LAN 2 LAN LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Voluntary arrangement supervisor's abstract of receipts and payments to 2024-11-29

View Document

11/04/2411 April 2024 Unaudited abridged accounts made up to 2021-06-30

View Document

13/12/2313 December 2023 Notice to Registrar of companies voluntary arrangement taking effect

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

12/10/2212 October 2022 Termination of appointment of Gary David Duke as a director on 2022-10-12

View Document

12/10/2212 October 2022 Termination of appointment of Shirish Patel as a secretary on 2022-10-12

View Document

30/09/2230 September 2022 Compulsory strike-off action has been suspended

View Document

30/09/2230 September 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 Registered office address changed from Lan 2 Lan House 2 Brook Way Leatherhead Surrey KT22 7NA to Ellenborough House Wellington Street Cheltenham GL50 1YD on 2022-04-26

View Document

09/08/219 August 2021 Termination of appointment of Pankaj Vekria as a director on 2021-08-02

View Document

09/07/219 July 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-03-28 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

07/04/207 April 2020 30/06/19 UNAUDITED ABRIDGED

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR JAMES EDWARD PALMER

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL F2P HOLDINGS LTD

View Document

15/05/1915 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/05/2019

View Document

15/05/1915 May 2019 30/06/18 UNAUDITED ABRIDGED

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

19/09/1819 September 2018 DISS40 (DISS40(SOAD))

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GOODMAN

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BUNCE

View Document

03/07/183 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/12/145 December 2014 SECRETARY APPOINTED MR SHIRISH PATEL

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN BUNCE

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/07/142 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

04/07/134 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 5 GENESIS BUSINESS PARK SHEERWATER WOKING SURREY GU21 5RW

View Document

29/03/1329 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

03/07/123 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/03/129 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

04/07/114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

13/11/1013 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/07/106 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL GOODMAN / 30/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID DUKE / 30/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PANKAJ VEKRIA / 30/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COLIN BUNCE / 30/06/2010

View Document

25/03/1025 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

15/06/0915 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PANKAJ VEKRIA / 30/07/2008

View Document

16/05/0916 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

18/10/0618 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0622 August 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

08/12/058 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

10/09/0410 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

24/05/0324 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/029 July 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

11/09/0111 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

23/08/0123 August 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 REGISTERED OFFICE CHANGED ON 07/12/00 FROM: CHANDLER HOUSE ANCHOR HILL KNAPHILL WOKING SURREY GU21 2NL

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

15/06/0015 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 REGISTERED OFFICE CHANGED ON 26/06/97 FROM: EDEN HOUSE 64-66 HIGH STREET CHOBHAM SURREY GU24 8AA

View Document

25/05/9725 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 09/06/96; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 09/06/95; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994

View Document

13/07/9413 July 1994

View Document

13/07/9413 July 1994 REGISTERED OFFICE CHANGED ON 13/07/94 FROM: 5 LIMES ROAD WEYBRIDGE SURREY KT13 8DH

View Document

13/07/9413 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

30/06/9430 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/9430 June 1994

View Document

09/06/949 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company