Company NameLANS Properties Limited
Company StatusActive
Company Number06066347
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Lorraine Bernice Klein
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBell Cottage High Canons
Borehamwood
WD6 5PL
Director NameMr Stuart Ivor Klein
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell Cottage High Canons
Borehamwood
WD6 5PL
Secretary NameMrs Lorraine Bernice Klein
NationalityBritish
StatusCurrent
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 The Avenue
Radlett
Hertfordshire
WD7 7DQ
Director NameMrs Naomi Yvette Droznika
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2016(9 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell Cottage High Canons
Borehamwood
WD6 5PL
Director NameMr Adam Elliot Klein
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2016(9 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell Cottage High Canons
Borehamwood
WD6 5PL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 76129710
Telephone regionLondon

Location

Registered Address36 Grange Road
Elstree
Borehamwood
Herts
WD6 3LY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Adam Klein & Stuart Ivor Klein & Naomi Klein & Lorraine Bernice Klein
100.00%
Ordinary

Financials

Year2014
Net Worth£130,993
Cash£5,507
Current Liabilities£34,531

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 January 2024 (2 months ago)
Next Return Due7 February 2025 (10 months, 2 weeks from now)

Charges

7 March 2017Delivered on: 28 March 2017
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 604 orwell building, heritage lane, london NW6 2AZ.
Outstanding
7 March 2017Delivered on: 28 March 2017
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding
7 March 2017Delivered on: 28 March 2017
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 502 orwell building, heritage lane, london NW6 2AZ.
Outstanding
7 March 2017Delivered on: 28 March 2017
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding

Filing History

19 September 2017Micro company accounts made up to 31 January 2017 (1 page)
28 March 2017Registration of charge 060663470003, created on 7 March 2017 (17 pages)
28 March 2017Registration of charge 060663470002, created on 7 March 2017 (3 pages)
2 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 August 2016Appointment of Mr Adam Elliot Klein as a director on 30 August 2016 (2 pages)
30 August 2016Appointment of Mrs Naomi Yvette Droznika as a director on 30 August 2016 (2 pages)
8 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
4 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
10 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
31 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Lorraine Bernice Klein on 26 January 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 January 2009Return made up to 24/01/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
30 January 2008Return made up to 24/01/08; full list of members (3 pages)
19 July 2007Registered office changed on 19/07/07 from: 43 queen anne street london W1G 9JE (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007New secretary appointed;new director appointed (2 pages)
6 March 2007New secretary appointed;new director appointed (2 pages)
6 March 2007Secretary resigned (1 page)
6 March 2007Ad 01/02/07--------- £ si 99@1=99 £ ic 100/199 (2 pages)
6 March 2007New director appointed (2 pages)
6 March 2007Director resigned (1 page)
5 March 2007Ad 01/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2007Incorporation (16 pages)