Established in 1999, Lankelma Ltd has its registered office in East Sussex, it's status at Companies House is "Active". The current directors of the organisation are listed as Darling, Gregory Stuart, Darling, Melanie Grace, Mason Billig, Kay Frances, Lankelma, Gerard Simon, Magee, Ben at Companies House. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DARLING, Gregory Stuart | 01 May 2019 | - | 1 |
DARLING, Melanie Grace | 01 May 2019 | - | 1 |
LANKELMA, Gerard Simon | 10 September 1999 | 18 August 2000 | 1 |
MAGEE, Ben | 13 November 2003 | 28 March 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MASON BILLIG, Kay Frances | 27 June 2014 | 26 July 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 September 2020 | |
CS01 - N/A | 13 September 2019 | |
AA - Annual Accounts | 23 August 2019 | |
AP01 - Appointment of director | 20 May 2019 | |
AP01 - Appointment of director | 20 May 2019 | |
AP01 - Appointment of director | 20 May 2019 | |
AA - Annual Accounts | 31 December 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 09 October 2018 | |
CS01 - N/A | 09 October 2018 | |
SH06 - Notice of cancellation of shares | 12 June 2018 | |
PSC08 - N/A | 14 May 2018 | |
TM01 - Termination of appointment of director | 14 May 2018 | |
SH03 - Return of purchase of own shares | 14 May 2018 | |
RESOLUTIONS - N/A | 30 April 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 27 April 2018 | |
SH08 - Notice of name or other designation of class of shares | 26 April 2018 | |
MR04 - N/A | 20 February 2018 | |
MR04 - N/A | 20 February 2018 | |
MR04 - N/A | 20 February 2018 | |
MR04 - N/A | 21 December 2017 | |
AA - Annual Accounts | 17 November 2017 | |
TM01 - Termination of appointment of director | 13 October 2017 | |
TM01 - Termination of appointment of director | 13 October 2017 | |
AP01 - Appointment of director | 09 October 2017 | |
CS01 - N/A | 08 September 2017 | |
PSC07 - N/A | 08 September 2017 | |
AA - Annual Accounts | 02 February 2017 | |
CS01 - N/A | 26 September 2016 | |
TM02 - Termination of appointment of secretary | 26 July 2016 | |
AA - Annual Accounts | 04 January 2016 | |
AR01 - Annual Return | 03 September 2015 | |
CH03 - Change of particulars for secretary | 06 February 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 18 August 2014 | |
CH01 - Change of particulars for director | 18 August 2014 | |
AP03 - Appointment of secretary | 04 July 2014 | |
TM02 - Termination of appointment of secretary | 04 July 2014 | |
AA - Annual Accounts | 22 January 2014 | |
AR01 - Annual Return | 06 September 2013 | |
CH01 - Change of particulars for director | 06 September 2013 | |
AA - Annual Accounts | 23 January 2013 | |
AR01 - Annual Return | 31 August 2012 | |
AA - Annual Accounts | 25 November 2011 | |
AR01 - Annual Return | 03 August 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 03 August 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 02 August 2011 | |
MG01 - Particulars of a mortgage or charge | 10 March 2011 | |
AUD - Auditor's letter of resignation | 07 March 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 31 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
CH03 - Change of particulars for secretary | 27 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
AA - Annual Accounts | 09 November 2009 | |
363a - Annual Return | 06 August 2009 | |
287 - Change in situation or address of Registered Office | 25 June 2009 | |
AA - Annual Accounts | 16 December 2008 | |
363a - Annual Return | 04 August 2008 | |
AA - Annual Accounts | 03 March 2008 | |
363a - Annual Return | 31 August 2007 | |
AA - Annual Accounts | 11 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 November 2006 | |
363a - Annual Return | 01 September 2006 | |
AA - Annual Accounts | 09 February 2006 | |
363a - Annual Return | 16 September 2005 | |
CERTNM - Change of name certificate | 17 February 2005 | |
395 - Particulars of a mortgage or charge | 23 December 2004 | |
AA - Annual Accounts | 01 December 2004 | |
363s - Annual Return | 31 August 2004 | |
225 - Change of Accounting Reference Date | 26 January 2004 | |
395 - Particulars of a mortgage or charge | 15 January 2004 | |
395 - Particulars of a mortgage or charge | 08 January 2004 | |
288b - Notice of resignation of directors or secretaries | 15 December 2003 | |
288a - Notice of appointment of directors or secretaries | 01 December 2003 | |
288a - Notice of appointment of directors or secretaries | 01 December 2003 | |
288a - Notice of appointment of directors or secretaries | 01 December 2003 | |
288a - Notice of appointment of directors or secretaries | 01 December 2003 | |
363s - Annual Return | 13 August 2003 | |
AA - Annual Accounts | 05 July 2003 | |
363s - Annual Return | 10 August 2002 | |
AA - Annual Accounts | 09 May 2002 | |
287 - Change in situation or address of Registered Office | 19 April 2002 | |
CERTNM - Change of name certificate | 12 November 2001 | |
363s - Annual Return | 18 September 2001 | |
AA - Annual Accounts | 18 September 2001 | |
395 - Particulars of a mortgage or charge | 29 March 2001 | |
288a - Notice of appointment of directors or secretaries | 04 December 2000 | |
288b - Notice of resignation of directors or secretaries | 04 December 2000 | |
363s - Annual Return | 31 August 2000 | |
288b - Notice of resignation of directors or secretaries | 29 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 August 2000 | |
288a - Notice of appointment of directors or secretaries | 01 June 2000 | |
288b - Notice of resignation of directors or secretaries | 01 June 2000 | |
287 - Change in situation or address of Registered Office | 01 June 2000 | |
225 - Change of Accounting Reference Date | 22 September 1999 | |
288b - Notice of resignation of directors or secretaries | 15 September 1999 | |
288b - Notice of resignation of directors or secretaries | 15 September 1999 | |
288a - Notice of appointment of directors or secretaries | 15 September 1999 | |
288a - Notice of appointment of directors or secretaries | 15 September 1999 | |
MEM/ARTS - N/A | 13 September 1999 | |
CERTNM - Change of name certificate | 08 September 1999 | |
NEWINC - New incorporation documents | 04 August 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 March 2011 | Fully Satisfied |
N/A |
Debenture | 10 December 2004 | Fully Satisfied |
N/A |
Fixed charge on book and other debts | 06 January 2004 | Fully Satisfied |
N/A |
Floating charge | 06 January 2004 | Fully Satisfied |
N/A |
Fixed charge & floating charge | 23 March 2001 | Fully Satisfied |
N/A |