Company NameLANN Finance Limited
DirectorAmarjit Karwal
Company StatusActive
Company Number05952749
CategoryPrivate Limited Company
Incorporation Date2 October 2006(17 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Amarjit Karwal
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2006(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressSuite 6 Pegaxis House
61 Victoria Road
Surbiton
Surrey
KT6 4JX
Secretary NameMrs Nisha Karwal
NationalityBritish
StatusCurrent
Appointed02 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 6 Pegaxis House
61 Victoria Road
Surbiton
Surrey
KT6 4JX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitelannfinance.co.uk

Location

Registered AddressSuite 6 Pegaxis House
61 Victoria Road
Surbiton
Surrey
KT6 4JX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Amarjit Karwal
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
12 January 2017Confirmation statement made on 2 October 2016 with updates (5 pages)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016Director's details changed for Amarjit Karwal on 30 August 2016 (2 pages)
30 August 2016Secretary's details changed for Mrs Nisha Karwal on 30 August 2016 (1 page)
23 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 May 2016Registered office address changed from 3-4 Bower Terrace, Tonbridge Road, Maidstone Kent ME16 8RY to C/O John Spalton James Worley & Sons 9 Bridle Close Kingston upon Thames Surrey KT1 2JW on 26 May 2016 (1 page)
16 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(4 pages)
16 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(4 pages)
10 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 October 2014Director's details changed for Amarjit Karwal on 29 November 2013 (2 pages)
29 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
23 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
16 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(4 pages)
16 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(4 pages)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
5 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
13 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
29 March 2012Director's details changed for Amarjit Karwal on 29 March 2012 (2 pages)
29 March 2012Secretary's details changed for Nisha Karwal on 29 March 2012 (2 pages)
31 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
28 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
10 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
9 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
19 October 2009Director's details changed for Amarjit Karwal on 16 October 2009 (2 pages)
19 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
15 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
19 November 2008Return made up to 02/10/08; full list of members (3 pages)
11 February 2008Return made up to 02/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
30 October 2006Secretary resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006New director appointed (2 pages)
30 October 2006New secretary appointed (2 pages)
2 October 2006Incorporation (20 pages)