Company NameLanbridge Limited
DirectorThelma Margaret Clarke
Company StatusActive
Company Number04320225
CategoryPrivate Limited Company
Incorporation Date9 November 2001(22 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Thelma Margaret Clarke
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2001(1 week after company formation)
Appointment Duration22 years, 5 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressDart Vale Fish Farm
Totnes
Devon
TQ9 7HR
Secretary NameMrs Thelma Margaret Clarke
NationalityBritish
StatusCurrent
Appointed16 November 2001(1 week after company formation)
Appointment Duration22 years, 5 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressDart Vale Fish Farm
Totnes
Devon
TQ9 7HR
Director NameNorman Frank Clarke
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(1 week after company formation)
Appointment Duration14 years, 8 months (resigned 31 July 2016)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressDart Vale Fish Farm
Totnes
Devon
TQ9 7HR
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed09 November 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed09 November 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressPitax House 33 Baldwins Lane
Croxley Green
Rickmansworth
Herts
WD3 3LS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDurrants
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Norman Frank Clarke
50.00%
Ordinary
1 at £1Thelma Margaret Clarke
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Charges

13 December 2001Delivered on: 18 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from norman frank clarke & thelma margaret clarke ("the debtor") to the chargee on any account whatsoever.
Particulars: The property k/a land on the north east side of abbey road torquay devon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

16 November 2023Confirmation statement made on 9 November 2023 with updates (4 pages)
2 August 2023Registration of charge 043202250002, created on 1 August 2023 (38 pages)
28 July 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
1 June 2023Satisfaction of charge 1 in full (1 page)
9 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
21 December 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
21 December 2021Accounts for a dormant company made up to 30 November 2021 (2 pages)
9 July 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
9 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
4 December 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
4 December 2019Accounts for a dormant company made up to 30 November 2019 (2 pages)
23 July 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
23 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
23 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
8 January 2018Confirmation statement made on 9 November 2017 with no updates (3 pages)
15 September 2017Termination of appointment of Norman Frank Clarke as a director on 31 July 2016 (1 page)
15 September 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
15 September 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
15 September 2017Termination of appointment of Norman Frank Clarke as a director on 31 July 2016 (1 page)
11 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
3 November 2016Registered office address changed from Ashley Court Hotel 107 Abbey Road Torquay Devon TQ2 5NP to Pitax House 33 Baldwins Lane Croxley Green Rickmansworth Herts WD3 3LS on 3 November 2016 (1 page)
3 November 2016Registered office address changed from Ashley Court Hotel 107 Abbey Road Torquay Devon TQ2 5NP to Pitax House 33 Baldwins Lane Croxley Green Rickmansworth Herts WD3 3LS on 3 November 2016 (1 page)
2 November 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
2 November 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(6 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(6 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(6 pages)
4 January 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
4 January 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
12 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(6 pages)
12 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(6 pages)
12 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(6 pages)
31 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(6 pages)
31 December 2013Accounts for a dormant company made up to 30 November 2013 (2 pages)
31 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(6 pages)
31 December 2013Accounts for a dormant company made up to 30 November 2013 (2 pages)
31 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(6 pages)
16 January 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
16 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
16 January 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
16 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
20 January 2012Register(s) moved to registered inspection location (1 page)
20 January 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
20 January 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
20 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
20 January 2012Register inspection address has been changed (1 page)
20 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
20 January 2012Register inspection address has been changed (1 page)
20 January 2012Register(s) moved to registered inspection location (1 page)
27 January 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
27 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
27 January 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
27 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Thelma Margaret Clarke on 7 December 2009 (2 pages)
21 December 2009Director's details changed for Thelma Margaret Clarke on 7 December 2009 (2 pages)
21 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Norman Frank Clarke on 7 December 2009 (2 pages)
21 December 2009Accounts for a dormant company made up to 30 November 2009 (2 pages)
21 December 2009Director's details changed for Thelma Margaret Clarke on 7 December 2009 (2 pages)
21 December 2009Accounts for a dormant company made up to 30 November 2009 (2 pages)
21 December 2009Director's details changed for Norman Frank Clarke on 7 December 2009 (2 pages)
21 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Norman Frank Clarke on 7 December 2009 (2 pages)
12 December 2008Accounts for a dormant company made up to 30 November 2008 (2 pages)
12 December 2008Accounts for a dormant company made up to 30 November 2008 (2 pages)
9 December 2008Return made up to 09/11/08; full list of members (4 pages)
9 December 2008Return made up to 09/11/08; full list of members (4 pages)
29 May 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
29 May 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
14 November 2007Return made up to 09/11/07; full list of members (2 pages)
14 November 2007Return made up to 09/11/07; full list of members (2 pages)
16 January 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
16 January 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
15 January 2007Return made up to 09/11/06; full list of members (2 pages)
15 January 2007Return made up to 09/11/06; full list of members (2 pages)
31 May 2006Accounts for a dormant company made up to 30 November 2005 (6 pages)
31 May 2006Accounts for a dormant company made up to 30 November 2005 (6 pages)
20 February 2006Return made up to 09/11/05; full list of members (2 pages)
20 February 2006Return made up to 09/11/05; full list of members (2 pages)
19 April 2005Accounts for a dormant company made up to 30 November 2004 (6 pages)
19 April 2005Accounts for a dormant company made up to 30 November 2004 (6 pages)
10 February 2005Return made up to 09/11/04; full list of members (7 pages)
10 February 2005Return made up to 09/11/04; full list of members (7 pages)
14 February 2004Accounts for a dormant company made up to 30 November 2003 (6 pages)
14 February 2004Return made up to 09/11/03; full list of members (7 pages)
14 February 2004Accounts for a dormant company made up to 30 November 2003 (6 pages)
14 February 2004Return made up to 09/11/03; full list of members (7 pages)
13 January 2003Accounts for a dormant company made up to 30 November 2002 (6 pages)
13 January 2003Accounts for a dormant company made up to 30 November 2002 (6 pages)
25 November 2002Return made up to 09/11/02; full list of members (8 pages)
25 November 2002Return made up to 09/11/02; full list of members (8 pages)
18 December 2001Particulars of mortgage/charge (8 pages)
18 December 2001Particulars of mortgage/charge (8 pages)
22 November 2001New director appointed (2 pages)
22 November 2001Director resigned (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001Director resigned (1 page)
22 November 2001Secretary resigned (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001Registered office changed on 22/11/01 from: 31 corsham street london N1 6DR (1 page)
22 November 2001Registered office changed on 22/11/01 from: 31 corsham street london N1 6DR (1 page)
22 November 2001Secretary resigned (1 page)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 November 2001Memorandum and Articles of Association (5 pages)
21 November 2001Memorandum and Articles of Association (5 pages)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 November 2001Incorporation (18 pages)
9 November 2001Incorporation (18 pages)