LANOLLA LIMITED - CONGLETON
Company Profile | Company Filings |
Overview
LANOLLA LIMITED is a Private Limited Company from CONGLETON and has the status: Active.
LANOLLA LIMITED was incorporated 13 years ago on 09/12/2010 and has the registered number: 07465273. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
LANOLLA LIMITED was incorporated 13 years ago on 09/12/2010 and has the registered number: 07465273. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
LANOLLA LIMITED - CONGLETON
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
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
WINCHAM HOUSE
CONGLETON
CHESHIRE
CW12 4TR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/12/2023 | 23/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STUART ANDREW KNOX | Feb 1967 | British | Director | 2023-12-24 | CURRENT |
WINCHAM ACCOUNTANCY LIMITED | Corporate Secretary | 2021-12-10 | CURRENT | ||
JOHN QUENTON MALCOLM | Aug 1962 | British | Director | 2014-07-14 | CURRENT |
WINCHAM ACCOUNTANTS LIMITED | Corporate Secretary | 2011-12-09 UNTIL 2021-06-18 | RESIGNED | ||
WINCHAM ACCOUNTANCY LIMITED | Corporate Secretary | 2021-06-23 UNTIL 2021-12-10 | RESIGNED | ||
COMPANIES 4 U SECRETARIES LIMITED | Corporate Secretary | 2010-12-09 UNTIL 2011-12-09 | RESIGNED | ||
MR GEOFFREY RICHARD GEORGE SMITH | Sep 1972 | British | Director | 2014-06-25 UNTIL 2014-07-14 | RESIGNED |
MR MALCOLM DAVID ROACH | Jan 1950 | British | Director | 2011-02-14 UNTIL 2011-03-24 | RESIGNED |
MR MALCOLM DAVID ROACH | Jan 1950 | British | Director | 2015-09-07 UNTIL 2021-08-23 | RESIGNED |
JOHN QUENTON MALCOLM | Aug 1962 | British | Director | 2011-03-24 UNTIL 2011-12-01 | RESIGNED |
ROBERT LINDSEY | Mar 1960 | British | Director | 2011-12-01 UNTIL 2016-12-30 | RESIGNED |
JON ANTONY HALLATT | Jul 1982 | British | Director | 2010-12-09 UNTIL 2011-02-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stuart Andrew Knox | 2023-12-24 | 2/1967 | Congleton Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr John Quenton Malcolm | 2016-04-06 | 8/1962 | Congleton Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Lanolla Limited | 2023-08-24 | 31-12-2022 | |
Lanolla Limited | 2022-10-01 | 31-12-2021 | |
Lanolla Limited | 2021-10-01 | 31-12-2020 | |
Lanolla Limited | 2021-01-30 | 31-12-2019 | £19,177 Cash |
Lanolla Limited | 2019-10-01 | 31-12-2018 | £292,254 Cash |
Lanolla Limited | 2018-09-29 | 31-12-2017 | £527,749 Cash |
Lanolla Limited - Period Ending 2016-12-31 | 2017-04-06 | 31-12-2016 | £1,690,487 Cash £1,402,553 equity |
Lanolla Limited - Period Ending 2015-12-31 | 2016-06-28 | 31-12-2015 | £4,425 Cash £340,930 equity |
Lanolla Limited - Period Ending 2014-12-31 | 2015-09-19 | 31-12-2014 | £4,135 Cash £379,043 equity |
Lanolla Limited - Period Ending 2013-12-31 | 2014-07-31 | 31-12-2013 | £1,958 Cash £393,192 equity |