LAN-TECHNOLOGY.CO.UK LTD

Company Documents

DateDescription
16/07/1916 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1930 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/1917 April 2019 APPLICATION FOR STRIKING-OFF

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BECKLEY

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BECKLEY / 10/07/2017

View Document

10/07/1710 July 2017 CESSATION OF DAVID BECKLEY AS A PSC

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BECKLEY

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GEORGE EDWARD PLAYER

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEORGE EDWARD PLAYER / 10/07/2017

View Document

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

View Accounts

01/05/171 May 2017 REGISTERED OFFICE CHANGED ON 01/05/2017 FROM BASEPOINT BUSINESS CENTRE 70-72 THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9BF

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/08/162 August 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

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

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/07/1514 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

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

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/09/1415 September 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 27 SAINT MARTINS GREEN TRIMLEY ST MARTIN FELIXSTOWE SUFFOLK ENGLAND

View Document

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

View Accounts

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM C/O HB COUNTERS-SUFFOLK 7 MALLARD HOUSE THE STREET LITTLE BEALINGS WOODBRIDGE SUFFOLK IP13 6LT ENGLAND

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 2 MALLARD HOUSE BUSINESS CENTRE LITTLE BEALINGS WOODBRIDGE SUFFOLK IP13 6LT UNITED KINGDOM

View Document

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

View Accounts

27/06/1327 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 27 SAINT MARTINS GREEN TRIMLEY SAINT MARTIN FELIXSTOWE SUFFOLK IP11 0UN

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/09/126 September 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

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

View Accounts

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/07/1128 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BECKLEY / 01/10/2009

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, SECRETARY DAVID BECKLEY

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MR DAVID BECKLEY

View Document

27/03/1127 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEORGE EDWARD PLAYER / 21/06/2010

View Document

16/07/1016 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

27/03/1027 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

06/08/096 August 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 SECRETARY APPOINTED MR DAVID LESLIE BECKLEY

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED SECRETARY RUTH PLAYER

View Document

29/04/0929 April 2009 COMPANY NAME CHANGED PP BUSINESS SOLUTIONS LTD CERTIFICATE ISSUED ON 30/04/09

View Document

22/04/0922 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

21/06/0721 June 2007 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