About

Registered Number: 03819403
Date of Incorporation: 04/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Coldharbour Barn, Coldharbour Lane, Iden, East Sussex, TN31 7UY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.