About

Registered Number: 03741110
Date of Incorporation: 25/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Suite 3 No 11, Clarendon Road, Margate, Kent, CT9 2QL

 

Having been setup in 1999, Lanzon Property Ltd have registered office in Margate, Kent, it has a status of "Active". This company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANZON, Veronica June 21 February 2015 - 1
LANZON, Frank Francis 26 September 2000 21 February 2015 1
Secretary Name Appointed Resigned Total Appointments
LANZON, Veronica Jean 19 July 2003 14 September 2003 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 22 April 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 14 April 2015
AP01 - Appointment of director 14 April 2015
TM01 - Termination of appointment of director 14 April 2015
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 27 December 2012
TM02 - Termination of appointment of secretary 17 September 2012
AR01 - Annual Return 10 June 2012
AD01 - Change of registered office address 20 March 2012
AD01 - Change of registered office address 08 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 10 May 2011
AD01 - Change of registered office address 10 May 2011
CH01 - Change of particulars for director 08 May 2011
CH03 - Change of particulars for secretary 08 May 2011
AA - Annual Accounts 10 January 2011
DISS40 - Notice of striking-off action discontinued 07 August 2010
AR01 - Annual Return 04 August 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 16 May 2009
AA - Annual Accounts 31 July 2008
363s - Annual Return 09 July 2008
287 - Change in situation or address of Registered Office 11 February 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 16 May 2007
AA - Annual Accounts 10 July 2006
363s - Annual Return 04 July 2006
AA - Annual Accounts 19 December 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
363s - Annual Return 21 November 2005
363s - Annual Return 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
AA - Annual Accounts 22 September 2004
AA - Annual Accounts 30 January 2004
288a - Notice of appointment of directors or secretaries 05 October 2003
288b - Notice of resignation of directors or secretaries 05 October 2003
363s - Annual Return 05 October 2003
287 - Change in situation or address of Registered Office 05 October 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
287 - Change in situation or address of Registered Office 12 July 2002
AA - Annual Accounts 02 February 2002
RESOLUTIONS - N/A 28 March 2001
AA - Annual Accounts 28 March 2001
287 - Change in situation or address of Registered Office 26 March 2001
288a - Notice of appointment of directors or secretaries 12 October 2000
363s - Annual Return 01 August 2000
CERTNM - Change of name certificate 01 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1999
287 - Change in situation or address of Registered Office 30 April 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
CERTNM - Change of name certificate 26 April 1999
NEWINC - New incorporation documents 25 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.