General information

Name:

Lan3 Limited

Office Address:

One Cranmore Cranmore Drive Shirley B90 4RZ Solihull

Number: 06580268

Incorporation date: 2008-04-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • info@lan3.co.uk
  • lan365@lan3.co.uk
  • sales@lan3.co.uk

Website

www.lan3.co.uk

Description

Data updated on:

This enterprise is known as Lan3 Ltd. The firm was started 16 years ago and was registered under 06580268 as the reg. no. The headquarters of the company is located in Solihull. You may find them at One Cranmore Cranmore Drive, Shirley. This business's SIC and NACE codes are 62020 - Information technology consultancy activities. Lan3 Limited filed its latest accounts for the financial period up to 2023-03-31. The business latest confirmation statement was filed on 2023-07-05.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the South Gloucestershire Council, with over 25 transactions from worth at least 500 pounds each, amounting to £241,524 in total. The company also worked with the Solihull Metropolitan Borough Council (7 transactions worth £45,792 in total) and the London Borough of Hounslow (4 transactions worth £2,975 in total). Lan3 was the service provided to the South Gloucestershire Council Council covering the following areas: Broadband Rental (non Schools), Intra Directorate Recharges and Computer Equipment - Purchase was also the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Children & Education Services.

When it comes to this specific company, a variety of director's assignments have so far been fulfilled by Neal H. who was designated to this position in 2021. Since April 2019 Peter W., had been fulfilling assigned duties for this company up to the moment of the resignation on 2021-07-01. As a follow-up another director, namely Lee N. resigned in 2021.

Financial data based on annual reports

Company staff

Neal H.

Role: Director

Appointed: 01 July 2021

Latest update: 27 March 2024

People with significant control

The companies with significant control over this firm are as follows: Convergence (Group Networks) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Solihull at Cranmore Drive, Shirley, B90 4RZ and was registered as a PSC under the reg no 03815417.

Convergence (Group Networks) Limited
Address: One Cranmore Cranmore Drive, Shirley, Solihull, B90 4RZ, England
Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered United Kingdom
Place registered The Registrar Of Companies For England And Wales
Registration number 03815417
Notified on 1 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Neal H.
Notified on 1 July 2021
Ceased on 1 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Lee N.
Notified on 27 January 2020
Ceased on 1 July 2021
Nature of control:
1/2 or less of shares
Martin J.
Notified on 6 April 2016
Ceased on 1 July 2021
Nature of control:
over 1/2 to 3/4 of shares
Steven T.
Notified on 6 April 2016
Ceased on 27 January 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 19 July 2024
Confirmation statement last made up date 05 July 2023
Annual Accounts 14 March 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 14 March 2013
Annual Accounts 9 January 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 9 January 2014
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 17 December 2014
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 25 November 2015
Annual Accounts 19 October 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 19 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 July 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 19th, October 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 25 £ 241 523.97
2020-02-04 04-Feb-2015_2496 £ 88 175.00 Broadband Rental (non Schools)
2020-03-19 19-Mar-2014_2753 £ 18 175.00 Intra Directorate Recharges
2020-08-02 02-Aug-2013_2520 £ 15 756.00 Computer Equipment - Purchase
2015 Solihull Metropolitan Borough Council 7 £ 45 792.00
2015-07-13 13/07/2015_7354 £ 21 178.00 Children & Education Services
2015-07-16 16/07/2015_7353 £ 8 573.00 Children & Education Services
2015-07-13 13/07/2015_7351 £ 6 999.40 Children & Education Services
2014 London Borough of Hounslow 1 £ 850.00
2014-04-23 4148624 £ 850.00 Communications & Computing
0201 London Borough of Hounslow 3 £ 2 125.00
0201-03-05 4129549 £ 1 275.00 Communications & Computing
0201-02-10 4124536 £ 425.00 Communications & Computing
0201-02-24 4127247 £ 425.00 Communications & Computing

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62090 : Other information technology service activities
  • 46510 : Wholesale of computers, computer peripheral equipment and software
15
Company Age

Twitter feed by @LAN3Ltd

LAN3Ltd has over 742 tweets, 313 followers and follows 552 accounts.

Closest Companies - by postcode