About

Registered Number: 03609182
Date of Incorporation: 04/08/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Unit 12 Beechwood Business Park, Burdock Close Hawks Green, Cannock, Staffs, WS11 7GB

 

Established in 1998, Lanmarc Ltd are based in Cannock, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There are 7 directors listed as Robinson, Mark, Bradney, Richard Christopher, Robinson, Mark, Robinson, Jacqueline, Robinson, Jaqueline, Creed, Jacqueline Michelle, Peers, Mervyn John for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADNEY, Richard Christopher 08 November 2006 - 1
ROBINSON, Mark 04 August 1998 - 1
CREED, Jacqueline Michelle 10 July 2001 02 December 2002 1
PEERS, Mervyn John 12 August 1998 22 December 2000 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Mark 05 August 2010 - 1
ROBINSON, Jacqueline 02 December 2002 05 August 2010 1
ROBINSON, Jaqueline 04 August 1998 15 January 2001 1

Filing History

Document Type Date
CS01 - N/A 19 August 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 08 May 2017
MR04 - N/A 04 November 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 20 March 2015
MR01 - N/A 19 January 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 08 April 2014
MR01 - N/A 29 October 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 06 September 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 23 February 2011
TM02 - Termination of appointment of secretary 22 October 2010
AP03 - Appointment of secretary 22 October 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 17 November 2008
287 - Change in situation or address of Registered Office 22 April 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 29 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2007
AA - Annual Accounts 02 March 2007
RESOLUTIONS - N/A 26 February 2007
RESOLUTIONS - N/A 26 February 2007
123 - Notice of increase in nominal capital 26 February 2007
288a - Notice of appointment of directors or secretaries 20 November 2006
363a - Annual Return 07 August 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 06 September 2005
395 - Particulars of a mortgage or charge 13 July 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 22 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2003
AA - Annual Accounts 19 March 2003
395 - Particulars of a mortgage or charge 24 January 2003
395 - Particulars of a mortgage or charge 09 January 2003
288a - Notice of appointment of directors or secretaries 11 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
363s - Annual Return 20 September 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 23 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
AA - Annual Accounts 04 April 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288c - Notice of change of directors or secretaries or in their particulars 12 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2001
363s - Annual Return 09 October 2000
AA - Annual Accounts 04 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
287 - Change in situation or address of Registered Office 20 September 1999
363s - Annual Return 20 September 1999
225 - Change of Accounting Reference Date 13 September 1999
395 - Particulars of a mortgage or charge 17 August 1999
395 - Particulars of a mortgage or charge 06 July 1999
288c - Notice of change of directors or secretaries or in their particulars 16 February 1999
288c - Notice of change of directors or secretaries or in their particulars 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 01 September 1998
288a - Notice of appointment of directors or secretaries 01 September 1998
288b - Notice of resignation of directors or secretaries 01 September 1998
288a - Notice of appointment of directors or secretaries 01 September 1998
287 - Change in situation or address of Registered Office 01 September 1998
NEWINC - New incorporation documents 04 August 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 January 2015 Outstanding

N/A

A registered charge 23 October 2013 Fully Satisfied

N/A

Legal charge 27 June 2005 Outstanding

N/A

Legal charge 21 January 2003 Outstanding

N/A

Debenture 06 January 2003 Outstanding

N/A

Legal mortgage 13 August 1999 Fully Satisfied

N/A

Debenture 28 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.