Company NameLanner Capital Limited
DirectorChristopher Ross Golledge
Company StatusActive
Company Number06227442
CategoryPrivate Limited Company
Incorporation Date26 April 2007(16 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameTracey Turner
NationalityBritish
StatusCurrent
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor
31 Lovat Lane
London
EC3R 8EB
Director NameMr Christopher Ross Golledge
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2009(1 year, 10 months after company formation)
Appointment Duration15 years, 1 month
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 31 Lovat Lane
London
EC3R 8EB
Director NameMr Nicholas Giles Manthorpe
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Down Way
Northolt
Middlesex
UB5 6PH
Director NameMr Jonathon Daniel Lamb
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(1 year, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 July 2018)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 101 41 Millharbour
London
E14 9NB

Contact

Websitewww.lannercapital.co.uk/
Email address[email protected]
Telephone020 72203040
Telephone regionLondon

Location

Registered Address2nd Floor
31 Lovat Lane
London
EC3R 8EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Shareholders

5 at £1Steven Rimmer
5.00%
Ordinary
47 at £1Christopher Ross Golledge
47.00%
Ordinary
47 at £1Mr Jonathan Daniel Lamb
47.00%
Ordinary
1 at £1Christopher Golledge & Mr Jonathan Daniel Lamb
1.00%
Ordinary

Financials

Year2014
Net Worth£122,193
Cash£68,632
Current Liabilities£83,068

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Charges

4 January 2010Delivered 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

Filing History

30 October 2017Sub-division of shares on 7 March 2017 (4 pages)
16 October 2017Resolutions
  • RES13 ‐ Share cap redenominated 07/03/2017
(1 page)
13 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
10 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
9 March 2017Director's details changed for Mr Jonathon Daniel Lamb on 8 March 2017 (2 pages)
13 January 2017Director's details changed for Mr Christopher Ross Golledge on 13 January 2017 (2 pages)
1 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
4 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
19 August 2015Director's details changed for Mr Christopher Ross Golledge on 19 August 2015 (2 pages)
16 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
14 May 2015Director's details changed for Mr Jonathon Daniel Lamb on 14 May 2015 (2 pages)
23 September 2014Director's details changed for Mr Jonathon Daniel Lamb on 23 September 2014 (2 pages)
3 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
7 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
27 July 2011Registered office address changed from 9/10 the Crescent Wisbech Cambs PE13 1EH on 27 July 2011 (1 page)
22 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Mr Christopher Ross Golledge on 9 August 2010 (2 pages)
3 September 2010Director's details changed for Mr Christopher Ross Golledge on 9 August 2010 (2 pages)
8 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
14 May 2010Secretary's details changed for Tracey Turner on 25 April 2010 (1 page)
5 May 2010Appointment of Mr Christopher Ross Golledge as a director (1 page)
5 May 2010Director's details changed for Mr Jonathon Daniel Lamb on 5 May 2010 (2 pages)
5 May 2010Director's details changed for Mr Jonathon Daniel Lamb on 5 May 2010 (2 pages)
4 May 2010Director's details changed for Mr Jonathon Daniel Lamb on 4 May 2010 (2 pages)
4 May 2010Director's details changed for Mr Jonathon Daniel Lamb on 4 May 2010 (2 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 April 2009Return made up to 26/04/09; full list of members (3 pages)
22 April 2009Appointment terminate, director nicholas giles manthorpe logged form (1 page)
22 April 2009Appointment terminated director nicholas manthorpe (1 page)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
15 January 2009Director appointed jonathan daniel lamb (2 pages)
19 May 2008Return made up to 26/04/08; full list of members (3 pages)
15 May 2008Secretary's change of particulars / tracey turner / 01/01/2008 (1 page)
15 May 2008Secretary's change of particulars / tracey turner / 01/01/2008 (1 page)
26 April 2007Incorporation (30 pages)