LANSITE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Progress report in a winding up by the court

View Document

15/03/2415 March 2024 Progress report in a winding up by the court

View Document

28/02/2328 February 2023 Progress report in a winding up by the court

View Document

22/02/2222 February 2022 Progress report in a winding up by the court

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR JEFFREY THOMAS WHYMAN

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR JILL WHYMAN

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL ROSEMARY WHYMAN

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 2 NOBBS CROOK COTTAGES DRIFT ROAD WINKFIELD WINDSOR BERKSHIRE SL4 4RS

View Document

13/11/1613 November 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

09/07/169 July 2016 DISS40 (DISS40(SOAD))

View Document

06/07/166 July 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/10/153 October 2015 DISS40 (DISS40(SOAD))

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/10/152 October 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

01/10/151 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 31/01/14 TOTAL EXEMPTION FULL

View Document

30/06/1430 June 2014 31/01/13 TOTAL EXEMPTION FULL

View Document

28/06/1428 June 2014 DISS40 (DISS40(SOAD))

View Document

25/06/1425 June 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 5TH FLOOR NEWBURY HOUSE 890 - 900 EASTERN AVENUE NEWBURY PARK ILFORD ESSEX IG2 7HH ENGLAND

View Document

25/03/1425 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 FIRST GAZETTE

View Document

09/05/139 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

20/04/1320 April 2013 DISS40 (DISS40(SOAD))

View Document

18/04/1318 April 2013 Annual return made up to 9 April 2012 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/10/1218 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM BROOKE HOUSE DEBDEN LANE LOUGHTON ESSEX IG10 2PD UNITED KINGDOM

View Document

20/02/1220 February 2012 PREVEXT FROM 31/08/2011 TO 31/01/2012

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 129A WHITE HORSE HILL CHISLEHURST KENT BR7 6DQ

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/04/1126 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL ROSEMARY WHYMAN / 09/04/2010

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/05/0930 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 58-60 BERNERS STREET LONDON W1T 3JS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/06/0812 June 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

26/05/9926 May 1999 RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS

View Document

20/05/9820 May 1998 RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

04/07/974 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

29/05/9729 May 1997 RETURN MADE UP TO 09/04/97; NO CHANGE OF MEMBERS

View Document

25/04/9625 April 1996 RETURN MADE UP TO 09/04/96; NO CHANGE OF MEMBERS

View Document

20/03/9620 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

19/04/9519 April 1995 RETURN MADE UP TO 09/04/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

20/04/9420 April 1994 RETURN MADE UP TO 09/04/94; NO CHANGE OF MEMBERS

View Document

01/06/931 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

15/04/9315 April 1993 RETURN MADE UP TO 09/04/93; NO CHANGE OF MEMBERS

View Document

03/09/923 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

02/09/922 September 1992 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/08

View Document

15/04/9215 April 1992 RETURN MADE UP TO 09/04/92; FULL LIST OF MEMBERS

View Document

20/03/9220 March 1992 RETURN MADE UP TO 09/04/91; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9019 July 1990 REGISTERED OFFICE CHANGED ON 19/07/90 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

19/07/9019 July 1990 ALTER MEM AND ARTS 22/06/90

View Document

19/07/9019 July 1990 ALTER MEM AND ARTS 22/06/90

View Document

09/04/909 April 1990 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