About

Registered Number: 01799474
Date of Incorporation: 13/03/1984 (40 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2016 (8 years and 1 month ago)
Registered Address: Lanson House, Winckley Gardens, Mount Street, Preston, Lancashire, PR1 8RY

 

Based in Preston in Lancashire, Lanson Enterprises Ltd was registered on 13 March 1984, it's status is listed as "Dissolved". Bardin, Christopher Neil is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARDIN, Christopher Neil 26 September 2014 08 September 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 January 2016
AR01 - Annual Return 24 December 2015
DS01 - Striking off application by a company 23 December 2015
AA - Annual Accounts 15 October 2015
RESOLUTIONS - N/A 07 October 2015
CC04 - Statement of companies objects 07 October 2015
TM02 - Termination of appointment of secretary 24 September 2015
CAP-SS - N/A 03 June 2015
SH19 - Statement of capital 03 June 2015
RESOLUTIONS - N/A 20 May 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 May 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 01 December 2014
MR04 - N/A 10 November 2014
TM02 - Termination of appointment of secretary 26 September 2014
AP03 - Appointment of secretary 26 September 2014
TM01 - Termination of appointment of director 26 September 2014
AP01 - Appointment of director 26 September 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 29 November 2013
TM01 - Termination of appointment of director 31 July 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 30 November 2012
TM01 - Termination of appointment of director 29 November 2012
TM01 - Termination of appointment of director 29 November 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 25 November 2011
TM01 - Termination of appointment of director 15 August 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 20 November 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 14 November 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 13 December 2007
363s - Annual Return 09 December 2006
AA - Annual Accounts 21 November 2006
AUD - Auditor's letter of resignation 13 November 2006
288c - Notice of change of directors or secretaries or in their particulars 10 August 2006
RESOLUTIONS - N/A 09 August 2006
CERTNM - Change of name certificate 01 August 2006
128(4) - Notice of assignment of name or new name to any class of shares 12 July 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 12 December 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 17 November 2004
RESOLUTIONS - N/A 19 August 2004
RESOLUTIONS - N/A 19 August 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 August 2004
RESOLUTIONS - N/A 18 August 2004
RESOLUTIONS - N/A 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 19 November 2003
RESOLUTIONS - N/A 09 July 2003
RESOLUTIONS - N/A 09 July 2003
RESOLUTIONS - N/A 09 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2003
123 - Notice of increase in nominal capital 09 July 2003
CERTNM - Change of name certificate 22 May 2003
363s - Annual Return 07 December 2002
AA - Annual Accounts 20 November 2002
288c - Notice of change of directors or secretaries or in their particulars 17 August 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 19 November 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 11 December 2000
363s - Annual Return 03 December 1999
AA - Annual Accounts 23 November 1999
AA - Annual Accounts 15 January 1999
363s - Annual Return 20 November 1998
AA - Annual Accounts 15 December 1997
363s - Annual Return 24 November 1997
AA - Annual Accounts 11 December 1996
363s - Annual Return 20 November 1996
AA - Annual Accounts 06 December 1995
363s - Annual Return 15 November 1995
AA - Annual Accounts 06 January 1995
363s - Annual Return 16 November 1994
AA - Annual Accounts 09 May 1994
363s - Annual Return 14 December 1993
AA - Annual Accounts 17 March 1993
363s - Annual Return 23 November 1992
AA - Annual Accounts 27 May 1992
363b - Annual Return 23 December 1991
363(287) - N/A 23 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1991
287 - Change in situation or address of Registered Office 16 February 1991
AA - Annual Accounts 16 February 1991
363a - Annual Return 16 February 1991
AA - Annual Accounts 05 February 1990
363 - Annual Return 05 February 1990
395 - Particulars of a mortgage or charge 29 August 1989
AA - Annual Accounts 23 May 1989
363 - Annual Return 23 May 1989
AA - Annual Accounts 12 September 1988
363 - Annual Return 12 September 1988
363 - Annual Return 22 May 1987
AA - Annual Accounts 08 April 1987
AA - Annual Accounts 08 April 1987
287 - Change in situation or address of Registered Office 08 April 1987
363 - Annual Return 06 May 1986
MISC - Miscellaneous document 08 May 1984

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.