Company NameLanport Investments Limited
DirectorJeremy Lloyd Mussett
Company StatusActive
Company Number05006323
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)
Previous NameJ M Property Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jeremy Lloyd Mussett
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Ridgmount Road
London
SW18 2DA
Secretary NameElise Catherine Mussett
NationalityBritish
StatusCurrent
Appointed25 January 2007(3 years after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Correspondence Address4 Ridgmount Road
London
SW18 2DA
Secretary NameJill Rosemary Mussett
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleTeacher
Correspondence AddressHascombe Beech
Woodcote
Cranleigh
Surrey
GU6 8NZ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressThomas Harris 1929 Shop Merton Abbey Mills
18 Watermill Way
London
SW19 2RD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Jeremy Lloyd Mussett
100.00%
Ordinary

Financials

Year2014
Net Worth£81,139
Cash£10,701
Current Liabilities£285,030

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

28 November 2014Delivered on: 28 November 2014
Satisfied on: 19 November 2015
Persons entitled: Silverstream Finance ( Hampstead) Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as 16 fallsbrook road london SW16 6DT as the same is registered at hm land registry under leasehold title absolute under title number TGL267224.
Fully Satisfied
28 November 2014Delivered on: 28 November 2014
Satisfied on: 19 November 2015
Persons entitled: Egt Bridging Finance Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as 16 fallsbrook road london SW16 6DT as the same is registered at hm land registry under leasehold title absolute under title number TGL267224.
Fully Satisfied
8 May 2013Delivered on: 10 May 2013
Satisfied on: 19 November 2015
Persons entitled: Enterprise Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
8 May 2013Delivered on: 10 May 2013
Satisfied on: 19 November 2015
Persons entitled: Enterprise Finance Limited

Classification: A registered charge
Particulars: 125 selhurst road, london, t/no: SY178913. Notification of addition to or amendment of charge.
Fully Satisfied
10 August 2010Delivered on: 25 August 2010
Satisfied on: 19 November 2015
Persons entitled: Mortgage Trust Limited

Classification: Deed of substituted security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property situate and known as 2 stanley mansions, marius road, london see image for full details.
Fully Satisfied
16 October 2007Delivered on: 19 October 2007
Satisfied on: 19 November 2015
Persons entitled: Newcastle Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20A riggindale road london.
Fully Satisfied
14 August 2007Delivered on: 17 August 2007
Satisfied on: 19 November 2015
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 stanley mansions marius road london.
Fully Satisfied
22 May 2006Delivered on: 23 May 2006
Satisfied on: 19 November 2015
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £92,585.00 due or to become due from the company to.
Particulars: Flat 2 66 salford road london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Fully Satisfied

Filing History

21 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
1 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 January 2016Secretary's details changed for Elisa Catherine Mussett on 27 January 2016 (1 page)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 November 2015Satisfaction of charge 050063230006 in full (4 pages)
19 November 2015Satisfaction of charge 050063230005 in full (4 pages)
19 November 2015Satisfaction of charge 3 in full (4 pages)
19 November 2015Satisfaction of charge 1 in full (5 pages)
19 November 2015Satisfaction of charge 4 in full (4 pages)
19 November 2015Satisfaction of charge 050063230007 in full (4 pages)
19 November 2015Satisfaction of charge 050063230008 in full (5 pages)
19 November 2015Satisfaction of charge 2 in full (4 pages)
28 January 2015Secretary's details changed for Elisa Catherine Turner on 27 January 2015 (1 page)
28 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 November 2014Registration of charge 050063230008, created on 28 November 2014 (27 pages)
28 November 2014Registration of charge 050063230007, created on 28 November 2014 (27 pages)
14 February 2014Annual return made up to 27 January 2014 with a full list of shareholders (4 pages)
14 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
23 January 2014Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom on 23 January 2014 (1 page)
23 January 2014Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom on 23 January 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 May 2013Registration of charge 050063230005 (25 pages)
10 May 2013Registration of charge 050063230005, created on 8 May 2013 (25 pages)
10 May 2013Registration of charge 050063230006 (20 pages)
10 May 2013Registration of charge 050063230005, created on 8 May 2013 (25 pages)
10 May 2013Registration of charge 050063230006, created on 8 May 2013 (20 pages)
10 May 2013Registration of charge 050063230006, created on 8 May 2013 (20 pages)
14 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 September 2011Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 27 September 2011 (1 page)
27 September 2011Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 27 September 2011 (1 page)
9 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 February 2010Director's details changed for Jeremy Lloyd Mussett on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Jeremy Lloyd Mussett on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
12 February 2009Return made up to 27/01/09; full list of members (3 pages)
16 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
4 February 2008Return made up to 27/01/08; full list of members (2 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007New secretary appointed (2 pages)
2 February 2007Return made up to 27/01/07; full list of members (2 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007New secretary appointed (1 page)
1 February 2007Secretary resigned (1 page)
7 December 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
26 October 2006Registered office changed on 26/10/06 from: suite 32-35 london fruit exchange brushfield street london E1 6EU (1 page)
23 May 2006Particulars of mortgage/charge (3 pages)
20 April 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
20 April 2006Accounts made up to 31 January 2006 (1 page)
20 April 2006Return made up to 27/01/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2006Registered office changed on 11/04/06 from: 50 links road london SW17 9ET (1 page)
14 February 2006Return made up to 27/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2006Registered office changed on 06/01/06 from: hascombe beech woodcote cranleigh GU6 8NZ (1 page)
19 December 2005Company name changed j m property LIMITED\certificate issued on 19/12/05 (2 pages)
1 December 2005Accounts made up to 31 January 2005 (1 page)
1 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
7 February 2005Return made up to 27/01/05; full list of members (6 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New secretary appointed (2 pages)
22 January 2004Ad 05/01/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 January 2004Secretary resigned (1 page)
6 January 2004Incorporation (13 pages)
6 January 2004Director resigned (1 page)