/07/1998
Return made up to 25/06/98; no change of members
dot icon29/01/1998
Accounts made up to 1997-09-30
dot icon08/07/1997
Return made up to 25/06/97; no change of members
dot icon08/07/1997
Secretary's particulars changed;director's particulars changed
dot icon19/03/1997
Director's particulars changed
dot icon19/03/1997
Director resigned
dot icon19/03/1997
Director resigned
dot icon19/03/1997
New secretary appointed;new director appointed
dot icon19/03/1997
Accounts made up to 1996-09-30
dot icon02/07/1996
Return made up to 25/06/96; full list of members
dot icon23/02/1996
Accounts for a small company made up to 1995-09-30
dot icon03/07/1995
Return made up to 25/06/95; no change of members
dot icon30/06/1995
Declaration of satisfaction of mortgage/charge
dot icon26/05/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Particulars of mortgage/charge
dot icon19/07/1994
Return made up to 25/06/94; no change of members
dot icon06/05/1994
Accounts made up to 1993-09-30
dot icon21/07/1993
Accounts made up to 1992-09-30
dot icon02/07/1993
Return made up to 25/06/93; full list of members
dot icon11/08/1992
Accounts made up to 1991-09-30
dot icon20/07/1992
Return made up to 25/06/92; no change of members
dot icon24/03/1992
Accounts made up to 1990-09-30
dot icon21/02/1992
Accounts made up to 1989-09-30
dot icon21/02/1992
Accounts made up to 1988-09-30
dot icon18/02/1992
Certificate of change of name
dot icon14/10/1991
Return made up to 30/06/90; full list of members
dot icon05/09/1991
New secretary appointed
dot icon03/09/1991
Return made up to 30/06/89; no change of members
dot icon03/09/1991
Return made up to 30/06/88; no change of members
dot icon03/09/1991
Return made up to 30/06/91; change of members
dot icon15/06/1991
Registered office changed on 15/06/91 from: 2 south audley street mayfair london W1Y 6AJ
dot icon02/01/1991
New director appointed
dot icon02/01/1991
New director appointed
dot icon08/12/1990
Declaration of satisfaction of mortgage/charge
dot icon04/12/1990
Secretary resigned
dot icon04/12/1990
Director resigned
dot icon28/11/1990
Particulars of mortgage/charge
dot icon04/06/1990
Declaration of satisfaction of mortgage/charge
dot icon30/05/1990
Declaration of satisfaction of mortgage/charge
dot icon30/05/1990
Declaration of satisfaction of mortgage/charge
dot icon14/05/1990
Particulars of mortgage/charge
dot icon18/07/1989
Accounts made up to 1987-09-30
dot icon21/04/1989
Registered office changed on 21/04/89 from: 33 st. James street london SW1A 1HX
dot icon19/01/1989
Memorandum and Articles of Association
dot icon19/01/1989
Resolutions
dot icon14/10/1988
Particulars of mortgage/charge
dot icon20/10/1987
Secretary resigned;new secretary appointed
dot icon06/09/1987
Accounts made up to 1986-09-30
dot icon06/09/1987
Return made up to 25/06/87; full list of members
dot icon17/06/1987
Declaration of satisfaction of mortgage/charge
dot icon17/06/1987
Declaration of satisfaction of mortgage/charge
dot icon30/07/1986
Accounts made up to 1985-09-30
dot icon30/07/1986
Return made up to 14/07/86; full list of members
dot icon13/07/1965
Incorporation
dot icon13/07/1965
Miscellaneous
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 icon+532.46 % *

* during past year

Cash in Bank

£9,177.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
99.34K
-
0.00
1.45K
-
2022
0
137.74K
-
0.00
9.18K
-
2022
0
137.74K
-
0.00
9.18K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

137.74K £Ascended38.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.18K £Ascended532.46 % *

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
Bryant, Nick
Director
31/08/2010 - Present
1

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

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 LANNER ESTATES LIMITED

LANNER ESTATES LIMITED is an(a) Active company incorporated on 13/07/1965 with the registered office located at Vivian House, Newham Road, Truro, Cornwall TR1 2DP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LANNER ESTATES LIMITED?

toggle

LANNER ESTATES LIMITED is currently Active. It was registered on 13/07/1965 .

Where is LANNER ESTATES LIMITED located?

toggle

LANNER ESTATES LIMITED is registered at Vivian House, Newham Road, Truro, Cornwall TR1 2DP.

What does LANNER ESTATES LIMITED do?

toggle

LANNER ESTATES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LANNER ESTATES LIMITED?

toggle

The latest filing was on 27/11/2025: Change of details for Mr Nicholas Bryant as a person with significant control on 2025-11-27.