LANHAMS LIMITED
Overview
| Company Name | LANHAMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05639182 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LANHAMS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LANHAMS LIMITED located?
| Registered Office Address | Bank House Market Place Reepham NR10 4JJ Norwich England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LANHAMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| JAMES LANHAM LIMITED | Nov 29, 2005 | Nov 29, 2005 |
What are the latest accounts for LANHAMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for LANHAMS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Jul 01, 2023 with updates | 5 pages | CS01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of John Nicholas Willmot as a director on May 04, 2023 | 1 pages | TM01 | ||
Termination of appointment of John Nicholas Willmot as a secretary on May 04, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Travel Chapter House Gammaton Road Bideford EX39 4DF England to Bank House Market Place Reepham Norwich NR10 4JJ on May 10, 2022 | 1 pages | AD01 | ||
Appointment of Mrs Jayne Claire Mcclure as a director on May 04, 2022 | 2 pages | AP01 | ||
Appointment of Mr Timothy John Andrew Buss as a director on May 04, 2022 | 2 pages | AP01 | ||
Termination of appointment of James Ashley Ellis as a director on May 04, 2022 | 1 pages | TM01 | ||
Registered office address changed from Bank House Market Place Reepham Norwich NR10 4JJ England to Travel Chapter House Gammaton Road Bideford EX39 4DF on May 09, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Director's details changed for Mr John Nicholas Willmot on Aug 28, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Jul 01, 2019 with updates | 4 pages | CS01 | ||
Previous accounting period shortened from Sep 29, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||
Total exemption full accounts made up to Sep 29, 2018 | 11 pages | AA | ||
Cessation of Sarah Louise Hall as a person with significant control on Sep 30, 2018 | 1 pages | PSC07 | ||
Confirmation statement made on Jul 01, 2018 with no updates | 3 pages | CS01 | ||
Cessation of Margaret Elizabeth Hall as a person with significant control on Sep 30, 2018 | 1 pages | PSC07 | ||
Who are the officers of LANHAMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUSS, Timothy John Andrew | Director | Market Place Reepham NR10 4JJ Norwich Bank House England | England | British | 253624240001 | |||||
| MCCLURE, Jayne Claire | Director | Market Place Reepham NR10 4JJ Norwich Bank House England | United Kingdom | British | 160513140003 | |||||
| HALL, Derek James | Secretary | Market Place Reepham NR10 4JJ Norwich Bank House England | 248858180001 | |||||||
| HALL, Derek James | Secretary | Wheal Speed House Wheal Speed, Carbis Bay TR26 2PT St. Ives Cornwall | British | 84099110001 | ||||||
| HALL, Wendy Diana | Secretary | Chy An Clegh St Ives Road TR26 2JX St Ives Cornwall | British | 119832180001 | ||||||
| WILLMOT, John Nicholas | Secretary | Market Place Reepham NR10 4JJ Norwich Bank House England | 251019580001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ELLIS, James Ashley | Director | Gammaton Road EX39 4DF Bideford Travel Chapter House England | England | British | 137596260002 | |||||
| HALL, Barry George | Director | Trink Vean Trink TR26 3JG St. Ives | England | British | 45344380002 | |||||
| HALL, Derek James | Director | Wheal Speed House Wheal Speed, Carbis Bay TR26 2PT St. Ives Cornwall | United Kingdom | British | 84099110001 | |||||
| HALL, Margaret Elizabeth | Director | Wheal Speed House Wheal Speed Carbis Bay TR26 2PT St Ives Cornwall | United Kingdom | British | 112977990001 | |||||
| HALL, Sarah Louise | Director | Trink Vean Trink TR26 3JG St Ives Cornwall | United Kingdom | British | 112978200001 | |||||
| WILLMOT, John Nicholas | Director | Market Place Reepham NR10 4JJ Norwich Bank House England | England | British | 262657080001 |
Who are the persons with significant control of LANHAMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Original Cottage Company Limited | Sep 30, 2018 | Market Place Reepham NR10 4JJ Norwich Bank House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Derek James Hall | Apr 06, 2016 | Market Place Reepham NR10 4JJ Norwich Bank House England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Margaret Elizabeth Hall | Apr 06, 2016 | Market Place Reepham NR10 4JJ Norwich Bank House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Sarah Louise Hall | Apr 06, 2016 | Market Place Reepham NR10 4JJ Norwich Bank House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Barry George Hall | Apr 06, 2016 | Market Place Reepham NR10 4JJ Norwich Bank House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0