LANMARC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

11/07/2511 July 2025 NewAppointment of Mrs Lauren Fitch as a director on 2025-07-11

View Document

12/06/2512 June 2025 Registration of charge 036091820009, created on 2025-06-10

View Document

02/06/252 June 2025 Registration of charge 036091820008, created on 2025-05-30

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

11/03/2411 March 2024 Termination of appointment of James Stuart Grant as a director on 2023-12-12

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

01/09/231 September 2023 Satisfaction of charge 036091820007 in full

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

10/07/2310 July 2023 Appointment of Mr James Stuart Grant as a director on 2023-07-03

View Document

10/07/2310 July 2023 Statement of capital following an allotment of shares on 2023-07-03

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

12/01/2312 January 2023 Termination of appointment of Richard Christopher Bradney as a director on 2022-12-22

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

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

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

17/03/2117 March 2021 30/11/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

31/07/2031 July 2020 30/11/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

12/07/1912 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

03/07/183 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

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

View Accounts

04/11/164 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036091820006

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

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

View Accounts

02/09/152 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/01/1519 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036091820007

View Document

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

View Accounts

29/08/1429 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

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

View Accounts

29/10/1329 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036091820006

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/09/136 September 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

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

View Accounts

04/09/124 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

31/08/1131 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, SECRETARY JACQUELINE ROBINSON

View Document

22/10/1022 October 2010 SECRETARY APPOINTED MR MARK ROBINSON

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBINSON / 01/11/2009

View Document

17/09/1017 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHRISTOPHER BRADNEY / 01/11/2009

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM UNIT 12 BEECHWOOD BUS PARK BURDOCK CLOSE CANNOCK STAFFORDSHIRE WS11 7GB

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/02/0726 February 2007 VARYING SHARE RIGHTS AND NAMES

View Document

26/02/0726 February 2007 £ NC 1000/2000 05/02/0

View Document

26/02/0726 February 2007 NC INC ALREADY ADJUSTED 05/02/07

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/0314 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/0319 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

24/01/0324 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/039 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0211 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 NEW SECRETARY APPOINTED

View Document

20/09/0220 September 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

21/03/0121 March 2001 SECRETARY RESIGNED

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED

View Document

09/10/009 October 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

01/09/001 September 2000 SECRETARY RESIGNED

View Document

20/09/9920 September 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 REGISTERED OFFICE CHANGED ON 20/09/99 FROM: 115 GORSEMOOR ROAD HEATH HAYES CANNOCK STAFFORDSHIRE WS12 5HW

View Document

13/09/9913 September 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/11/99

View Document

17/08/9917 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/996 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9916 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/9916 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9916 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/981 September 1998 DIRECTOR RESIGNED

View Document

01/09/981 September 1998 SECRETARY RESIGNED

View Document

01/09/981 September 1998 NEW DIRECTOR APPOINTED

View Document

01/09/981 September 1998 NEW SECRETARY APPOINTED

View Document

01/09/981 September 1998 REGISTERED OFFICE CHANGED ON 01/09/98 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

04/08/984 August 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