Theobald Street
Borehamwood
Hertfordshire
WD6 4RS
Director Name | Mr Uday Vyas |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2012(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House Allum Gate Theobald Street Borehamwood Hertfordshire WD6 4RS |
Director Name | Mr Suresh Pisavadia |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 16 Bertram Road London NW4 3PN |
Director Name | Mr Ramesh Chandra Govindji Sachdev |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kailash Barnet Lane Elstree Borehamwood Hertfordshire WD6 3QZ |
Secretary Name | Namrata Kaur Bhachu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Gainsborough Road Hayes Middlesex UB4 8PT |
Secretary Name | Mr Rishi Ramesh Sachdev |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Role | Finance Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Kailash Barnet Lane Elstree Hertfordshire WD6 3QZ |
Secretary Name | Mrs Kay Battes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 January 2014) |
Role | Secretary |
Correspondence Address | 23a Forebury Avenue Sawbridgeworth Hertfordshire CM21 9BG |
Director Name | Mr Frank Edward Paul Ware |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(1 year, 1 month after company formation) |
Appointment Duration | 1 day (resigned 07 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Fallows Green Harpenden Hertfordshire AL5 4HD |
Secretary Name | Mrs Denise Olival |
---|---|
Status | Resigned |
Appointed | 20 December 2012(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 May 2018) |
Role | Company Director |
Correspondence Address | Regent House Allum Gate Theobald Street Borehamwood Hertfordshire WD6 4RS |
Website | lifestylecare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83271330 |
Telephone region | London |
Registered Address | Regent House Allum Gate Theobald Street Borehamwood Hertfordshire WD6 4RS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £7.1k | Lanos Holdings LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £12,466,610 |
Gross Profit | £6,389,021 |
Net Worth | -£8,653,801 |
Cash | £207,556 |
Current Liabilities | £18,030,075 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (8 months, 4 weeks from now) |
19 March 2022 | Delivered on: 29 March 2022 Persons entitled: Icg Real Estate Debt Investments S.À R.L. Acting in Respect of Its Compartment Compartment 1 Acting as Security Trustee Classification: A registered charge Outstanding |
---|---|
14 February 2022 | Delivered on: 15 February 2022 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
26 January 2021 | Delivered on: 9 February 2021 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
26 June 2020 | Delivered on: 2 July 2020 Persons entitled: Solutus Advisors Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
19 March 2022 | Delivered on: 29 March 2022 Persons entitled: Icg Real Estate Debt Investments S.À R.L. Acting in Respect of Its Compartment Compartment 1 Acting as Security Trustee Classification: A registered charge Outstanding |
16 April 2009 | Delivered on: 21 April 2009 Satisfied on: 24 April 2015 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property contained in a lease between lanos (salford quays) limited and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment. Fully Satisfied |
18 January 2007 | Delivered on: 25 January 2007 Satisfied on: 24 April 2015 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 January 2005 | Delivered on: 1 February 2005 Satisfied on: 17 January 2007 Persons entitled: Societe Generale (As Trustee for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from lanos investments LTD or the company to all or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 November 2002 | Delivered on: 28 November 2002 Satisfied on: 17 January 2007 Persons entitled: The Royal Bank of Scotland International Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 October 2002 | Delivered on: 16 October 2002 Satisfied on: 17 January 2007 Persons entitled: The Royal Bank of Scotland International Limited Classification: Assignment of a management agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of security assignment all and any rights. Fully Satisfied |
9 February 2021 | Registration of charge 045400410007, created on 26 January 2021 (36 pages) |
---|---|
23 November 2020 | Confirmation statement made on 23 November 2020 with updates (4 pages) |
2 July 2020 | Registration of charge 045400410006, created on 26 June 2020 (36 pages) |
17 January 2020 | Confirmation statement made on 23 November 2019 with updates (4 pages) |
30 September 2019 | Group of companies' accounts made up to 31 March 2018 (31 pages) |
9 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
20 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
18 May 2018 | Director's details changed for Mr Rishi Ramesh Sachdev on 18 May 2018 (2 pages) |
18 May 2018 | Termination of appointment of Denise Olival as a secretary on 18 May 2018 (1 page) |
18 May 2018 | Director's details changed for Mr Uday Vyas on 18 May 2018 (2 pages) |
3 January 2018 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
3 January 2018 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
27 September 2017 | Termination of appointment of Ramesh Chandra Govindji Sachdev as a director on 26 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Ramesh Chandra Govindji Sachdev as a director on 26 September 2017 (1 page) |
11 September 2017 | Cessation of Rishi Ramesh Sachdev as a person with significant control on 1 September 2017 (1 page) |
11 September 2017 | Notification of Paul Baudet as a person with significant control on 11 September 2017 (2 pages) |
11 September 2017 | Cessation of Ramesh Govindji Sachdev as a person with significant control on 11 September 2017 (1 page) |
11 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
11 September 2017 | Notification of Paul Baudet as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Cessation of Ramesh Govindji Sachdev as a person with significant control on 1 September 2017 (1 page) |
11 September 2017 | Notification of Paul Baudet as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Cessation of Ramesh Govindji Sachdev as a person with significant control on 1 September 2017 (1 page) |
11 September 2017 | Cessation of Rishi Ramesh Sachdev as a person with significant control on 1 September 2017 (1 page) |
11 September 2017 | Cessation of Rishi Ramesh Sachdev as a person with significant control on 11 September 2017 (1 page) |
22 May 2017 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
22 May 2017 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
8 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
29 January 2016 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
29 January 2016 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
22 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
21 May 2015 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
21 May 2015 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
24 April 2015 | Satisfaction of charge 5 in full (4 pages) |
24 April 2015 | Satisfaction of charge 4 in full (4 pages) |
24 April 2015 | Satisfaction of charge 4 in full (4 pages) |
24 April 2015 | Satisfaction of charge 5 in full (4 pages) |
30 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Termination of appointment of Kay Battes as a secretary on 1 January 2014 (1 page) |
30 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Termination of appointment of Kay Battes as a secretary on 1 January 2014 (1 page) |
30 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
13 February 2014 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
13 February 2014 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
4 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
7 May 2013 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
7 May 2013 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
20 December 2012 | Appointment of Mr Uday Vyas as a director (2 pages) |
20 December 2012 | Appointment of Mrs Denise Olival as a secretary (1 page) |
20 December 2012 | Appointment of Mrs Denise Olival as a secretary (1 page) |
20 December 2012 | Appointment of Mr Uday Vyas as a director (2 pages) |
3 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
1 March 2012 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
29 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
4 May 2011 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2011 | Compulsory strike-off action has been suspended (1 page) |
14 April 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
1 October 2009 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
29 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
4 September 2009 | Group of companies' accounts made up to 31 March 2008 (24 pages) |
4 September 2009 | Group of companies' accounts made up to 31 March 2008 (24 pages) |
6 May 2009 | Duplicate mortgage certificatecharge no:5 (4 pages) |
6 May 2009 | Duplicate mortgage certificatecharge no:5 (4 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
16 April 2009 | Ad 31/03/09\gbp si 2500000@1=2500000\gbp ic 1000/2501000\ (2 pages) |
16 April 2009 | Resolutions
|
16 April 2009 | Nc inc already adjusted 31/03/09 (1 page) |
16 April 2009 | Resolutions
|
16 April 2009 | Ad 31/03/09\gbp si 2500000@1=2500000\gbp ic 1000/2501000\ (2 pages) |
16 April 2009 | Nc inc already adjusted 31/03/09 (1 page) |
20 October 2008 | Secretary's change of particulars / kay battes / 20/10/2008 (2 pages) |
20 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
20 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
20 October 2008 | Secretary's change of particulars / kay battes / 20/10/2008 (2 pages) |
15 July 2008 | Resolutions
|
15 July 2008 | Resolutions
|
9 May 2008 | Nc inc already adjusted 31/03/08 (1 page) |
9 May 2008 | Ad 31/03/08\gbp si 4571000@1=4571000\gbp ic 1000/4572000\ (2 pages) |
9 May 2008 | Ad 31/03/08\gbp si 4571000@1=4571000\gbp ic 1000/4572000\ (2 pages) |
9 May 2008 | Resolutions
|
9 May 2008 | Nc inc already adjusted 31/03/08 (1 page) |
9 May 2008 | Resolutions
|
10 April 2008 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
10 April 2008 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
11 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
11 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: 505 pinner road harrow middlesex HA2 6EH (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: 505 pinner road harrow middlesex HA2 6EH (1 page) |
7 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
25 January 2007 | Particulars of mortgage/charge (7 pages) |
25 January 2007 | Particulars of mortgage/charge (7 pages) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2006 | Return made up to 19/09/06; full list of members (2 pages) |
3 October 2006 | Return made up to 19/09/06; full list of members (2 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
24 October 2005 | Return made up to 19/09/05; full list of members (2 pages) |
24 October 2005 | Return made up to 19/09/05; full list of members (2 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: 1ST floor 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 1ST floor 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
2 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
1 February 2005 | Particulars of mortgage/charge (6 pages) |
1 February 2005 | Particulars of mortgage/charge (6 pages) |
18 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
18 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: 6TH floor britannia house 960 high road london N12 9RY (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: 6TH floor britannia house 960 high road london N12 9RY (1 page) |
15 March 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
15 March 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | Secretary resigned (1 page) |
5 November 2003 | Return made up to 19/09/03; full list of members (7 pages) |
5 November 2003 | Return made up to 19/09/03; full list of members (7 pages) |
16 August 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
16 August 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
28 November 2002 | Particulars of mortgage/charge (4 pages) |
28 November 2002 | Particulars of mortgage/charge (4 pages) |
16 October 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | New director appointed (3 pages) |
11 October 2002 | New director appointed (3 pages) |
11 October 2002 | New secretary appointed;new director appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New secretary appointed;new director appointed (2 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: 4 warner house harrovian business village bessborough road harrow HA1 3EX (1 page) |
4 October 2002 | Ad 19/09/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: 4 warner house harrovian business village bessborough road harrow HA1 3EX (1 page) |
4 October 2002 | Ad 19/09/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 September 2002 | Incorporation (23 pages) |
19 September 2002 | Incorporation (23 pages) |