Company NameLANN Consulting Limited
Company StatusDissolved
Company Number04247202
CategoryPrivate Limited Company
Incorporation Date5 July 2001(22 years, 10 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Steven John Murdoch
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2001(3 months after company formation)
Appointment Duration9 years, 1 month (closed 09 November 2010)
RoleExecutive Searc
Correspondence Address72 Clissold Crescent
London
N16 9AT
Secretary NameWilliam Johnstone Murdoch
NationalityBritish
StatusClosed
Appointed12 April 2002(9 months, 1 week after company formation)
Appointment Duration8 years, 7 months (closed 09 November 2010)
RoleCompany Director
Correspondence AddressSunridge
Watts Lane
Tadworth
Surrey
KT20 5RW
Director NameStuart William Murdoch
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
13 The Ridgway
Sutton
Surrey
SM2 5JX
Secretary NameMr Christopher John Shrubb
NationalityBritish
StatusResigned
Appointed05 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFelcot Ashwood Road
Woking
Surrey
GU22 7JW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address72 Clissold Crescent
London
N16 9AT
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardClissold
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
15 July 2010Application to strike the company off the register (3 pages)
15 July 2010Application to strike the company off the register (3 pages)
5 November 2009Annual return made up to 5 July 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 5 July 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 5 July 2009 with a full list of shareholders (3 pages)
31 October 2009Director's details changed for Steven John Murdoch on 1 January 2009 (2 pages)
31 October 2009Director's details changed for Steven John Murdoch on 1 January 2009 (2 pages)
31 October 2009Director's details changed for Steven John Murdoch on 1 January 2009 (2 pages)
22 October 2009Registered office address changed from Omnia One Queen Street Sheffield S1 2DG on 22 October 2009 (1 page)
22 October 2009Registered office address changed from Omnia One Queen Street Sheffield S1 2DG on 22 October 2009 (1 page)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 September 2008Return made up to 05/07/08; full list of members (3 pages)
17 September 2008Return made up to 05/07/08; full list of members (3 pages)
16 September 2008Director's change of particulars / steven murdoch / 01/09/2008 (1 page)
16 September 2008Director's Change of Particulars / steven murdoch / 01/09/2008 / HouseName/Number was: , now: 178; Street was: 8 kinder house, now: cundy street; Area was: 8 holyrood avenue, now: ; Post Code was: S10 4NW, now: S6 2WP; Country was: , now: united kingdom (1 page)
21 August 2007Return made up to 05/07/07; full list of members (2 pages)
21 August 2007Return made up to 05/07/07; full list of members (2 pages)
3 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 August 2006Return made up to 05/07/06; full list of members (2 pages)
2 August 2006Secretary's particulars changed (1 page)
2 August 2006Secretary's particulars changed (1 page)
2 August 2006Return made up to 05/07/06; full list of members (2 pages)
9 March 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
9 March 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
13 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
13 July 2005Return made up to 05/07/05; full list of members (2 pages)
25 April 2005Registered office changed on 25/04/05 from: lutidine house newark lane ripley surrey GU23 6BS (1 page)
25 April 2005Registered office changed on 25/04/05 from: lutidine house newark lane ripley surrey GU23 6BS (1 page)
22 July 2004Return made up to 05/07/04; full list of members (6 pages)
22 July 2004Return made up to 05/07/04; full list of members (6 pages)
23 March 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
23 March 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
16 July 2003Return made up to 05/07/03; full list of members (6 pages)
16 July 2003Return made up to 05/07/03; full list of members (6 pages)
2 March 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
2 March 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
19 July 2002Return made up to 05/07/02; full list of members (6 pages)
19 July 2002Return made up to 05/07/02; full list of members (6 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002Registered office changed on 19/04/02 from: sundial house 98 high street, horsell woking surrey GU21 4SU (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002Registered office changed on 19/04/02 from: sundial house 98 high street, horsell woking surrey GU21 4SU (1 page)
19 April 2002New secretary appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001Director resigned (1 page)
13 September 2001Director's particulars changed (1 page)
13 September 2001Director's particulars changed (1 page)
20 August 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
20 August 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
16 August 2001Secretary resigned (1 page)
16 August 2001Registered office changed on 16/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 August 2001Director resigned (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001Registered office changed on 16/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 August 2001Secretary resigned (1 page)
16 August 2001New secretary appointed (2 pages)
16 August 2001New secretary appointed (2 pages)
16 August 2001Director resigned (1 page)
5 July 2001Incorporation (32 pages)