Lanion Property Limited

General information

Name:

Lanion Property Ltd

Office Address:

C/o Briarwood Products Limited Briarwood Business Park Commerce Way TA9 4AG Highbridge

Number: 04740375

Incorporation date: 2003-04-22

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

04740375 is a registration number for Lanion Property Limited. This company was registered as a Private Limited Company on 2003-04-22. This company has been present on the British market for the last 21 years. The firm can be found at C/o Briarwood Products Limited Briarwood Business Park Commerce Way in Highbridge. The area code assigned to this address is TA9 4AG. Despite the fact, that lately it's been referred to as Lanion Property Limited, it was not always so. This company was known under the name Floatradio until 2003-06-17, when the company name was changed to Briarwood (europe). The final switch came on 2010-03-02. The enterprise's classified under the NACE and SIC code 68100 and their NACE code stands for Buying and selling of own real estate. The latest filed accounts documents were submitted for the period up to 2022-04-30 and the most recent annual confirmation statement was filed on 2023-03-28.

In the business, the full scope of director's obligations have so far been fulfilled by David B. who was arranged to perform management duties in 2021 in January. This business had been supervised by Alan J. up until 2021-01-11. In order to support the directors in their duties, this business has been utilizing the skills of David B. as a secretary since the appointment on 2013-05-01.

  • Previous company's names
  • Lanion Property Limited 2010-03-02
  • Briarwood (europe) Limited 2003-06-17
  • Floatradio Limited 2003-04-22

Financial data based on annual reports

Company staff

David B.

Role: Director

Appointed: 11 January 2021

Latest update: 23 April 2024

David B.

Role: Secretary

Appointed: 01 May 2013

Latest update: 23 April 2024

People with significant control

Alan J.
Notified on 21 April 2017
Ceased on 11 January 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 11 April 2024
Confirmation statement last made up date 28 March 2023
Annual Accounts 12 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 12 January 2015
Annual Accounts 4 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 4 January 2016
Annual Accounts 18 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 18 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Dormant company accounts reported for the period up to Sunday 30th April 2023 (AA)
filed on: 16th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

Wyndham Grange Puxton Weston Super Mare

Post code:

BS24 6TF

City / Town:

Somerset

HQ address,
2015

Address:

Wyndham Grange Puxton Weston Super Mare

Post code:

BS24 6TF

City / Town:

Somerset

HQ address,
2016

Address:

Wyndham Grange Puxton

Post code:

BS24 6TF

City / Town:

Weston Super Mare

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
21
Company Age

Closest Companies - by postcode