LANREE LTD

Unit 2 East Thamesmead Business Park, Kencot Clo Unit 2 East Thamesmead Business Park, Kencot Clo, Kent, England
StatusACTIVE
Company No.08057600
CategoryPrivate Limited Company
Incorporated04 May 2012
Age12 years, 2 days
JurisdictionEngland Wales

SUMMARY

LANREE LTD is an active private limited company with number 08057600. It was incorporated 12 years, 2 days ago, on 04 May 2012. The company address is Unit 2 East Thamesmead Business Park, Kencot Clo Unit 2 East Thamesmead Business Park, Kencot Clo, Kent, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Address

Type: AD01

New address: Unit 2 East Thamesmead Business Park, Kencot Clo Yarnton Way, Erith Kent

Old address: Studio Sh2, Fuel Tank, 8-12 Creekside Creative Road Deptford London SE8 3FU England

Change date: 2023-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2021

Action Date: 24 Oct 2021

Category: Address

Type: AD01

Old address: Studio Sh2 Fuel Tank 8-12 Creekside Deptford London SE8 3DX England

Change date: 2021-10-24

New address: Studio Sh2, Fuel Tank, 8-12 Creekside Creative Road Deptford London SE8 3FU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2019

Action Date: 15 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-15

Old address: Unit 3 Boardman House 64 Broadway London E15 1NT England

New address: Studio Sh2 Fuel Tank 8-12 Creekside Deptford London SE8 3DX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2019

Action Date: 12 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yang Yang

Termination date: 2019-01-12

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Address

Type: AD01

Old address: Office 10 (Basement) Boardman House 64 Broadway, Stratford London E15 1NT

New address: Unit 3 Boardman House 64 Broadway London E15 1NT

Change date: 2015-07-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-05-01

Officer name: Mr Xintian Hu

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2013

Action Date: 22 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-22

Old address: 145-157 St John Street London EC1V 4PW England

Documents

View document PDF

Incorporation company

Date: 04 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX HYDRALIFT LIMITED

14 OAKS DENE,WALDERSLADE WOODS,ME5 9HN

Number:05966815
Status:ACTIVE
Category:Private Limited Company

BUSINESS SEATING & DESKING UK LIMITED

123 LOVEROCK ROAD,BERKSHIRE,RG30 1DZ

Number:04848345
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DIGNITY HYGIENE PRODUCTS LIMITED

29 ATKINSON STREET,COLNE,BB8 8AT

Number:05549164
Status:ACTIVE
Category:Private Limited Company

FINLOGICS LIMITED

17 FENLAND COURT,PETERBOROUGH,PE7 1HR

Number:05479289
Status:ACTIVE
Category:Private Limited Company

RICHARD BUCKLAND LTD

187 WORDSWORTH WAY,WEST DRAYTON,UB7 9HX

Number:09874897
Status:ACTIVE
Category:Private Limited Company

ROBERT DOLLIN & CO LTD

44 WHETSTONE ROAD,LONDON,SE3 8PX

Number:08477016
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