LAN-COM INTERNATIONAL LIMITED

Company Documents

DateDescription
31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022 Application to strike the company off the register

View Document

24/10/2224 October 2022 Termination of appointment of David Robert Mayes as a director on 2022-10-24

View Document

24/10/2224 October 2022 Cessation of John Beverly Courtney as a person with significant control on 2022-10-24

View Document

24/10/2224 October 2022 Termination of appointment of John Beverly Courtney as a director on 2022-10-24

View Document

24/10/2224 October 2022 Appointment of Mr David Charles Courtney as a director on 2022-10-24

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/08/1919 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/08/1825 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/08/1721 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/03/164 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/08/1514 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/03/1512 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/03/1410 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/03/1311 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/03/1214 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/03/1116 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/03/1010 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT MAYES / 10/03/2010

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/03/0810 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM BIRCHWOOD MAIN ROAD, CURBRIDGE WITNEY OXFORDSHIRE OX8 7NT

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

12/03/0412 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 30/11/00

View Document

19/04/0119 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

20/03/0120 March 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 EXEMPTION FROM APPOINTING AUDITORS 11/05/99

View Document

02/12/992 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

22/03/9922 March 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 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