About

Registered Number: 05939252
Date of Incorporation: 19/09/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 32 Cowley Avenue, Chertsey, Surrey, KT16 9JH

 

Founded in 2006, Lan Jian Food Ltd are based in Surrey, it's status at Companies House is "Active". The companies directors are listed as Lin, Jiangong, Chen, Yong Qiang, Pan, You Jing, Zhang, Lan. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIN, Jiangong 20 November 2008 - 1
CHEN, Yong Qiang 11 September 2007 31 March 2008 1
PAN, You Jing 19 September 2006 20 November 2008 1
ZHANG, Lan 19 September 2006 11 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 27 June 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 27 March 2019
PSC01 - N/A 15 June 2018
PSC04 - N/A 15 June 2018
CS01 - N/A 15 June 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 09 March 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 15 June 2015
AD01 - Change of registered office address 15 June 2015
AA - Annual Accounts 18 March 2015
CH01 - Change of particulars for director 11 November 2014
AD01 - Change of registered office address 11 November 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 20 March 2010
AD01 - Change of registered office address 11 January 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
363a - Annual Return 24 September 2008
AA - Annual Accounts 30 June 2008
225 - Change of Accounting Reference Date 15 June 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
363a - Annual Return 04 October 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
395 - Particulars of a mortgage or charge 25 June 2007
288b - Notice of resignation of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
287 - Change in situation or address of Registered Office 11 October 2006
NEWINC - New incorporation documents 19 September 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.