Lanyon Financial Planning Limited BELFAST


Lanyon Financial Planning started in year 2001 as Private Limited Company with registration number NI040537. The Lanyon Financial Planning company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Belfast at Arnott House, 12-16. Postal code: BT1 1LU. Since 2018-08-09 Lanyon Financial Planning Limited is no longer carrying the name Lanyon Astor Buller.

At the moment there are 2 directors in the the company, namely Harold B. and David W.. In addition one secretary - David W. - is with the firm. As of 7 May 2024, there were 8 ex directors - Matthew B., Philip G. and others listed below. There were no ex secretaries.

Lanyon Financial Planning Limited Address / Contact

Office Address Arnott House, 12-16
Office Address2 Bridge Street
Town Belfast
Post code BT1 1LU
Country of origin United Kingdom

Company Information / Profile

Registration Number NI040537
Date of Incorporation Mon, 2nd Apr 2001
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Harold B.

Position: Director

Appointed: 01 July 2011

David W.

Position: Director

Appointed: 01 January 2002

David W.

Position: Secretary

Appointed: 02 April 2001

Matthew B.

Position: Director

Appointed: 26 November 2012

Resigned: 01 February 2013

Philip G.

Position: Director

Appointed: 26 November 2012

Resigned: 04 December 2012

Michael C.

Position: Director

Appointed: 26 November 2012

Resigned: 24 April 2015

Michael B.

Position: Director

Appointed: 26 November 2012

Resigned: 15 January 2018

Geoffrey C.

Position: Director

Appointed: 03 March 2008

Resigned: 24 June 2011

David G.

Position: Director

Appointed: 01 January 2002

Resigned: 01 March 2013

Malcolm H.

Position: Director

Appointed: 02 April 2001

Resigned: 01 January 2002

Dorothy K.

Position: Director

Appointed: 02 April 2001

Resigned: 01 January 2002

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we discovered, there is David W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

David W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Lanyon Astor Buller August 9, 2018
Lanyon Financial Planning November 27, 2012
Fgs Wealth Management (UK) June 13, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth44 42643 13944 279      
Balance Sheet
Current Assets85 69884 10845 659103 645117 260100 580114 559111 00882 236
Net Assets Liabilities  44 27945 01474 09576 536112 300106 33188 499
Property Plant Equipment   5812 375    
Cash Bank In Hand16 46116 111       
Debtors69 23767 997       
Net Assets Liabilities Including Pension Asset Liability44 42643 13944 279      
Reserves/Capital
Called Up Share Capital10 00010 000       
Profit Loss Account Reserve34 42633 139       
Shareholder Funds44 42643 13944 279      
Other
Version Production Software   111111
Accrued Liabilities Not Expressed Within Creditors Subtotal   6 63549 752    
Accumulated Depreciation Impairment Property Plant Equipment   53591    
Additions Other Than Through Business Combinations Property Plant Equipment   634663    
Administration Support Average Number Employees  44     
Average Number Employees During Period  44 3335
Creditors  22 91849 52140 97651 08348 08651 77251 641
Fixed Assets   5812 3752 3655 77629 05551 047
Increase From Depreciation Charge For Year Property Plant Equipment   53538    
Net Current Assets Liabilities79 42678 13979 27986 06871 72074 171106 52486 87658 193
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 58 74956 54031 94445 18824 67440 05127 64027 598
Property Plant Equipment Gross Cost   2 3032 966    
Total Assets Less Current Liabilities79 42678 13979 27986 64974 09576 536112 300115 931109 240
Accruals Deferred Income 2 862       
Creditors Due After One Year35 00035 00035 000      
Creditors Due Within One Year6 2723 05622 920      
Number Shares Allotted 10 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid10 00010 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other Resolution
Micro company accounts made up to 2022-12-31
filed on: 28th, September 2023
Free Download (4 pages)

Company search

Advertisements