Company Information for LAN PROJECTS LTD
Dalmar House, Barras Lane Estate Dalston, Carlisle, CUMBRIA, CA5 7NY,
|
Company Registration Number
03191979
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LAN PROJECTS LTD | |
Legal Registered Office | |
Dalmar House Barras Lane Estate Dalston Carlisle CUMBRIA CA5 7NY Other companies in CA5 | |
Company Number | 03191979 | |
---|---|---|
Company ID Number | 03191979 | |
Date formed | 1996-04-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-04-30 | |
Account next due | 2022-01-31 | |
Latest return | 2021-04-29 | |
Return next due | 2022-05-13 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-02-21 11:20:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MALCOLM JOHN MURRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM JOHN MURRAY |
Company Secretary | ||
MAVIS KATHLEEN MURRAY |
Director | ||
MALCOLM JOHN MURRAY |
Director | ||
REUBEN THOMAS COPPIN STRAKER |
Director | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
CLASSIC COMPANY NAMES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMARTER OFFICES LTD | Director | 2016-03-31 | CURRENT | 2016-03-31 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/04/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MALCOLM MURRAY | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/04/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MALCOLM JOHN MURRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAVIS MURRAY | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mavis Kathleen Murray on 2010-04-26 | |
RES01 | ADOPT ARTICLES 05/11/2009 | |
RES13 | Resolutions passed:
| |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MALCOLM JOHN MURRAY / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAVIS KATHLEEN MURRAY / 08/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/01/05 FROM: SUITE 923 72 NEW BOND STREET LONDON W15 1RR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
CERTNM | COMPANY NAME CHANGED ASHDOWN NETWORK SERVICES LTD CERTIFICATE ISSUED ON 11/01/02 | |
363s | RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/03/01 FROM: HEADS NOOK HALL CARLISLE CUMBRIA CA8 9AA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 19/04/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98 | |
CERTNM | COMPANY NAME CHANGED PROPERTY PRINT AND DESIGN LTD CERTIFICATE ISSUED ON 01/07/98 | |
363s | RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED GLOBAL COMMUNICATION SERVICES LI MITED CERTIFICATE ISSUED ON 20/03/97 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/06/96 FROM: 82 GREAT EASTERN STREET LONDON EC2A 3JL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Provisions For Liabilities Charges | 2013-04-30 | £ 3,378 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-30 | £ 4,016 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAN PROJECTS LTD
Called Up Share Capital | 2013-04-30 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 2 |
Current Assets | 2013-04-30 | £ 12,623 |
Current Assets | 2012-04-30 | £ 11,710 |
Debtors | 2013-04-30 | £ 12,623 |
Debtors | 2012-04-30 | £ 11,710 |
Fixed Assets | 2013-04-30 | £ 177,638 |
Fixed Assets | 2012-04-30 | £ 181,797 |
Shareholder Funds | 2013-04-30 | £ 138,597 |
Shareholder Funds | 2012-04-30 | £ 139,467 |
Tangible Fixed Assets | 2013-04-30 | £ 177,638 |
Tangible Fixed Assets | 2012-04-30 | £ 181,797 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as LAN PROJECTS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |