Company NameLanox Developments Limited
DirectorStuart Thomas Niven
Company StatusActive
Company Number09843103
CategoryPrivate Limited Company
Incorporation Date27 October 2015(8 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Stuart Thomas Niven
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(7 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wantage Road
Durham
DH1 1LP
Director NameMrs Philippa Anne Keith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2015(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Colin Robert Myers
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Cuthbert House
Newcastle Upon Tyne
NE1 2ET
Director NameMr Richard Thomas Knox
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(2 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Stockbridge House
Newcastle Upon Tyne
NE1 2HJ
Director NameMr Gary Ronald Forrest
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(11 months, 4 weeks after company formation)
Appointment Duration6 years (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Cuthbert House All Saints Business Centr
Newcastle
NE1 2ET
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed27 October 2015(same day as company formation)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH

Location

Registered Address27 Wantage Road
Durham
DH1 1LP
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months, 1 week ago)
Next Return Due9 November 2024 (6 months, 1 week from now)

Filing History

15 November 2023Confirmation statement made on 26 October 2023 with updates (4 pages)
21 October 2023Compulsory strike-off action has been discontinued (1 page)
19 October 2023Appointment of Mr Stuart Thomas Niven as a director on 1 November 2022 (2 pages)
19 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
19 October 2023Notification of Stuart Niven as a person with significant control on 1 November 2022 (2 pages)
19 October 2023Cessation of Gary Ronald Forrest as a person with significant control on 1 November 2022 (1 page)
19 October 2023Termination of appointment of Gary Ronald Forrest as a director on 1 November 2022 (1 page)
18 October 2023Micro company accounts made up to 31 December 2021 (3 pages)
12 September 2023Compulsory strike-off action has been suspended (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
25 January 2023Compulsory strike-off action has been discontinued (1 page)
24 January 2023Registered office address changed from 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ England to 45 - 47 High Street Felling Gateshead NE10 9LT on 24 January 2023 (1 page)
24 January 2023Confirmation statement made on 26 October 2022 with no updates (3 pages)
17 January 2023Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
29 September 2022Micro company accounts made up to 31 December 2020 (2 pages)
8 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
26 October 2021Confirmation statement made on 26 October 2020 with no updates (3 pages)
30 June 2021Compulsory strike-off action has been discontinued (1 page)
29 June 2021Micro company accounts made up to 31 December 2019 (4 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
22 January 2021Compulsory strike-off action has been discontinued (1 page)
21 January 2021Micro company accounts made up to 31 December 2018 (4 pages)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
6 March 2020Termination of appointment of Richard Thomas Knox as a director on 28 February 2020 (1 page)
25 January 2020Compulsory strike-off action has been discontinued (1 page)
22 January 2020Confirmation statement made on 26 October 2019 with no updates (3 pages)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
20 February 2019Registered office address changed from , 2nd Floor Cuthbert House, Newcastle upon Tyne, NE1 2ET, United Kingdom to 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ on 20 February 2019 (1 page)
20 February 2019Registered office address changed from 2nd Floor Cuthbert House Newcastle upon Tyne NE1 2ET United Kingdom to 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ on 20 February 2019 (1 page)
19 February 2019Confirmation statement made on 26 October 2018 with no updates (3 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
7 December 2018Micro company accounts made up to 31 December 2017 (3 pages)
4 July 2018Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
5 December 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
18 November 2017Compulsory strike-off action has been discontinued (1 page)
18 November 2017Compulsory strike-off action has been discontinued (1 page)
16 November 2017Micro company accounts made up to 31 October 2016 (2 pages)
16 November 2017Micro company accounts made up to 31 October 2016 (2 pages)
7 November 2017Second filing for the appointment of Gary Forrest as a director (6 pages)
7 November 2017Second filing for the appointment of Gary Forrest as a director (6 pages)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
20 December 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
4 November 2016Appointment of Mr Gary Ronald Forrest as a director on 20 October 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 07/11/2017
(3 pages)
4 November 2016Appointment of Mr Gary Ronald Forrest as a director on 20 October 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 07/11/2017
(3 pages)
8 February 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 100
(3 pages)
8 February 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 100
(3 pages)
1 February 2016Appointment of Mr Richard Thomas Knox as a director on 21 January 2016 (2 pages)
1 February 2016Appointment of Mr Richard Thomas Knox as a director on 21 January 2016 (2 pages)
1 February 2016Termination of appointment of Colin Roberts Myers as a director on 1 February 2016 (1 page)
1 February 2016Termination of appointment of Colin Roberts Myers as a director on 1 February 2016 (1 page)
28 October 2015Termination of appointment of Cargil Management Services Limited as a secretary on 27 October 2015 (1 page)
28 October 2015Registered office address changed from , 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom to 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ on 28 October 2015 (1 page)
28 October 2015Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to 2nd Floor Cuthbert House Newcastle upon Tyne NE1 2ET on 28 October 2015 (1 page)
28 October 2015Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to 2nd Floor Cuthbert House Newcastle upon Tyne NE1 2ET on 28 October 2015 (1 page)
28 October 2015Termination of appointment of Cargil Management Services Limited as a secretary on 27 October 2015 (1 page)
27 October 2015Appointment of Colin Robert Myers as a director on 27 October 2015 (2 pages)
27 October 2015Termination of appointment of Philippa Anne Keith as a director on 27 October 2015 (1 page)
27 October 2015Incorporation
Statement of capital on 2015-10-27
  • GBP 1
(33 pages)
27 October 2015Appointment of Colin Robert Myers as a director on 27 October 2015 (2 pages)
27 October 2015Termination of appointment of Philippa Anne Keith as a director on 27 October 2015 (1 page)
27 October 2015Incorporation
Statement of capital on 2015-10-27
  • GBP 1
(33 pages)