LANOVITA LIMITED

Register to unlock more data on OkredoRegister

LANOVITA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07465392

Incorporation date

09/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Princes Square, Harrogate, North Yorkshire HG1 1LYCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2010)
dot icon13/02/2026
Confirmation statement made on 2025-12-09 with updates
dot icon13/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon07/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/12/2024
Confirmation statement made on 2024-12-09 with updates
dot icon05/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/12/2023
Confirmation statement made on 2023-12-09 with updates
dot icon13/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon02/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-09 with updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/12/2020
Confirmation statement made on 2020-12-09 with updates
dot icon22/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon27/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon12/12/2017
Director's details changed for Mrs Elizabeth Price on 2017-11-17
dot icon12/12/2017
Director's details changed for Mr Barrie Price on 2017-11-17
dot icon28/09/2017
Director's details changed for Mrs Elizabeth Price on 2017-09-28
dot icon28/09/2017
Registered office address changed from The Old Chapel Coltsgate Hill Ripon North Yorkshire HG4 2AB to 12 Princes Square Harrogate North Yorkshire HG1 1LY on 2017-09-28
dot icon28/09/2017
Director's details changed for Mr Barrie Price on 2017-09-28
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon21/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon01/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon19/08/2014
Registered office address changed from Eva Lett House 1 South Crescent Ripon North Yorkshire HG4 1SN to The Old Chapel Coltsgate Hill Ripon North Yorkshire HG4 2AB on 2014-08-19
dot icon13/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon07/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/01/2013
Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR United Kingdom on 2013-01-18
dot icon18/01/2013
Termination of appointment of Wincham Legal Limited as a secretary
dot icon12/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon25/10/2012
Statement of capital following an allotment of shares on 2012-10-23
dot icon25/10/2012
Statement of capital following an allotment of shares on 2011-07-26
dot icon04/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon14/12/2011
Appointment of Wincham Legal Limited as a secretary
dot icon13/12/2011
Termination of appointment of Companies 4 U Secretaries Limited as a secretary
dot icon11/08/2011
Memorandum and Articles of Association
dot icon01/08/2011
Statement of capital following an allotment of shares on 2011-07-28
dot icon14/06/2011
Director's details changed for Mrs Elizabeth Price on 2011-06-10
dot icon14/06/2011
Director's details changed for Barrie Price on 2011-06-10
dot icon10/06/2011
Appointment of Mrs Elizabeth Price as a director
dot icon10/06/2011
Termination of appointment of Malcolm Roach as a director
dot icon10/06/2011
Appointment of Barrie Price as a director
dot icon16/02/2011
Appointment of Malcolm David Roach as a director
dot icon14/02/2011
Termination of appointment of Jon Hallatt as a director
dot icon09/12/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
77.64K
-
0.00
704.00
-
2022
0
71.14K
-
0.00
654.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WINCHAM ACCOUNTANTS LIMITED
Corporate Secretary
09/12/2010 - 09/12/2011
455
WINCHAM ACCOUNTANTS LIMITED
Corporate Secretary
09/12/2011 - 17/01/2013
455
Price, Barrie
Director
10/06/2011 - Present
37
Price, Elizabeth
Director
10/06/2011 - Present
4
Roach, Malcolm David
Director
14/02/2011 - 10/06/2011
494

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LANOVITA LIMITED

LANOVITA LIMITED is an(a) Active company incorporated on 09/12/2010 with the registered office located at 12 Princes Square, Harrogate, North Yorkshire HG1 1LY. There are currently 2 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 LANOVITA LIMITED?

toggle

LANOVITA LIMITED is currently Active. It was registered on 09/12/2010 .

Where is LANOVITA LIMITED located?

toggle

LANOVITA LIMITED is registered at 12 Princes Square, Harrogate, North Yorkshire HG1 1LY.

What does LANOVITA LIMITED do?

toggle

LANOVITA LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LANOVITA LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2025-12-09 with updates.