Lannis Limited DEESIDE


Lannis started in year 2011 as Private Limited Company with registration number 07875222. The Lannis company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Deeside at Second Avenue. Postal code: CH5 2NW. Since 2020/09/17 Lannis Limited is no longer carrying the name Iceland Topco.

Currently there are 5 directors in the the firm, namely Richard E., Paul D. and Richard W. and others. In addition one secretary - Duncan V. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jayne B. who worked with the the firm until 31 December 2014.

Lannis Limited Address / Contact

Office Address Second Avenue
Office Address2 Deeside Industrial Park
Town Deeside
Post code CH5 2NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07875222
Date of Incorporation Thu, 8th Dec 2011
Industry Activities of head offices
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Richard E.

Position: Director

Appointed: 09 June 2020

Paul D.

Position: Director

Appointed: 09 June 2020

Richard W.

Position: Director

Appointed: 13 September 2018

Duncan V.

Position: Secretary

Appointed: 31 December 2014

Tarsem D.

Position: Director

Appointed: 17 February 2012

Malcolm W.

Position: Director

Appointed: 17 February 2012

Stuart M.

Position: Director

Appointed: 01 March 2020

Resigned: 08 June 2020

Christopher S.

Position: Director

Appointed: 09 May 2018

Resigned: 30 June 2019

Rolf H.

Position: Director

Appointed: 12 October 2016

Resigned: 08 June 2020

Alastair W.

Position: Director

Appointed: 11 October 2016

Resigned: 29 March 2018

Nicholas C.

Position: Director

Appointed: 29 March 2012

Resigned: 22 September 2017

Christoffel W.

Position: Director

Appointed: 29 March 2012

Resigned: 08 June 2020

Anuraag M.

Position: Director

Appointed: 29 March 2012

Resigned: 18 November 2015

John G.

Position: Director

Appointed: 29 March 2012

Resigned: 29 February 2020

Graham K.

Position: Director

Appointed: 29 March 2012

Resigned: 18 November 2015

Renuka J.

Position: Director

Appointed: 29 March 2012

Resigned: 02 October 2014

Alan J.

Position: Director

Appointed: 29 March 2012

Resigned: 01 April 2018

Nigel B.

Position: Director

Appointed: 29 March 2012

Resigned: 10 July 2020

Jayne B.

Position: Secretary

Appointed: 17 February 2012

Resigned: 31 December 2014

Craig M.

Position: Director

Appointed: 08 December 2011

Resigned: 17 February 2012

Alnery Incorporations No. 2 Limited

Position: Corporate Director

Appointed: 08 December 2011

Resigned: 17 February 2012

Alnery Incorporations No. 1 Limited

Position: Corporate Director

Appointed: 08 December 2011

Resigned: 17 February 2012

Alnery Incorporations No. 1 Limited

Position: Corporate Secretary

Appointed: 08 December 2011

Resigned: 17 February 2012

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Wd Ff Limited from Deeside, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wd Ff Limited

Second Avenue Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House (Uk)
Registration number 12634860
Notified on 8 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Iceland Topco September 17, 2020
Oswestry Topco June 19, 2013
Alnery No. 3008 February 17, 2012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/24
filed on: 13th, November 2023
Free Download (20 pages)

Company search

Advertisements