LAN3 LTD

One Cranmore Cranmore Drive One Cranmore Cranmore Drive, Solihull, B90 4RZ, West Midlands, England
StatusACTIVE
Company No.06580268
CategoryPrivate Limited Company
Incorporated30 Apr 2008
Age16 years, 22 days
JurisdictionEngland Wales

SUMMARY

LAN3 LTD is an active private limited company with number 06580268. It was incorporated 16 years, 22 days ago, on 30 April 2008. The company address is One Cranmore Cranmore Drive One Cranmore Cranmore Drive, Solihull, B90 4RZ, West Midlands, England.



Company Fillings

Legacy

Date: 23 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2023

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-01

Psc name: Neal Martin Harrison

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2023

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Convergence (Group Networks) Limited

Notification date: 2021-07-01

Documents

View document PDF

Legacy

Date: 10 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-11

New address: One Cranmore Cranmore Drive Shirley Solihull West Midlands B90 4RZ

Old address: 1 Bankside Hanborough Business Park Long Hanborough Witney Oxfordshire OX29 8LJ

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-07-31

New date: 2021-06-30

Documents

View document PDF

Resolution

Date: 24 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-01

Psc name: Martin Ungeod Jones

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-01

Psc name: Lee Martin Newman

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neal Martin Harrison

Notification date: 2021-07-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2021

Action Date: 09 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065802680002

Charge creation date: 2021-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Martin Newman

Termination date: 2021-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter James Whitlock

Termination date: 2021-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Ungoed Jones

Termination date: 2021-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neal Martin Harrison

Appointment date: 2021-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2020

Action Date: 27 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Ungeod Jones

Change date: 2020-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Michael Thompson

Termination date: 2020-01-27

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2020

Action Date: 27 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Michael Thompson

Cessation date: 2020-01-27

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2020

Action Date: 27 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lee Martin Newman

Notification date: 2020-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter James Whitlock

Change date: 2019-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Whitlock

Appointment date: 2019-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Sep 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-31

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 31 May 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

New date: 2012-06-30

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Legacy

Date: 28 Dec 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2011

Action Date: 08 Mar 2011

Category: Address

Type: AD01

Old address: Unit 2 Spendlove Centre Charlbury Oxfordshire OX7 3PQ

Change date: 2011-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Martin Newman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Ungoed Jones

Change date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Michael Thompson

Change date: 2010-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Address

Type: 287

Description: Registered office changed on 18/05/2009 from 37 market square witney oxfordshire OX28 6RE

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/2009 to 31/05/2009

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Officers

Type: 288a

Description: Director appointed steven michael thompson logged form

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Capital

Type: 88(2)

Description: Ad 07/05/08\gbp si 9999@1=9999\gbp ic 1/10000\

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288a

Description: Director appointed martin ungoed jones

Documents

View document PDF

Resolution

Date: 12 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director corporate appointments LIMITED

Documents

View document PDF

Incorporation company

Date: 30 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C P WINTERS LIMITED

55 HIGH STREET,NORTHAMPTON,NN7 4BS

Number:07288227
Status:ACTIVE
Category:Private Limited Company

CREATE FINANCIAL MANAGEMENT LLP

YORK HOUSE STEPHENSONS WAY,DERBY,DE21 6LY

Number:OC305811
Status:ACTIVE
Category:Limited Liability Partnership

NSN FINANCIAL SOLUTIONS LTD

169A UPPER NEWTOWNARDS ROAD,BELFAST,BT4 1HZ

Number:NI657116
Status:ACTIVE
Category:Private Limited Company

OFFICE UNLOCKED LIMITED

41 LORDSMEAD,BEDFORD,MK43 0HP

Number:05971727
Status:ACTIVE
Category:Private Limited Company

RETROCARDS LTD.

UNIT C3 SPELDHURST BUSINESS PARK LANGTON ROAD,TUNBRIDGE WELLS,TN3 0AQ

Number:07758728
Status:ACTIVE
Category:Private Limited Company

SHUTTLEWORTH MPEPO LIMITED

24 KELLNER GARDENS,OLDBURY,B69 3DX

Number:11335233
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source