Lanigan Estates Ltd

General information

Name:

Lanigan Estates Limited

Office Address:

First Floor 80 Coombe Road KT3 4QS New Malden

Number: 07229615

Incorporation date: 2010-04-20

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lanigan Estates Ltd can be found at First Floor 80, Coombe Road in New Malden. The zip code is KT3 4QS. Lanigan Estates has been present on the British market since the firm was started on 2010/04/20. The registered no. is 07229615. This firm's SIC and NACE codes are 68310, that means Real estate agencies. The business most recent annual accounts were submitted for the period up to 2022-06-30 and the most recent confirmation statement was filed on 2023-04-20.

Current directors enumerated by this business are: Peter L. assigned to lead the company on 2010/04/20 and Jessica S. assigned to lead the company in 2010.

Jessica S. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Peter L.

Role: Director

Appointed: 20 April 2010

Latest update: 22 February 2024

Jessica S.

Role: Director

Appointed: 20 April 2010

Latest update: 22 February 2024

People with significant control

Jessica S.
Notified on 12 July 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 04 May 2024
Confirmation statement last made up date 20 April 2023
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 31 March 2014
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 30 March 2015
Annual Accounts 9 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 9 March 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023-04-20 (CS01)
filed on: 3rd, May 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

145-157 St John Street

Post code:

SW11 4NP

City / Town:

London

HQ address,
2016

Address:

145-157 St John Street

Post code:

EC1V 4PY

City / Town:

London

Accountant/Auditor,
2015

Name:

Liles Morris Limited

Address:

Park House 233 Roehampton Lane

Post code:

SW15 4LB

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode