Company NameLanoire Limited
Company StatusActive
Company Number03025015
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Secretary NameMrs Urvashi Harendra Patel
NationalityBritish
StatusCurrent
Appointed22 February 1995(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address48
Hallowell Close
Mitcham
Surrey
CR4 2QD
Director NameMr Mayank Harendra Patel
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(19 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Hallowell Close
Mitcham
Surrey
CR4 2QD
Director NameMr Vijaykumar Harendra Patel
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(19 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Hallowell Close
Mitcham
Surrey
CR4 2QD
Director NameMr Rajkumar Vijay Patel
Date of BirthFebruary 2001 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2022(27 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleTrainee Actuary
Country of ResidenceEngland
Correspondence Address48 Hallowell Close
Mitcham
Surrey
CR4 2QD
Director NameMr Harendrakumar Manibhai Patel
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Hallowell Close
Mitcham
Surrey
CR4 2QD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitelanoire.co.uk

Location

Registered Address48 Hallowell Close
Mitcham
Surrey
CR4 2QD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardFigge's Marsh
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

51 at £1Harendrakumar Manibhai Patel
51.00%
Ordinary
24 at £1Mayank Harendra Patel
24.00%
Ordinary
24 at £1Vijaykumar Harendra Patel
24.00%
Ordinary
1 at £1Urvashi Harendra Patel
1.00%
Ordinary

Financials

Year2014
Turnover£14,683
Gross Profit£2,185
Net Worth-£59,070
Cash£18,356
Current Liabilities£805,044

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

2 November 2017Delivered on: 14 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 216 herbert road, london, SE18 3QD. Title number LN46231.
Outstanding
15 December 2015Delivered on: 24 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 442 durnsford road london title number TGL101768.
Outstanding
8 July 1998Delivered on: 20 July 1998
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70281913. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

14 November 2017Registration of charge 030250150003, created on 2 November 2017 (39 pages)
17 October 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
17 October 2017Notification of Urvashi Harendra Patel as a person with significant control on 11 September 2017 (2 pages)
16 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
12 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
24 December 2015Registration of charge 030250150002, created on 15 December 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(43 pages)
20 March 2015Register inspection address has been changed from C/O H M Patel 442 Durnsford Road London SW19 8DZ to 221 Tooting High Street London SW17 0SZ (1 page)
20 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
18 February 2015Registered office address changed from 442 Durnsford Road, Wimbledon Park, London Uk SW19 8DZ to 48 Hallowell Close Mitcham Surrey CR4 2QD on 18 February 2015 (1 page)
8 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
24 November 2014Appointment of Mr Mayank Harendra Patel as a director on 1 November 2014 (2 pages)
24 November 2014Appointment of Mr Vijaykumar Harendra Patel as a director on 1 November 2014 (2 pages)
24 November 2014Appointment of Mr Mayank Harendra Patel as a director on 1 November 2014 (2 pages)
24 November 2014Appointment of Mr Vijaykumar Harendra Patel as a director on 1 November 2014 (2 pages)
5 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
17 April 2013Annual return made up to 22 February 2013 no member list (4 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
16 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
18 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
18 March 2009Return made up to 22/02/09; full list of members (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
27 February 2008Return made up to 22/02/08; full list of members (4 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
20 March 2007Return made up to 22/02/07; full list of members (3 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
10 March 2006Registered office changed on 10/03/06 from: 442 durnsford road london SW19 8DZ (1 page)
10 March 2006Return made up to 22/02/06; full list of members (3 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
14 March 2005Return made up to 22/02/05; full list of members (7 pages)
3 March 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
29 March 2004Return made up to 22/02/04; full list of members (7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
2 March 2003Return made up to 22/02/03; full list of members (7 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
8 March 2002Return made up to 22/02/02; full list of members (7 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
14 March 2001Return made up to 22/02/01; full list of members (7 pages)
30 January 2001Full accounts made up to 31 March 2000 (6 pages)
9 March 2000Return made up to 22/02/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 February 2000Full accounts made up to 31 March 1999 (6 pages)
1 March 1999Return made up to 22/02/99; no change of members (4 pages)
15 February 1999Full accounts made up to 31 March 1998 (7 pages)
17 March 1998Accounts for a small company made up to 31 March 1997 (5 pages)
9 March 1998Return made up to 22/02/98; no change of members (4 pages)
31 July 1997Accounts for a small company made up to 31 March 1996 (5 pages)
10 October 1996Return made up to 22/02/96; full list of members (6 pages)
1 October 1996Ad 12/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 October 1995Accounting reference date notified as 31/03 (1 page)
22 February 1995Incorporation (15 pages)