Company NameLanner Land Limited
DirectorShirley Anne Manaton
Company StatusActive - Proposal to Strike off
Company Number07165485
CategoryPrivate Limited Company
Incorporation Date23 February 2010(14 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Shirley Anne Manaton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2012(2 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Federation Road
Plymouth
PL3 6BR
Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Secretary NameTerry John Prosser
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address32 Curzon Way
Chelmer Village
Chelmsford
Essex
CM2 6PF

Location

Registered Address2 Hopkins Mead
Chelmsford
CM2 6SS
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardChelmer Village and Beaulieu Park
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Shirley Manaton
100.00%
Ordinary

Financials

Year2014
Net Worth£422
Current Liabilities£14,578

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 February 2023 (1 year, 2 months ago)
Next Return Due8 March 2024 (overdue)

Charges

21 December 2012Delivered on: 3 January 2013
Persons entitled: Sunningdale Investments Limited

Classification: Legal charge
Secured details: £135,000 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at lanner, redruth, cornwall t/no CL236363.
Outstanding

Filing History

25 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 April 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
30 September 2016Registered office address changed from 189-193 Earls Court Road London SW5 9AN England to C/O Terry Prosser 2 Hopkins Mead Chelmsford CM2 6SS on 30 September 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 April 2016Register(s) moved to registered inspection location 2 Hopkins Mead Chelmsford CM2 6SS (1 page)
9 April 2016Registered office address changed from C/O 2nd Floor 189-193 Earls Court Road London SW5 9AN to 189-193 Earls Court Road London SW5 9AN on 9 April 2016 (1 page)
9 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1
(5 pages)
9 April 2016Register inspection address has been changed to 2 Hopkins Mead Chelmsford CM2 6SS (1 page)
30 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 May 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
23 May 2014Director's details changed for Mrs Shirley Anne Manaton on 8 April 2014 (2 pages)
23 May 2014Director's details changed for Mrs Shirley Anne Manaton on 8 April 2014 (2 pages)
15 August 2013Termination of appointment of Gary Lever as a director (1 page)
19 June 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
13 June 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
13 June 2013Registered office address changed from 1St Floor Offices 189-193 Earls Court Road London Greater London SW5 9AN United Kingdom on 13 June 2013 (1 page)
10 June 2013Appointment of Mrs Shirley Anne Manaton as a director (2 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 September 2012Full accounts made up to 31 December 2011 (11 pages)
27 March 2012Secretary's details changed for Terry John Prosser on 17 February 2012 (2 pages)
27 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
29 September 2011Full accounts made up to 31 December 2010 (12 pages)
23 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
6 May 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
23 February 2010Incorporation (43 pages)