About

Registered Number: 02809977
Date of Incorporation: 16/04/1993 (31 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (5 years and 9 months ago)
Registered Address: 60 Spixworth Road, Norwich, Norfolk, NR6 7NF

 

Established in 1993, Lankron Ltd has its registered office in Norwich in Norfolk. There are 2 directors listed for Lankron Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the Lankron Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHANDLER, Laura Gabrielle 06 December 2012 - 1
WILSON, Caroline Anne 19 May 1993 04 November 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 22 January 2019
DS01 - Striking off application by a company 09 January 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 23 April 2018
PSC02 - N/A 23 April 2018
PSC07 - N/A 23 April 2018
PSC07 - N/A 23 April 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 23 April 2013
AP03 - Appointment of secretary 06 December 2012
TM02 - Termination of appointment of secretary 06 December 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 20 April 2012
AD01 - Change of registered office address 20 April 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 28 April 2011
CH01 - Change of particulars for director 28 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 November 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 21 April 2010
CH03 - Change of particulars for secretary 21 April 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 31 August 2007
363a - Annual Return 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 21 April 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 04 August 2004
363a - Annual Return 02 June 2004
AA - Annual Accounts 04 September 2003
288c - Notice of change of directors or secretaries or in their particulars 07 August 2003
363a - Annual Return 07 August 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
287 - Change in situation or address of Registered Office 10 May 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 09 June 2000
363s - Annual Return 24 April 1999
AA - Annual Accounts 29 March 1999
363s - Annual Return 05 August 1998
AA - Annual Accounts 22 April 1998
288a - Notice of appointment of directors or secretaries 07 November 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
AA - Annual Accounts 26 September 1997
363s - Annual Return 06 June 1997
AA - Annual Accounts 02 November 1996
363s - Annual Return 17 July 1996
AA - Annual Accounts 07 February 1996
395 - Particulars of a mortgage or charge 28 July 1995
363s - Annual Return 16 May 1995
395 - Particulars of a mortgage or charge 22 April 1995
AA - Annual Accounts 21 October 1994
363s - Annual Return 26 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 June 1993
RESOLUTIONS - N/A 03 June 1993
287 - Change in situation or address of Registered Office 03 June 1993
288 - N/A 03 June 1993
288 - N/A 03 June 1993
123 - Notice of increase in nominal capital 03 June 1993
MEM/ARTS - N/A 03 June 1993
NEWINC - New incorporation documents 16 April 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 July 1995 Fully Satisfied

N/A

Fixed and floating charge 20 April 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.