Company NameLAN Homes Limited
Company StatusDissolved
Company Number05757640
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years, 1 month ago)
Dissolution Date21 December 2012 (11 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Janet Hughes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2006(same day as company formation)
RoleCo Director Property Rental
Country of ResidenceEngland
Correspondence AddressThe Cottage
The Cottage Sedbury East Farm, Gilling West
Richmond
North Yorkshire
DL10 5ER
Director NameMr Norman Hughes
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2006(same day as company formation)
RoleDirector Company
Country of ResidenceEngland
Correspondence AddressThe Cottage Sedbury East Farm
Gilling West
Richmond
North Yorkshire
DL10 5ER
Director NameMrs Kathleen Mary Charlton Manners
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Piercebridge Grange
Cock Lane
Darlington
Co. Durham
DL2 3TN
Director NameMr Robert Bion Manners
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Piercebridge Grange
Cock Lane
Darlington
Co. Durham
DL2 3TN
Secretary NameMrs Kathleen Mary Charlton Manners
NationalityBritish
StatusClosed
Appointed27 March 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Piercebridge Grange
Cock Lane
Darlington
Co. Durham
DL2 3TN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressBegbies Traynor (Central) Llp
2nd Floor Waterloo House
Teesdale South
Thornaby-On-Tees
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

250 at £1Janet Hughes
25.00%
Ordinary
250 at £1Kathleen Mary Charlton Manners
25.00%
Ordinary
250 at £1Mr Robert Bion Manners
25.00%
Ordinary
250 at £1Norman Hughes
25.00%
Ordinary

Financials

Year2014
Net Worth£31,136
Cash£6,050
Current Liabilities£401,367

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

21 December 2012Final Gazette dissolved following liquidation (1 page)
21 December 2012Final Gazette dissolved following liquidation (1 page)
21 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2012Return of final meeting in a members' voluntary winding up (16 pages)
21 September 2012Return of final meeting in a members' voluntary winding up (16 pages)
5 July 2012Liquidators' statement of receipts and payments to 20 June 2012 (17 pages)
5 July 2012Liquidators statement of receipts and payments to 20 June 2012 (17 pages)
5 July 2012Liquidators' statement of receipts and payments to 20 June 2012 (17 pages)
8 July 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 July 2011Registered office address changed from Peel House 2 Dovecot Hill South Church Enterprise Park Bishop Auckland County Durham DL14 6XW on 8 July 2011 (2 pages)
8 July 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-06-21
(1 page)
8 July 2011Registered office address changed from Peel House 2 Dovecot Hill South Church Enterprise Park Bishop Auckland County Durham DL14 6XW on 8 July 2011 (2 pages)
8 July 2011Registered office address changed from Peel House 2 Dovecot Hill South Church Enterprise Park Bishop Auckland County Durham DL14 6XW on 8 July 2011 (2 pages)
8 July 2011Declaration of solvency (7 pages)
8 July 2011Appointment of a voluntary liquidator (1 page)
8 July 2011Declaration of solvency (7 pages)
8 July 2011Appointment of a voluntary liquidator (1 page)
5 May 2011Annual return made up to 27 March 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 1,000
(8 pages)
5 May 2011Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page)
5 May 2011Annual return made up to 27 March 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 1,000
(8 pages)
5 May 2011Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
15 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 April 2009Return made up to 27/03/09; full list of members (5 pages)
8 April 2009Return made up to 27/03/09; full list of members (5 pages)
6 March 2009Return made up to 27/03/08; full list of members (5 pages)
6 March 2009Return made up to 27/03/08; full list of members (5 pages)
7 May 2008Location of register of members (1 page)
7 May 2008Location of register of members (1 page)
6 May 2008Location of debenture register (1 page)
6 May 2008Location of debenture register (1 page)
23 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 August 2007Secretary's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Secretary's particulars changed (1 page)
20 August 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
20 August 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
17 April 2007Return made up to 27/03/07; full list of members (4 pages)
17 April 2007Return made up to 27/03/07; full list of members (4 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
7 February 2007Secretary's particulars changed;director's particulars changed (1 page)
7 February 2007Secretary's particulars changed;director's particulars changed (1 page)
17 October 2006Particulars of mortgage/charge (3 pages)
17 October 2006Particulars of mortgage/charge (3 pages)
17 October 2006Particulars of mortgage/charge (3 pages)
17 October 2006Particulars of mortgage/charge (3 pages)
3 October 2006Secretary's particulars changed;director's particulars changed (1 page)
3 October 2006Secretary's particulars changed;director's particulars changed (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Ad 27/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 May 2006Registered office changed on 17/05/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Ad 27/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New secretary appointed;new director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Registered office changed on 17/05/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 May 2006New secretary appointed;new director appointed (2 pages)
27 March 2006Incorporation (31 pages)
27 March 2006Incorporation (31 pages)