Company NameLannisport Limited
Company StatusDissolved
Company Number05721962
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 1 month ago)
Dissolution Date28 February 2021 (3 years, 1 month ago)
Previous NamesPilotcare Limited and Be Consultants Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Melvyn Stephen Gilbert
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2016(10 years after company formation)
Appointment Duration5 years (closed 28 February 2021)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Point 45 Beech Street
London
EC2Y 8AD
Director NameMr Simon Michael Rusk
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address150 Minories
London
EC3N 1LS
Director NameMr David Gary Saul
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Minories
London
EC3N 1LS
Secretary NameMr Simon Michael Rusk
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Minories
London
EC3N 1LS
Director NameMr Colin Anthony Gershinson
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(9 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 26 February 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address150 Minories
London
EC3N 1LS
Director NameMr Bernard Philip Klug
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(9 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Minories
London
EC3N 1LS
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2016(10 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 April 2019)
Correspondence Address10 Queen Street Place
London
EC4R 1AG

Contact

Websitebeg.homechoice.co.uk

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

85.8k at £1Bernard Philip Klug
24.85%
Ordinary
85.8k at £1David Gary Saul
24.85%
Ordinary
85.8k at £1Simon Michael Rusk
24.85%
Ordinary
44.6k at £1Colin Anthony Gershinson
12.92%
Ordinary
41.2k at £1Moira Gershinson
11.93%
Ordinary
407 at £1Andrew Lawrence Stewart
0.12%
Ordinary
407 at £1Andrew Marc Emden
0.12%
Ordinary
407 at £1Edwin Charles Hodges
0.12%
Ordinary
407 at £1Graham Anthony Hefferman
0.12%
Ordinary
407 at £1Graham Paul Mercer
0.12%
Ordinary

Financials

Year2014
Net Worth-£4,216,586

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 August 2017Register inspection address has been changed from 150 Minories London EC3N 1LS to Central Point 45 Beech Street London EC2Y 8AD (1 page)
11 August 2017Director's details changed for Mr Melvyn Stephen Gilbert on 7 August 2017 (2 pages)
17 March 2017Confirmation statement made on 27 February 2017 with updates (8 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
2 September 2016Termination of appointment of Simon Michael Rusk as a secretary on 16 August 2016 (1 page)
2 September 2016Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 16 August 2016 (2 pages)
22 June 2016Director's details changed for Mr Melvyn Stephen Gilbert on 22 June 2016 (2 pages)
28 April 2016Director's details changed for Mr Melvyn Stephen Gilbert on 15 March 2016 (2 pages)
12 April 2016Director's details changed for Melvyn Stephen Gilbert on 14 March 2016 (2 pages)
22 March 2016Company name changed be consultants LIMITED\certificate issued on 22/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-21
(3 pages)
21 March 2016Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 26 Red Lion Square London WC1R 4AG on 21 March 2016 (1 page)
4 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 345,035
(6 pages)
2 March 2016Termination of appointment of Simon Michael Rusk as a director on 26 February 2016 (1 page)
2 March 2016Termination of appointment of David Gary Saul as a director on 26 February 2016 (1 page)
2 March 2016Appointment of Melvyn Stephen Gilbert as a director on 26 February 2016 (2 pages)
2 March 2016Termination of appointment of Colin Anthony Gershinson as a director on 26 February 2016 (1 page)
2 March 2016Termination of appointment of Bernard Philip Klug as a director on 26 February 2016 (1 page)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 345,035
(9 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 May 2014Director's details changed for Mr Colin Anthony Gershinson on 7 April 2014 (3 pages)
22 April 2014Secretary's details changed for Mr. Simon Michael Rusk on 7 April 2014 (3 pages)
22 April 2014Director's details changed for Mr David Gary Saul on 7 April 2014 (3 pages)
22 April 2014Director's details changed for Mr Simon Michael Rusk on 7 April 2014 (3 pages)
22 April 2014Director's details changed for Mr Simon Michael Rusk on 7 April 2014 (3 pages)
22 April 2014Register inspection address has been changed from 12 Groveland Court Bow Lane London EC4M 9EH United Kingdom (2 pages)
22 April 2014Secretary's details changed for Mr. Simon Michael Rusk on 7 April 2014 (3 pages)
22 April 2014Director's details changed for Mr Bernard Philip Klug on 7 April 2014 (3 pages)
22 April 2014Director's details changed for Mr David Gary Saul on 7 April 2014 (3 pages)
22 April 2014Director's details changed for Mr Bernard Philip Klug on 7 April 2014 (3 pages)
11 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 345,035
(9 pages)
3 March 2014Director's details changed for Mr. Simon Michael Rusk on 19 February 2014 (3 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (9 pages)
18 February 2013Section 519 ca 2006 (1 page)
15 February 2013Section 519 (1 page)
6 December 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
16 August 2012Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 16 August 2012 (1 page)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (9 pages)
5 January 2012Group of companies' accounts made up to 31 December 2010 (22 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (9 pages)
1 September 2010Full accounts made up to 31 December 2009 (22 pages)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (8 pages)
8 December 2009Director's details changed for David Gary Saul on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Simon Michael Rusk on 1 October 2009 (3 pages)
8 December 2009Secretary's details changed for Simon Michael Rusk on 1 October 2009 (3 pages)
8 December 2009Director's details changed for David Gary Saul on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Bernard Philip Klug on 1 October 2009 (3 pages)
8 December 2009Secretary's details changed for Simon Michael Rusk on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Colin Anthony Gershinson on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Colin Anthony Gershinson on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Simon Michael Rusk on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Bernard Philip Klug on 1 October 2009 (3 pages)
14 November 2009Full accounts made up to 31 December 2008 (19 pages)
9 June 2009Registered office changed on 09/06/2009 from kings wharf 20-30 kings road reading berkshire RG1 3EX (1 page)
9 April 2009Registered office changed on 09/04/2009 from fairfax house 15 fulwood place london WC1V 6AY (1 page)
17 March 2009Return made up to 27/02/09; full list of members (7 pages)
13 January 2009Director and secretary's change of particulars / simon rusk / 08/01/2009 (1 page)
1 November 2008Accounts for a medium company made up to 31 December 2007 (11 pages)
3 March 2008Return made up to 27/02/08; full list of members (7 pages)
3 December 2007Secretary's particulars changed;director's particulars changed (1 page)
28 November 2007Secretary's particulars changed;director's particulars changed (1 page)
5 July 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
11 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
31 May 2007Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page)
30 April 2007Return made up to 27/02/07; full list of members (5 pages)
5 February 2007New director appointed (4 pages)
5 February 2007New director appointed (4 pages)
29 January 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
16 October 2006Registered office changed on 16/10/06 from: central point 45 beech street london EC2Y 8AD (1 page)
28 September 2006Ad 15/09/06--------- £ si 345034@1=345034 £ ic 1/345035 (4 pages)
28 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
21 September 2006Nc inc already adjusted 15/09/06 (2 pages)
21 September 2006Company name changed pilotcare LIMITED\certificate issued on 21/09/06 (4 pages)
28 July 2006Secretary's particulars changed;director's particulars changed (1 page)
15 March 2006New secretary appointed;new director appointed (4 pages)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (5 pages)
15 March 2006Secretary resigned (1 page)
27 February 2006Incorporation (17 pages)