About

Registered Number: 04836499
Date of Incorporation: 17/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 9 Commerce Road, Lynch Wood, Peterborough, Cambridgeshire, PE2 6LR

 

Established in 2003, Lanarca Ltd are based in Cambridgeshire, it has a status of "Active". We don't know the number of employees at the organisation. The current directors of this company are Greenwood, Roger Derek, Greenwood, Rachael Elizabeth Anne, Greenwood, Roger Derek, Wilson, Karen Jane, Greenwood, Roger Derek.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENWOOD, Rachael Elizabeth Anne 17 July 2003 - 1
GREENWOOD, Roger Derek 01 October 2004 21 October 2008 1
Secretary Name Appointed Resigned Total Appointments
GREENWOOD, Roger Derek 31 March 2008 - 1
GREENWOOD, Roger Derek 17 July 2003 17 July 2003 1
WILSON, Karen Jane 17 July 2003 31 March 2008 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 26 July 2010
AP01 - Appointment of director 27 April 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 24 July 2009
287 - Change in situation or address of Registered Office 24 June 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 07 February 2009
288c - Notice of change of directors or secretaries or in their particulars 07 February 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
287 - Change in situation or address of Registered Office 06 August 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
AA - Annual Accounts 03 June 2008
363s - Annual Return 30 September 2007
287 - Change in situation or address of Registered Office 30 September 2007
AA - Annual Accounts 15 February 2007
287 - Change in situation or address of Registered Office 13 September 2006
363s - Annual Return 29 August 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 20 May 2005
288a - Notice of appointment of directors or secretaries 10 November 2004
288c - Notice of change of directors or secretaries or in their particulars 10 November 2004
363s - Annual Return 23 September 2004
288b - Notice of resignation of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
287 - Change in situation or address of Registered Office 13 August 2003
NEWINC - New incorporation documents 17 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.