About

Registered Number: 02815552
Date of Incorporation: 06/05/1993 (31 years ago)
Company Status: Active
Registered Address: 62-64 Cornhill, London, EC3V 3NH,

 

Lanware Ltd was founded on 06 May 1993 and has its registered office in London, it's status in the Companies House registry is set to "Active". The organisation has 6 directors listed as Duncombe, Henry, Breedy, Rosalyn, Tovey, James Edward, Cassidy, Jacqueline Dixon, Cassidy, Martin, Cassidy, Conor John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREEDY, Rosalyn 03 October 2014 - 1
TOVEY, James Edward 18 November 2019 - 1
CASSIDY, Conor John 06 May 1993 03 October 2014 1
Secretary Name Appointed Resigned Total Appointments
DUNCOMBE, Henry 06 June 2017 - 1
CASSIDY, Jacqueline Dixon 25 February 2004 06 June 2017 1
CASSIDY, Martin 06 May 1993 25 February 2004 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
PSC07 - N/A 06 February 2020
CS01 - N/A 06 February 2020
RESOLUTIONS - N/A 29 January 2020
RESOLUTIONS - N/A 29 January 2020
RESOLUTIONS - N/A 29 January 2020
PSC01 - N/A 29 January 2020
PSC01 - N/A 27 January 2020
CH01 - Change of particulars for director 16 January 2020
CH01 - Change of particulars for director 16 January 2020
CH01 - Change of particulars for director 16 January 2020
AP01 - Appointment of director 10 December 2019
CS01 - N/A 10 October 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 02 October 2017
TM02 - Termination of appointment of secretary 17 July 2017
AP03 - Appointment of secretary 17 July 2017
AA - Annual Accounts 30 June 2017
SH01 - Return of Allotment of shares 29 June 2017
AD01 - Change of registered office address 18 May 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 27 April 2015
RP04 - N/A 18 December 2014
RP04 - N/A 18 December 2014
RP04 - N/A 18 December 2014
AP01 - Appointment of director 18 November 2014
TM01 - Termination of appointment of director 18 November 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 23 April 2014
AP01 - Appointment of director 23 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 22 April 2013
AP01 - Appointment of director 13 February 2013
RESOLUTIONS - N/A 16 January 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 06 June 2011
RESOLUTIONS - N/A 06 July 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 July 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 12 October 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 11 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
353 - Register of members 11 May 2007
287 - Change in situation or address of Registered Office 11 May 2007
287 - Change in situation or address of Registered Office 11 May 2007
287 - Change in situation or address of Registered Office 13 April 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 28 April 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
225 - Change of Accounting Reference Date 09 October 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 21 January 2003
395 - Particulars of a mortgage or charge 08 November 2002
AA - Annual Accounts 17 August 2002
363s - Annual Return 22 July 2002
288a - Notice of appointment of directors or secretaries 12 December 2001
363s - Annual Return 20 August 2001
AA - Annual Accounts 07 August 2001
363s - Annual Return 02 October 2000
AA - Annual Accounts 07 July 2000
287 - Change in situation or address of Registered Office 27 October 1999
395 - Particulars of a mortgage or charge 08 October 1999
AA - Annual Accounts 07 September 1999
363s - Annual Return 30 June 1999
AA - Annual Accounts 24 May 1999
363s - Annual Return 08 July 1998
363s - Annual Return 04 September 1997
AA - Annual Accounts 12 August 1997
AA - Annual Accounts 20 February 1997
363s - Annual Return 02 August 1996
363s - Annual Return 02 August 1996
AA - Annual Accounts 18 April 1995
363s - Annual Return 02 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 March 1994
288 - N/A 30 June 1993
288 - N/A 10 June 1993
NEWINC - New incorporation documents 06 May 1993

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 October 2002 Outstanding

N/A

Rent deposit deed 30 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.