Company NameLanniston Developments Limited
DirectorAdrian Graham Lawrence
Company StatusActive - Proposal to Strike off
Company Number09040262
CategoryPrivate Limited Company
Incorporation Date14 May 2014(9 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Adrian Graham Lawrence
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2014(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address70 High Street
Chislehurst
BR7 5AQ
Director NameMr Philip Brouard
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address37 High Street
Chislehurst
Kent
BR7 5AE
Director NameMr Adrian Mark Lee
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address37 High Street
Chislehurst
Kent
BR7 5AE
Director NameMr Simon Daniel John Pratt
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address37 High Street
Chislehurst
Kent
BR7 5AE
Director NameMr David Stephen North
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2019)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address70 High Street
Chislehurst
BR7 5AQ

Contact

Websitewww.lanniston.com

Location

Registered Address70 High Street
Chislehurst
BR7 5AQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Adrian Lawrence
25.00%
Ordinary
1 at £1Adrian Lee
25.00%
Ordinary
1 at £1Philip Brouard
25.00%
Ordinary
1 at £1Simon Pratt
25.00%
Ordinary

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 May 2021 (2 years, 11 months ago)
Next Return Due28 May 2022 (overdue)

Filing History

23 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 October 2016Director's details changed for Mr Simon Daniel John Pratt on 1 October 2016 (2 pages)
20 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 4
(4 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 4
(4 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)