About

Registered Number: 02588523
Date of Incorporation: 05/03/1991 (33 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2018 (5 years and 10 months ago)
Registered Address: Brentmead House, Britannia Road, London, N12 9RU

 

Lanz Ltd was founded on 05 March 1991 and has its registered office in London, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. There is one director listed as Johnson, Angela for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JOHNSON, Angela 05 March 1991 11 August 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 June 2018
LIQ14 - N/A 09 March 2018
4.68 - Liquidator's statement of receipts and payments 15 March 2017
F10.2 - N/A 09 March 2016
AD01 - Change of registered office address 22 February 2016
RESOLUTIONS - N/A 17 February 2016
4.20 - N/A 17 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 17 February 2016
AD01 - Change of registered office address 24 January 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 06 March 2015
AA - Annual Accounts 06 March 2015
AA01 - Change of accounting reference date 01 March 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 05 June 2013
AD01 - Change of registered office address 05 June 2013
AA - Annual Accounts 31 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 October 2012
MG01 - Particulars of a mortgage or charge 19 October 2012
AR01 - Annual Return 11 May 2012
CH01 - Change of particulars for director 11 May 2012
CH03 - Change of particulars for secretary 11 May 2012
CH01 - Change of particulars for director 11 May 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 08 June 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 01 June 2009
AA - Annual Accounts 13 January 2009
363s - Annual Return 15 October 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 10 December 2007
363s - Annual Return 22 March 2007
395 - Particulars of a mortgage or charge 21 February 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 11 April 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 09 May 2003
AA - Annual Accounts 09 August 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 26 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2001
395 - Particulars of a mortgage or charge 02 August 2001
287 - Change in situation or address of Registered Office 02 August 2001
363s - Annual Return 14 June 2001
RESOLUTIONS - N/A 13 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2001
123 - Notice of increase in nominal capital 13 June 2001
395 - Particulars of a mortgage or charge 11 May 2001
RESOLUTIONS - N/A 23 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 January 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 19 May 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 03 March 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 13 May 1998
AAMD - Amended Accounts 10 February 1998
AA - Annual Accounts 16 December 1997
363s - Annual Return 11 April 1997
AA - Annual Accounts 20 December 1996
363s - Annual Return 12 April 1996
288 - N/A 09 October 1995
288 - N/A 09 October 1995
288 - N/A 09 October 1995
288 - N/A 09 October 1995
288 - N/A 09 October 1995
AA - Annual Accounts 15 September 1995
MEM/ARTS - N/A 03 May 1995
CERTNM - Change of name certificate 28 April 1995
363s - Annual Return 23 April 1995
AUD - Auditor's letter of resignation 05 April 1995
363s - Annual Return 10 October 1994
AA - Annual Accounts 04 October 1994
AA - Annual Accounts 09 February 1994
287 - Change in situation or address of Registered Office 06 July 1993
363s - Annual Return 20 May 1993
AA - Annual Accounts 01 October 1992
RESOLUTIONS - N/A 05 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1992
363s - Annual Return 05 June 1992
287 - Change in situation or address of Registered Office 28 April 1991
288 - N/A 28 April 1991
288 - N/A 28 April 1991
NEWINC - New incorporation documents 05 March 1991

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 October 2012 Outstanding

N/A

Debenture 19 February 2007 Outstanding

N/A

Debenture 30 July 2001 Fully Satisfied

N/A

Rent deposit deed 09 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.