LANPORT INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

LANPORT INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05006323

Incorporation date

06/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Thomas Harris 1929 Shop Merton Abbey Mills, 18 Watermill Way, London SW19 2RDCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2004)
dot icon03/11/2025
Confirmation statement made on 2025-10-31 with updates
dot icon02/07/2025
Micro company accounts made up to 2025-03-31
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon05/07/2024
Micro company accounts made up to 2024-03-31
dot icon23/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon01/08/2023
Micro company accounts made up to 2023-03-31
dot icon14/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon06/09/2022
Micro company accounts made up to 2022-03-31
dot icon17/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with updates
dot icon07/12/2020
Micro company accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-01-27 with updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/11/2019
Registered office address changed from C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 2019-11-05
dot icon11/09/2019
Registered office address changed from C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD to C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD on 2019-09-11
dot icon28/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon06/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon21/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/01/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon28/01/2016
Secretary's details changed for Elisa Catherine Mussett on 2016-01-27
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/11/2015
Satisfaction of charge 1 in full
dot icon19/11/2015
Satisfaction of charge 2 in full
dot icon19/11/2015
Satisfaction of charge 050063230008 in full
dot icon19/11/2015
Satisfaction of charge 3 in full
dot icon19/11/2015
Satisfaction of charge 4 in full
dot icon19/11/2015
Satisfaction of charge 050063230005 in full
dot icon19/11/2015
Satisfaction of charge 050063230006 in full
dot icon19/11/2015
Satisfaction of charge 050063230007 in full
dot icon28/01/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon28/01/2015
Secretary's details changed for Elisa Catherine Turner on 2015-01-27
dot icon11/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon28/11/2014
Registration of charge 050063230007, created on 2014-11-28
dot icon28/11/2014
Registration of charge 050063230008, created on 2014-11-28
dot icon14/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon23/01/2014
Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom on 2014-01-23
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/05/2013
Registration of charge 050063230005, created on 2013-05-08
dot icon10/05/2013
Registration of charge 050063230006, created on 2013-05-08
dot icon14/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon27/09/2011
Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 2011-09-27
dot icon09/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon05/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon05/02/2010
Director's details changed for Jeremy Lloyd Mussett on 2009-10-01
dot icon15/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon12/02/2009
Return made up to 27/01/09; full list of members
dot icon16/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon04/02/2008
Return made up to 27/01/08; full list of members
dot icon26/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/10/2007
Particulars of mortgage/charge
dot icon17/08/2007
Particulars of mortgage/charge
dot icon06/02/2007
Secretary resigned
dot icon06/02/2007
Director's particulars changed
dot icon06/02/2007
New secretary appointed
dot icon02/02/2007
Return made up to 27/01/07; full list of members
dot icon01/02/2007
New secretary appointed
dot icon01/02/2007
Director's particulars changed
dot icon01/02/2007
Secretary resigned
dot icon07/12/2006
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon26/10/2006
Registered office changed on 26/10/06 from: suite 32-35 london fruit exchange brushfield street london E1 6EU
dot icon23/05/2006
Particulars of mortgage/charge
dot icon20/04/2006
Return made up to 27/01/06; full list of members; amend
dot icon20/04/2006
Accounts made up to 2006-01-31
dot icon11/04/2006
Registered office changed on 11/04/06 from: 50 links road london SW17 9ET
dot icon14/02/2006
Return made up to 27/01/06; full list of members
dot icon06/01/2006
Registered office changed on 06/01/06 from: hascombe beech woodcote cranleigh GU6 8NZ
dot icon19/12/2005
Certificate of change of name
dot icon01/12/2005
Accounts made up to 2005-01-31
dot icon07/02/2005
Return made up to 27/01/05; full list of members
dot icon30/01/2004
New secretary appointed
dot icon30/01/2004
New director appointed
dot icon22/01/2004
Ad 05/01/04--------- £ si 2@1=2 £ ic 2/4
dot icon06/01/2004
Secretary resigned
dot icon06/01/2004
Director resigned
dot icon06/01/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
14.00K
-
0.00
-
-
2023
1
19.02K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Mussett, Jeremy Lloyd
Director
06/01/2004 - Present
2

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 LANPORT INVESTMENTS LIMITED

LANPORT INVESTMENTS LIMITED is an(a) Active company incorporated on 06/01/2004 with the registered office located at Thomas Harris 1929 Shop Merton Abbey Mills, 18 Watermill Way, London SW19 2RD. 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 LANPORT INVESTMENTS LIMITED?

toggle

LANPORT INVESTMENTS LIMITED is currently Active. It was registered on 06/01/2004 .

Where is LANPORT INVESTMENTS LIMITED located?

toggle

LANPORT INVESTMENTS LIMITED is registered at Thomas Harris 1929 Shop Merton Abbey Mills, 18 Watermill Way, London SW19 2RD.

What does LANPORT INVESTMENTS LIMITED do?

toggle

LANPORT INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LANPORT INVESTMENTS LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-31 with updates.