LANKELMA LIMITED - IDEN
Company Profile | Company Filings |
Overview
LANKELMA LIMITED is a Private Limited Company from IDEN ENGLAND and has the status: Active.
LANKELMA LIMITED was incorporated 24 years ago on 04/08/1999 and has the registered number: 03819403. The accounts status is FULL and accounts are next due on 30/09/2024.
LANKELMA LIMITED was incorporated 24 years ago on 04/08/1999 and has the registered number: 03819403. The accounts status is FULL and accounts are next due on 30/09/2024.
LANKELMA LIMITED - IDEN
This company is listed in the following categories:
42990 - Construction of other civil engineering projects n.e.c.
42990 - Construction of other civil engineering projects n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
COLDHARBOUR BARN
IDEN
EAST SUSSEX
TN31 7UT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
LANKELMA CPT LIMITED (until 17/02/2005)
LANKELMA CPT LIMITED (until 17/02/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/09/2023 | 16/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER MICHAEL DIMELOW | Apr 1983 | British | Director | 2022-11-25 | CURRENT |
MR JAMIE SHARP | Sep 1976 | Canadian | Director | 2022-11-25 | CURRENT |
MR MARC LACAZEDIEU | Dec 1972 | French | Director | 2022-11-25 | CURRENT |
WILLIAM WARNER | Jul 1968 | British | Director | 1999-08-04 UNTIL 1999-09-10 | RESIGNED |
MR STEPHEN DENE HEYWOOD | Apr 1966 | British | Secretary | 2003-11-13 UNTIL 2014-06-27 | RESIGNED |
MRS KAY FRANCES MASON BILLIG | Secretary | 2014-06-27 UNTIL 2016-07-26 | RESIGNED | ||
MR CHRISTOPHER MICHAEL DIMELOW | Apr 1983 | British | Director | 2021-07-01 UNTIL 2022-11-25 | RESIGNED |
MR PAUL NICHOLAS STANLEY | Oct 1958 | British | Director | 2003-11-13 UNTIL 2017-10-11 | RESIGNED |
MR BEN MAGEE | May 1963 | British | Director | 2003-11-13 UNTIL 2018-03-28 | RESIGNED |
GERARD SIMON LANKELMA | Mar 1955 | Dutch | Director | 1999-09-10 UNTIL 2000-08-18 | RESIGNED |
MISS MELANIE GRACE DARLING | Aug 1974 | British | Director | 2019-05-01 UNTIL 2022-11-25 | RESIGNED |
NIGEL GEOFFREY DARLING | Sep 1955 | British | Director | 2017-10-01 UNTIL 2022-11-25 | RESIGNED |
MICHAEL WILLIAM RICH | Jul 1947 | British | Nominee Director | 1999-08-04 UNTIL 1999-09-10 | RESIGNED |
MR MERVYN RAYMOND WOOLTORTON | Jun 1952 | British | Director | 2003-11-13 UNTIL 2017-10-10 | RESIGNED |
MR GREGORY STUART DARLING | Feb 1953 | British | Director | 2019-05-01 UNTIL 2022-11-25 | RESIGNED |
MR ADAM PHILLIP DARLING | Feb 1961 | British | Director | 2019-05-01 UNTIL 2022-11-25 | RESIGNED |
MR ERIC WILLEM ZON | Dec 1961 | Dutch | Director | 1999-09-10 UNTIL 2022-11-25 | RESIGNED |
SERVESMART LIMITED | Corporate Secretary | 2000-05-08 UNTIL 2000-11-23 | RESIGNED | ||
MR BEN MAGEE | May 1963 | British | Secretary | 2000-11-23 UNTIL 2003-11-12 | RESIGNED |
MITRE SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-08-04 UNTIL 2000-05-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Soletanche Freyssinet S.A.S | 2022-11-25 | 92500 Rueil-Malmaison |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Gardline Shipping Limited | 2016-04-06 - 2017-08-15 | Great Yarmouth |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
LANKELMA LIMITED | 2023-01-11 | 30-04-2022 | £1,242,315 Cash £3,206,817 equity |
Lankelma Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-24 | 30-04-2021 | £675,350 Cash £3,134,928 equity |
Lankelma Limited - Accounts to registrar (filleted) - small 18.2 | 2020-10-23 | 30-04-2020 | £1,190,795 Cash £3,084,859 equity |