LANSERRING LTD.

Register to unlock more data on OkredoRegister

LANSERRING LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10704968

Incorporation date

03/04/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

14th Floor 33 Cavendish Square, London W1G 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2017)
dot icon14/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon18/02/2026
Director's details changed for Mr Johann Radaschitz on 2026-02-18
dot icon30/04/2025
Appointment of Mr Antony Emanuele Vaccarino as a director on 2025-04-24
dot icon09/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon12/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon02/04/2024
Termination of appointment of Alexander James Beaugeard as a director on 2024-03-31
dot icon10/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon14/07/2023
Total exemption full accounts made up to 2022-04-30
dot icon17/04/2023
Previous accounting period shortened from 2022-04-30 to 2022-04-29
dot icon11/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon06/04/2023
Change of details for Lanserring Group Limited as a person with significant control on 2021-08-06
dot icon24/01/2023
Director's details changed for Mr Bernd Radaschitz on 2023-01-20
dot icon04/05/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon22/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon01/03/2022
Termination of appointment of Samuel Ezra Walker as a director on 2022-02-28
dot icon09/02/2022
Director's details changed for Mr Alexander James Beaugeard on 2021-08-02
dot icon28/01/2022
Director's details changed for Mr Bernd Radaschitz on 2022-01-28
dot icon09/09/2021
Change of details for The Radaschitz Group Limited as a person with significant control on 2020-09-18
dot icon09/09/2021
Notification of The Radaschitz Group Limited as a person with significant control on 2020-07-10
dot icon09/09/2021
Cessation of Interior-Id Limited as a person with significant control on 2020-07-03
dot icon10/08/2021
Change of details for a person with significant control
dot icon06/08/2021
Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-06
dot icon17/05/2021
Confirmation statement made on 2021-04-02 with updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon09/10/2020
Director's details changed for Mr Alexander James Beaugeard on 2020-10-09
dot icon09/10/2020
Director's details changed for Mr Samuel Ezra Walker on 2020-10-09
dot icon21/05/2020
Resolutions
dot icon21/05/2020
Memorandum and Articles of Association
dot icon20/05/2020
Confirmation statement made on 2020-04-02 with updates
dot icon06/02/2020
Director's details changed for Mr Bernd Radaschitz on 2018-12-15
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon16/09/2019
Appointment of Mr Samuel Ezra Walker as a director on 2019-07-22
dot icon16/09/2019
Appointment of Mr Alexander James Beaugeard as a director on 2019-07-22
dot icon01/05/2019
Withdrawal of a person with significant control statement on 2019-05-01
dot icon01/05/2019
Notification of Interior-Id Limited as a person with significant control on 2019-03-29
dot icon01/05/2019
Confirmation statement made on 2019-04-02 with updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon23/10/2018
Registration of charge 107049680001, created on 2018-10-22
dot icon01/06/2018
Termination of appointment of Kimm Alisa Kovac as a director on 2018-05-30
dot icon01/06/2018
Termination of appointment of Andrew Terence Hays as a director on 2018-05-30
dot icon16/04/2018
Confirmation statement made on 2018-04-02 with updates
dot icon03/05/2017
Director's details changed for Mr Bernd Radaschitz on 2017-04-26
dot icon02/05/2017
Director's details changed for Mr Bernd Radaschitz on 2017-04-26
dot icon02/05/2017
Appointment of Ms Kimm Alisa Kovac as a director on 2017-04-26
dot icon02/05/2017
Registered office address changed from 18B Highbury Grange London N5 2PX United Kingdom to 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 2017-05-02
dot icon02/05/2017
Appointment of Mr Johann Radaschitz as a director on 2017-04-26
dot icon02/05/2017
Appointment of Mr Bernd Radaschitz as a director on 2017-04-26
dot icon03/04/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
29/04/2025
dot iconNext due on
29/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
104.35K
-
0.00
566.25K
-
2022
12
819.38K
-
0.00
65.16K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Radaschitz, Bernd
Director
26/04/2017 - Present
8
Walker, Samuel Ezra
Director
22/07/2019 - 28/02/2022
7
Johann Radaschitz
Director
26/04/2017 - Present
5
Beaugeard, Alexander James
Director
22/07/2019 - 31/03/2024
2
Vaccarino, Antony Emanuele
Director
24/04/2025 - Present
1

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

100,001
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 LANSERRING LTD.

LANSERRING LTD. is an(a) Active company incorporated on 03/04/2017 with the registered office located at 14th Floor 33 Cavendish Square, London W1G 0PW. There are currently 3 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 LANSERRING LTD.?

toggle

LANSERRING LTD. is currently Active. It was registered on 03/04/2017 .

Where is LANSERRING LTD. located?

toggle

LANSERRING LTD. is registered at 14th Floor 33 Cavendish Square, London W1G 0PW.

What does LANSERRING LTD. do?

toggle

LANSERRING LTD. operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

What is the latest filing for LANSERRING LTD.?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-02 with no updates.