Company NameLanafame Limited
DirectorsGihan Wickremasinghe and Amila Tilanti Wickremasinghe
Company StatusActive
Company Number01564003
CategoryPrivate Limited Company
Incorporation Date26 May 1981(42 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Kimarli Fernando
NationalityBritish
StatusCurrent
Appointed29 December 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address14/1 Ward Place
Colombo
Foreign
Director NameMr Gihan Wickremasinghe
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySri Lankan
StatusCurrent
Appointed01 April 2014(32 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleProprietary Planter
Country of ResidenceSri Lanka
Correspondence Address14/4 Ward Place
Colombo
Sri Lanka
Director NameMs Amila Tilanti Wickremasinghe
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed10 September 2018(37 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleHousewife
Country of ResidenceItaly
Correspondence Address- Vicolo San Lazzaro 6
18038 Sanremo (Im)
Sanremo
Italy
Director NameMs Amila Tilanti Wickremasinghe
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed29 December 1991(10 years, 7 months after company formation)
Appointment Duration25 years, 4 months (resigned 24 April 2017)
RoleHousewife
Country of ResidenceEngland
Correspondence Address6 Lower Addison Gardens
London
W14 8BQ

Location

Registered Address23 Dorset Road
C/O Severin Finance Ltd
London
SW8 1EF
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

30 at £1A.t. Wickremasinghe
33.33%
Ordinary
30 at £1G. Wickremasinghe
33.33%
Ordinary
30 at £1K. Fernando
33.33%
Ordinary

Financials

Year2014
Net Worth£1,491,747
Cash£10,718
Current Liabilities£147,561

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months, 2 weeks ago)
Next Return Due2 January 2025 (8 months from now)

Charges

10 December 2018Delivered on: 18 December 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
29 November 2013Delivered on: 30 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 12 clevedon road twickenham t/no TGL47652.
Outstanding
29 November 2013Delivered on: 30 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 10 clevedon road twickenham t/no MX329854.
Outstanding
29 November 2013Delivered on: 30 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat A3 airlie gardens campden hill road kensginton london t/no NGL369282.
Outstanding
18 November 2013Delivered on: 20 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 August 1985Delivered on: 16 August 1985
Persons entitled: Williams and Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold 16 clevedon road, twickenham, richmond upon thames, greater londdon together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878 together with fixed and movable plant machinery fixtures implements and utensils.
Outstanding
7 August 1985Delivered on: 16 August 1985
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 17 mount ararat road richmond-upon-thames greater london title no. Sgl 78634 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any time thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
21 October 1981Delivered on: 30 October 1981
Persons entitled:
J H Evans
M H Boyd - Carpenter

Classification: A charge and assent
Secured details: Present.
Particulars: 17 mount ararat road, richmond-upon-thames. No sgl 78634.
Fully Satisfied
21 October 1981Delivered on: 30 October 1981
Persons entitled:
J H Evans
M H Boyd - Carpenter
J H Evans
M H Boyd - Carpenter

Classification: Transfer
Secured details: All monies due or to become due from the company to the chargees under the terms of the charge.
Particulars: 17 mount ararat road, richmond upon thames.
Fully Satisfied

Filing History

7 May 2023All of the property or undertaking has been released from charge 4 (2 pages)
7 May 2023All of the property or undertaking has been released from charge 015640030008 (1 page)
7 May 2023All of the property or undertaking has been released from charge 4 (2 pages)
7 May 2023All of the property or undertaking has been released from charge 015640030006 (1 page)
5 May 2023All of the property or undertaking has been released from charge 015640030006 (1 page)
24 February 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
16 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
8 March 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
12 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
14 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
18 December 2018Registration of charge 015640030009, created on 10 December 2018 (5 pages)
10 September 2018Appointment of Ms Amila Tilanti Wickremasinghe as a director on 10 September 2018 (2 pages)
12 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 April 2017Termination of appointment of Amila Tilanti Wickremasinghe as a director on 24 April 2017 (1 page)
26 April 2017Termination of appointment of Amila Tilanti Wickremasinghe as a director on 24 April 2017 (1 page)
11 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 90
(5 pages)
27 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 90
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 90
(5 pages)
26 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 90
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 April 2014Appointment of Mr Gihan Wickremasinghe as a director (2 pages)
11 April 2014Appointment of Mr Gihan Wickremasinghe as a director (2 pages)
28 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 90
(4 pages)
28 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 90
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 November 2013Registration of charge 015640030006 (9 pages)
30 November 2013Registration of charge 015640030007 (8 pages)
30 November 2013Registration of charge 015640030006 (9 pages)
30 November 2013Registration of charge 015640030007 (8 pages)
30 November 2013Registration of charge 015640030008 (8 pages)
30 November 2013Registration of charge 015640030008 (8 pages)
20 November 2013Registration of charge 015640030005 (5 pages)
20 November 2013Registration of charge 015640030005 (5 pages)
18 March 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012Compulsory strike-off action has been discontinued (1 page)
30 April 2012Registered office address changed from 16 Cleveden Road East Twickenham Middlesex TW1 2HU on 30 April 2012 (1 page)
30 April 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
30 April 2012Registered office address changed from 16 Cleveden Road East Twickenham Middlesex TW1 2HU on 30 April 2012 (1 page)
30 April 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Secretary's details changed for Ms Kimarli Wickremasinghe on 1 December 2011 (1 page)
8 December 2011Secretary's details changed for Ms Kimarli Wickremasinghe on 1 December 2011 (1 page)
8 December 2011Secretary's details changed for Ms Kimarli Wickremasinghe on 1 December 2011 (1 page)
18 April 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 May 2010Compulsory strike-off action has been discontinued (1 page)
11 May 2010Compulsory strike-off action has been discontinued (1 page)
10 May 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Ms Amila Tilanti Wickremasinghe on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Ms Amila Tilanti Wickremasinghe on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Ms Amila Tilanti Wickremasinghe on 1 October 2009 (2 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 April 2009Return made up to 29/12/08; full list of members (3 pages)
2 April 2009Return made up to 29/12/08; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 June 2008Return made up to 29/12/07; full list of members (3 pages)
3 June 2008Return made up to 29/12/07; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 May 2007Return made up to 29/12/06; full list of members (2 pages)
4 May 2007Return made up to 29/12/06; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 May 2006Return made up to 29/12/05; full list of members (2 pages)
3 May 2006Return made up to 29/12/05; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
3 March 2005Return made up to 29/12/04; full list of members (6 pages)
3 March 2005Return made up to 29/12/04; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 February 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 March 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 April 2002Return made up to 29/12/01; full list of members (6 pages)
11 April 2002Return made up to 29/12/01; full list of members (6 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
11 April 2001Return made up to 29/12/00; full list of members (6 pages)
11 April 2001Return made up to 29/12/00; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (12 pages)
30 January 2001Full accounts made up to 31 March 2000 (12 pages)
4 May 2000Return made up to 29/12/99; full list of members (6 pages)
4 May 2000Return made up to 29/12/99; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (14 pages)
3 February 2000Full accounts made up to 31 March 1999 (14 pages)
13 March 1999Return made up to 29/12/98; full list of members (6 pages)
13 March 1999Return made up to 29/12/98; full list of members (6 pages)
27 January 1999Full accounts made up to 31 March 1998 (12 pages)
27 January 1999Full accounts made up to 31 March 1998 (12 pages)
16 February 1998Registered office changed on 16/02/98 from: 17 mount ararat road richmond surrey TW10 6PQ (1 page)
16 February 1998Return made up to 29/12/97; no change of members (4 pages)
16 February 1998Registered office changed on 16/02/98 from: 17 mount ararat road richmond surrey TW10 6PQ (1 page)
16 February 1998Return made up to 29/12/97; no change of members (4 pages)
1 February 1998Full accounts made up to 31 March 1997 (12 pages)
1 February 1998Full accounts made up to 31 March 1997 (12 pages)
26 February 1997Return made up to 29/12/96; no change of members (4 pages)
26 February 1997Return made up to 29/12/96; no change of members (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (12 pages)
2 February 1997Full accounts made up to 31 March 1996 (12 pages)
19 February 1996Return made up to 29/12/95; full list of members (6 pages)
19 February 1996Return made up to 29/12/95; full list of members (6 pages)
29 January 1996Full accounts made up to 31 March 1995 (13 pages)
29 January 1996Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
9 February 1994Return made up to 29/12/93; no change of members (4 pages)
9 February 1994Full accounts made up to 31 March 1993 (12 pages)
15 February 1993Return made up to 29/12/92; full list of members (9 pages)
1 February 1993Full accounts made up to 31 March 1992 (11 pages)
30 April 1992Full accounts made up to 31 March 1991 (21 pages)
5 March 1992Return made up to 29/12/91; no change of members (4 pages)
6 March 1991Return made up to 31/12/90; no change of members (4 pages)
6 March 1991Full accounts made up to 31 March 1990 (11 pages)
2 March 1990Full accounts made up to 31 March 1989 (10 pages)
2 March 1990Return made up to 29/12/89; full list of members (4 pages)
1 December 1988Return made up to 30/09/88; full list of members (4 pages)
1 December 1988Full accounts made up to 31 March 1988 (10 pages)
1 December 1988Return made up to 30/09/88; full list of members (4 pages)
13 October 1987Full accounts made up to 31 March 1987 (9 pages)
22 September 1987Return made up to 24/06/87; full list of members (4 pages)
5 July 1986Full accounts made up to 31 March 1986 (7 pages)
5 July 1986Director resigned (2 pages)
5 July 1986Director resigned (2 pages)
5 July 1986Annual return made up to 27/06/86 (4 pages)
3 December 1982Incorporation (17 pages)