LANQUEST PROPERTIES LTD

Register to unlock more data on OkredoRegister

LANQUEST PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04660730

Incorporation date

10/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Finkle Street, Sedbergh, Cumbria LA10 5BZCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2003)
dot icon24/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon08/10/2024
First Gazette notice for voluntary strike-off
dot icon25/09/2024
Application to strike the company off the register
dot icon30/08/2024
Total exemption full accounts made up to 2024-07-31
dot icon15/08/2024
Previous accounting period extended from 2024-03-31 to 2024-07-31
dot icon14/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon11/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/03/2023
Change of details for Mrs Susan Jane Lockhart Richardson as a person with significant control on 2023-03-03
dot icon15/03/2023
Change of details for Mr Christopher James Lockhart Richardson as a person with significant control on 2023-03-03
dot icon14/03/2023
Change of details for Mr Christopher James Lockhart Richardson as a person with significant control on 2023-03-03
dot icon14/03/2023
Change of details for Mrs Susan Jane Lockhart Richardson as a person with significant control on 2023-03-03
dot icon14/03/2023
Secretary's details changed for Susan Jane Lockhart Richardson on 2023-03-03
dot icon14/03/2023
Director's details changed for Mr Christopher James Lockhart Richardson on 2023-03-03
dot icon14/03/2023
Director's details changed for Mrs Susan Jane Lockhart Richardson on 2023-03-03
dot icon09/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon21/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon02/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon13/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/04/2020
Registration of charge 046607300004, created on 2020-04-28
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/07/2019
Director's details changed for Mrs Susan Jane Lockhart Richardson on 2019-07-19
dot icon29/07/2019
Director's details changed for Mr Christopher James Lockhart Richardson on 2019-07-19
dot icon29/07/2019
Secretary's details changed for Susan Jane Lockhart Richardson on 2019-07-19
dot icon29/07/2019
Change of details for Mrs Susan Jane Lockhart Richardson as a person with significant control on 2019-07-19
dot icon29/07/2019
Change of details for Mr Christopher James Lockhart Richardson as a person with significant control on 2019-07-19
dot icon18/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/04/2018
Satisfaction of charge 3 in full
dot icon28/03/2018
Director's details changed for Mrs Susan Jane Lockhart Richardson on 2018-03-09
dot icon28/03/2018
Director's details changed for Mr Christopher James Lockhart Richardson on 2018-03-09
dot icon28/03/2018
Secretary's details changed for Susan Jane Lockhart Richardson on 2018-03-09
dot icon28/03/2018
Change of details for Mrs Susan Jane Lockhart Richardson as a person with significant control on 2018-03-09
dot icon28/03/2018
Change of details for Mr Christopher James Lockhart Richardson as a person with significant control on 2018-03-09
dot icon11/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon18/02/2015
Register(s) moved to registered office address 4 Finkle Street Sedbergh Cumbria LA10 5BZ
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon21/02/2013
Register inspection address has been changed from Howes Beck Barn Mill Craggs Bampton Penrith Cumbria CA10 2RQ England
dot icon22/08/2012
Secretary's details changed for Susan Jane Lockhart Richardson on 2012-08-16
dot icon22/08/2012
Director's details changed for Mr Christopher James Lockhart Richardson on 2012-08-16
dot icon22/08/2012
Director's details changed for Susan Jane Lockhart Richardson on 2012-08-16
dot icon10/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon22/02/2011
Director's details changed for Mr Christopher James Lockhart Richardson on 2011-02-11
dot icon22/02/2011
Register(s) moved to registered inspection location
dot icon22/02/2011
Secretary's details changed for Susan Jane Lockhart Richardson on 2011-02-11
dot icon22/02/2011
Register inspection address has been changed
dot icon22/02/2011
Director's details changed for Susan Jane Lockhart Richardson on 2011-02-11
dot icon22/02/2011
Director's details changed for Susan Jane Lockhart Richardson on 2011-02-11
dot icon22/02/2011
Director's details changed for Mr Christopher James Lockhart Richardson on 2011-02-11
dot icon22/02/2011
Secretary's details changed for Susan Jane Lockhart Richardson on 2011-02-11
dot icon22/02/2011
Registered office address changed from 4 Finkle Street Sedbergh Cumbria LA10 5BZ United Kingdom on 2011-02-22
dot icon21/02/2011
Registered office address changed from Low Thackthwaite Ravenstonedale Kirkby Stephen Cumbria CA17 4NN England on 2011-02-21
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/09/2010
Registered office address changed from Crosedale Beck Farmhouse Howgill Lane Sedbergh Cumbria LA10 5HX on 2010-09-10
dot icon10/09/2010
Director's details changed for Susan Jane Lockhart Richardson on 2010-08-12
dot icon10/09/2010
Secretary's details changed for Susan Jane Lockhart Richardson on 2010-08-12
dot icon10/09/2010
Director's details changed for Mr Christopher James Lockhart Richardson on 2010-08-12
dot icon10/09/2010
Secretary's details changed for Susan Jane Lockhart Richardson on 2010-08-12
dot icon24/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon24/02/2010
Director's details changed for Susan Jane Lockhart Richardson on 2010-02-10
dot icon24/02/2010
Director's details changed for Christopher James Lockhart Richardson on 2010-02-10
dot icon08/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon25/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/02/2009
Return made up to 10/02/09; full list of members
dot icon01/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/02/2008
Return made up to 10/02/08; full list of members
dot icon12/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon02/03/2007
Return made up to 10/02/07; full list of members
dot icon15/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon21/02/2006
Return made up to 10/02/06; full list of members
dot icon29/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon28/02/2005
Return made up to 10/02/05; full list of members
dot icon16/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon14/07/2004
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon28/02/2004
Return made up to 10/02/04; full list of members
dot icon20/12/2003
Particulars of mortgage/charge
dot icon17/12/2003
Particulars of mortgage/charge
dot icon22/10/2003
New director appointed
dot icon24/02/2003
Memorandum and Articles of Association
dot icon20/02/2003
Resolutions
dot icon20/02/2003
New secretary appointed
dot icon20/02/2003
New director appointed
dot icon20/02/2003
Secretary resigned
dot icon20/02/2003
Director resigned
dot icon10/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

6
2023
change arrow icon+15.08 % *

* during past year

Cash in Bank

£131,468.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
10/02/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
130.14K
-
0.00
28.00K
-
2022
7
159.04K
-
0.00
114.24K
-
2023
6
183.69K
-
0.00
131.47K
-
2023
6
183.69K
-
0.00
131.47K
-

Employees

2023

Employees

6 Descended-14 % *

Net Assets(GBP)

183.69K £Ascended15.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

131.47K £Ascended15.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Susan Jane Lockhart Richardson
Director
15/10/2003 - Present
2
Mr Christopher James Lockhart Richardson
Director
10/02/2003 - Present
2
Richardson, Susan Jane Lockhart
Secretary
10/02/2003 - Present
-

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LANQUEST PROPERTIES LTD

LANQUEST PROPERTIES LTD is an(a) Dissolved company incorporated on 10/02/2003 with the registered office located at 4 Finkle Street, Sedbergh, Cumbria LA10 5BZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of LANQUEST PROPERTIES LTD?

toggle

LANQUEST PROPERTIES LTD is currently Dissolved. It was registered on 10/02/2003 and dissolved on 24/12/2024.

Where is LANQUEST PROPERTIES LTD located?

toggle

LANQUEST PROPERTIES LTD is registered at 4 Finkle Street, Sedbergh, Cumbria LA10 5BZ.

What does LANQUEST PROPERTIES LTD do?

toggle

LANQUEST PROPERTIES LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does LANQUEST PROPERTIES LTD have?

toggle

LANQUEST PROPERTIES LTD had 6 employees in 2023.

What is the latest filing for LANQUEST PROPERTIES LTD?

toggle

The latest filing was on 24/12/2024: Final Gazette dissolved via voluntary strike-off.