Company NameLankton Close (Freehold) Limited
Company StatusActive
Company Number05201806
CategoryPrivate Limited Company
Incorporation Date10 August 2004(19 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJanice Angela Plant
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2010(6 years, 3 months after company formation)
Appointment Duration13 years, 5 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address9 Dreadnought Walk
Greenwich
London
SE10 9FP
Director NameMr Robbie Gillam
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2010(6 years, 3 months after company formation)
Appointment Duration13 years, 5 months
RoleSenior Associate
Country of ResidenceUnited Kingdom
Correspondence Address9 Dreadnought Walk
Greenwich
London
SE10 9FP
Director NameMrs Myriam Matilda Barnard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2016(12 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address14 Shortlands Grove
St Pauls Cray
Bromley
Kent
BR2 0LR
Director NameGeorge Austin Potier
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(same day as company formation)
RoleRetired
Correspondence Address236 Coast Road
Pevensey Bay
East Sussex
BN24 6NR
Director NameDawn Irene Evans Surridge
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(same day as company formation)
RoleSales Advisor
Correspondence Address26 Lankton Close
Beckenham
Kent
BR3 5DZ
Secretary NameMark D'Arcy Martyn Wilkins
NationalityBritish
StatusResigned
Appointed10 August 2004(same day as company formation)
RoleMarketeer
Correspondence Address27 Lankton Close
Beckenham
Kent
BR3 5DZ
Director NameWinifred Joyce Dunn
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(3 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 29 January 2009)
RoleRetired None
Correspondence Address20 Lankton Close
Beckenham
Kent
BR3 5DZ
Secretary NameJanet Mary Dolan
NationalityBritish
StatusResigned
Appointed24 November 2004(3 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 29 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Woodmere Close
Shirley
Croydon
Surrey
CR0 7PN
Director NameHarold William Lawrence
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(3 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 October 2014)
RoleManagement
Country of ResidenceEngland
Correspondence Address63 Manor Way
Beckenham
Kent
BR3 3LN
Director NameJanet Mary Dolan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 November 2012)
RoleSecretary/Pa
Country of ResidenceEngland
Correspondence Address1 Woodmere Close
Shirley
Croydon
Surrey
CR0 7PN
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address9 Dreadnought Walk
Greenwich
London
SE10 9FP
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1A. Everett
3.57%
Ordinary
1 at £1D. Graham
3.57%
Ordinary
1 at £1D.j. Finn
3.57%
Ordinary
1 at £1E. Baxter & D. Lockley
3.57%
Ordinary
1 at £1E. Davies
3.57%
Ordinary
1 at £1E. Howell
3.57%
Ordinary
1 at £1J. Burch-salmon
3.57%
Ordinary
1 at £1J. Dolan
3.57%
Ordinary
1 at £1J. Hollamby
3.57%
Ordinary
1 at £1J. Morritt
3.57%
Ordinary
1 at £1J. Plant
3.57%
Ordinary
1 at £1J.p. Lawrence
3.57%
Ordinary
1 at £1M.p. Berry
3.57%
Ordinary
1 at £1Miss Winifred Joyce Dunn
3.57%
Ordinary
1 at £1N. Jaye
3.57%
Ordinary
1 at £1P.a. Navarro & S. Navarro
3.57%
Ordinary
1 at £1P.j. Codling
3.57%
Ordinary
1 at £1R. Gillam
3.57%
Ordinary
1 at £1S. Parker
3.57%
Ordinary
1 at £1T. Hadjimina
3.57%
Ordinary
-OTHER
28.57%
-

Financials

Year2014
Turnover£30,801
Net Worth£24,083
Cash£22,437
Current Liabilities£1,556

Accounts

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

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Filing History

8 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 August 2017Notification of Myriam Matilda Barnard as a person with significant control on 22 August 2017 (2 pages)
23 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
23 August 2017Notification of Robbie Gillam as a person with significant control on 22 August 2017 (2 pages)
23 August 2017Notification of Janet Angela Plant as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Withdrawal of a person with significant control statement on 22 August 2017 (2 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
22 November 2016Appointment of Mrs Myriam Barnard as a director on 22 November 2016 (2 pages)
16 August 2016Confirmation statement made on 10 August 2016 with updates (8 pages)
24 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
20 August 2015Registered office address changed from 1 Charlton Road London SE3 7EY to 1 Charlton Road London SE3 7EY on 20 August 2015 (1 page)
20 August 2015Registered office address changed from 98 Grove Vale East Dulwich London SE22 8DS to 1 Charlton Road London SE3 7EY on 20 August 2015 (1 page)
20 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 28
(5 pages)
12 December 2014Termination of appointment of Harold William Lawrence as a director on 7 October 2014 (1 page)
12 December 2014Termination of appointment of Harold William Lawrence as a director on 7 October 2014 (1 page)
24 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
20 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 28
(7 pages)
31 August 2013Registered office address changed from 1 Charlton Road Blackheath London SE3 7EY on 31 August 2013 (1 page)
31 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 28
(7 pages)
13 August 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
22 November 2012Termination of appointment of Janet Dolan as a director (1 page)
15 November 2012Appointment of Jan Plant as a director (2 pages)
16 August 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
15 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
2 March 2011Appointment of Mr Robbie Gillam as a director (2 pages)
16 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
7 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
7 September 2010Director's details changed for Janet Mary Dolan on 10 August 2010 (2 pages)
7 September 2010Director's details changed for Harold William Lawrence on 10 August 2010 (2 pages)
24 November 2009Annual return made up to 10 August 2009 with a full list of shareholders (11 pages)
12 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
25 August 2009Return made up to 10/08/09; full list of members (3 pages)
26 February 2009Appointment terminated secretary janet dolan (1 page)
26 February 2009Appointment terminated director winifred dunn (1 page)
26 February 2009Registered office changed on 26/02/2009 from 1 woodmere close shirley croydon surrey CR0 7PN (1 page)
26 February 2009Director appointed janet mary dolan (2 pages)
19 December 2008Capitals not rolled up (2 pages)
19 December 2008Capitals not rolled up (2 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
17 November 2008Return made up to 10/08/08; change of members (6 pages)
15 April 2008Director appointed harold william lawrence (2 pages)
15 April 2008Appointment terminated director george potier (1 page)
23 November 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
16 October 2007Return made up to 10/08/07; change of members (7 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
24 October 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
28 September 2006Return made up to 10/08/06; full list of members (7 pages)
14 November 2005Total exemption full accounts made up to 31 August 2005 (4 pages)
4 November 2005Return made up to 10/08/05; full list of members
  • 363(287) ‐ Registered office changed on 04/11/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 June 2005Director resigned (2 pages)
1 June 2005New director appointed (2 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005Registered office changed on 14/02/05 from: 26 lankton close beckenham kent BR3 5DZ (1 page)
14 February 2005Secretary resigned (1 page)
1 September 2004Secretary resigned (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004New secretary appointed (2 pages)
1 September 2004Registered office changed on 01/09/04 from: p o box 55 7 spa road london SE16 3QQ (1 page)
1 September 2004Director resigned (1 page)
1 September 2004New director appointed (2 pages)
10 August 2004Incorporation (16 pages)