31 Lovat Lane
London
EC3R 8EB
Director Name | Mr Christopher Ross Golledge |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2009(1 year, 10 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 31 Lovat Lane London EC3R 8EB |
Director Name | Mr Nicholas Giles Manthorpe |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Down Way Northolt Middlesex UB5 6PH |
Director Name | Mr Jonathon Daniel Lamb |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 July 2018) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | Flat 101 41 Millharbour London E14 9NB |
Website | www.lannercapital.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 72203040 |
Telephone region | London |
Registered Address | 2nd Floor 31 Lovat Lane London EC3R 8EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
5 at £1 | Steven Rimmer 5.00% Ordinary |
---|---|
47 at £1 | Christopher Ross Golledge 47.00% Ordinary |
47 at £1 | Mr Jonathan Daniel Lamb 47.00% Ordinary |
1 at £1 | Christopher Golledge & Mr Jonathan Daniel Lamb 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £122,193 |
Cash | £68,632 |
Current Liabilities | £83,068 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 May 2024 (1 month, 1 week from now) |
4 January 2010 | Delivered on: 13 January 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
30 October 2017 | Sub-division of shares on 7 March 2017 (4 pages) |
---|---|
16 October 2017 | Resolutions
|
13 October 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
10 May 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
9 March 2017 | Director's details changed for Mr Jonathon Daniel Lamb on 8 March 2017 (2 pages) |
13 January 2017 | Director's details changed for Mr Christopher Ross Golledge on 13 January 2017 (2 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
4 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
19 August 2015 | Director's details changed for Mr Christopher Ross Golledge on 19 August 2015 (2 pages) |
16 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
26 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
14 May 2015 | Director's details changed for Mr Jonathon Daniel Lamb on 14 May 2015 (2 pages) |
23 September 2014 | Director's details changed for Mr Jonathon Daniel Lamb on 23 September 2014 (2 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
7 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
8 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
27 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
27 July 2011 | Registered office address changed from 9/10 the Crescent Wisbech Cambs PE13 1EH on 27 July 2011 (1 page) |
22 July 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
4 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
3 September 2010 | Director's details changed for Mr Christopher Ross Golledge on 9 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr Christopher Ross Golledge on 9 August 2010 (2 pages) |
8 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Secretary's details changed for Tracey Turner on 25 April 2010 (1 page) |
5 May 2010 | Appointment of Mr Christopher Ross Golledge as a director (1 page) |
5 May 2010 | Director's details changed for Mr Jonathon Daniel Lamb on 5 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Jonathon Daniel Lamb on 5 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Jonathon Daniel Lamb on 4 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Jonathon Daniel Lamb on 4 May 2010 (2 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
22 April 2009 | Appointment terminate, director nicholas giles manthorpe logged form (1 page) |
22 April 2009 | Appointment terminated director nicholas manthorpe (1 page) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
15 January 2009 | Director appointed jonathan daniel lamb (2 pages) |
19 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
15 May 2008 | Secretary's change of particulars / tracey turner / 01/01/2008 (1 page) |
15 May 2008 | Secretary's change of particulars / tracey turner / 01/01/2008 (1 page) |
26 April 2007 | Incorporation (30 pages) |