General information

Name:

Lanhams Ltd

Office Address:

Bank House Market Place Reepham NR10 4JJ Norwich

Number: 05639182

Incorporation date: 2005-11-29

Dissolution date: 2023-09-19

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at Bank House Market Place, Norwich NR10 4JJ Lanhams Limited was categorised as a Private Limited Company with 05639182 Companies House Reg No. This company had been set up nineteen years ago before was dissolved on 2023/09/19. Launched as James Lanham, the company used the business name until 2006/05/18, then it got changed to Lanhams Limited.

The info we posses describing this specific firm's management reveals that the last two directors were: Jayne M. and Timothy B. who were appointed to their positions on 2022/05/04.

The companies with significant control over this firm included: The Original Cottage Company Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Norwich at Market Place, Reepham, NR10 4JJ and was registered as a PSC under the reg no 06951692.

  • Previous company's names
  • Lanhams Limited 2006-05-18
  • James Lanham Limited 2005-11-29

Financial data based on annual reports

Company staff

Jayne M.

Role: Director

Appointed: 04 May 2022

Latest update: 12 October 2023

Timothy B.

Role: Director

Appointed: 04 May 2022

Latest update: 12 October 2023

People with significant control

The Original Cottage Company Limited
Address: Bank House Market Place, Reepham, Norwich, NR10 4JJ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 06951692
Notified on 30 September 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Derek H.
Notified on 6 April 2016
Ceased on 30 September 2018
Nature of control:
substantial control or influence
Barry H.
Notified on 6 April 2016
Ceased on 30 September 2018
Nature of control:
substantial control or influence
Margaret H.
Notified on 6 April 2016
Ceased on 30 September 2018
Nature of control:
substantial control or influence
Sarah H.
Notified on 6 April 2016
Ceased on 30 September 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Annual Accounts 20 September 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 20 September 2015
Annual Accounts 6 October 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 6 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2018-09-29
Annual Accounts 3 December 2014
Date Approval Accounts 3 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
4th May 2023 - the day secretary's appointment was terminated (TM02)
filed on: 4th, May 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
17
Company Age

Closest Companies - by postcode