Lan3 Ltd SOLIHULL


Founded in 2008, Lan3, classified under reg no. 06580268 is an active company. Currently registered at One Cranmore Cranmore Drive B90 4RZ, Solihull the company has been in the business for 16 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has one director. Neal H., appointed on 1 July 2021. There are currently no secretaries appointed. As of 29 March 2024, there were 5 ex directors - Peter W., Lee N. and others listed below. There were no ex secretaries.

Lan3 Ltd Address / Contact

Office Address One Cranmore Cranmore Drive
Office Address2 Shirley
Town Solihull
Post code B90 4RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06580268
Date of Incorporation Wed, 30th Apr 2008
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Neal H.

Position: Director

Appointed: 01 July 2021

Peter W.

Position: Director

Appointed: 06 April 2019

Resigned: 01 July 2021

Lee N.

Position: Director

Appointed: 01 June 2010

Resigned: 01 July 2021

Martin J.

Position: Director

Appointed: 30 April 2008

Resigned: 01 July 2021

Steven T.

Position: Director

Appointed: 30 April 2008

Resigned: 27 January 2020

Corporate Appointments Limited

Position: Director

Appointed: 30 April 2008

Resigned: 30 April 2008

People with significant control

The list of persons with significant control who own or have control over the company is made up of 5 names. As BizStats found, there is Convergence (Group Networks) Limited from Solihull, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Neal H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Lee N., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Convergence (Group Networks) Limited

One Cranmore Cranmore Drive, Shirley, Solihull, B90 4RZ, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered United Kingdom
Place registered The Registrar Of Companies For England And Wales
Registration number 03815417
Notified on 1 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neal H.

Notified on 1 July 2021
Ceased on 1 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Lee N.

Notified on 27 January 2020
Ceased on 1 July 2021
Nature of control: 25-50% shares

Martin J.

Notified on 6 April 2016
Ceased on 1 July 2021
Nature of control: 50,01-75% shares

Steven T.

Notified on 6 April 2016
Ceased on 27 January 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-07-312019-07-312020-07-312021-06-302022-03-312023-03-31
Net Worth101 622151 299197 650212 992161 273292 614       
Balance Sheet
Cash Bank On Hand     665 687393 051448 552461 631991 2381 383 412912 861820 130
Current Assets772 6451 763 7242 349 4502 061 3661 686 9242 524 4902 048 1192 188 5792 647 4641 781 9871 835 9564 641 0486 234 226
Debtors622 1961 546 4772 004 3641 795 5011 122 0911 836 4381 638 3911 706 3192 162 737774 434446 0903 718 2435 405 251
Net Assets Liabilities     292 614147 146112 20639 574150 869405 324734 2591 686 836
Other Debtors     52 19562 317163 79966 80128 82930 15415 06411 928
Property Plant Equipment     74 170246 165229 852181 861162 523126 546233 150180 072
Total Inventories     22 36516 67733 70823 09616 3156 4549 9448 845
Cash Bank In Hand128 477184 816337 648248 710436 013665 687       
Net Assets Liabilities Including Pension Asset Liability101 622151 299197 650110 752         
Stocks Inventory21 97232 4317 43817 155128 82022 365       
Tangible Fixed Assets40 90359 27767 61458 61063 89574 170       
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 00010 000       
Profit Loss Account Reserve91 622141 299187 650100 752151 273282 614       
Shareholder Funds101 622151 299197 650212 992161 273292 614       
Other
Accrued Liabilities           1 864 6761 466 815
Accumulated Depreciation Impairment Property Plant Equipment     160 206198 444256 695278 961286 621327 722340 454394 131
Additions Other Than Through Business Combinations Property Plant Equipment         28 0305 124 599
Amounts Owed By Group Undertakings Participating Interests           500 0002 250 000
Average Number Employees During Period        30242112 
Corporation Tax Payable     115 7913931 563 30 76286 767  
Corporation Tax Recoverable      3 6066 9116 911    
Creditors     495 163474 399685 7552 162 8471 239 881964 8923 209 5713 520 622
Deferred Income           604 455945 707
Finance Lease Liabilities Present Value Total        27 66628 69524 60850 03949 194
Fixed Assets40 90359 27767 61558 61163 89674 171246 166229 853181 862162 524126 547  
Future Minimum Lease Payments Under Non-cancellable Operating Leases       46 440466 155416 025368 217326 421 
Increase From Depreciation Charge For Year Property Plant Equipment      49 92567 12653 75047 24141 101 53 677
Investments Fixed Assets  111111111  
Net Current Assets Liabilities67 640110 537149 24367 580382 533728 247422 108611 780484 617542 106871 0641 431 4772 713 604
Nominal Value Allotted Share Capital           4 0004 000
Number Shares Allotted 4 000  4 0004 000      4 000
Number Shares Issued Fully Paid      4 0004 000     
Other Creditors     495 163474 399685 75585 36272 70616 42220 57821 272
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      11 6878 87531 48439 581   
Other Disposals Property Plant Equipment      11 6878 87531 48439 708   
Other Provisions Balance Sheet Subtotal           39 37036 314
Other Taxation Social Security Payable     122 118144 393145 766136 487229 90692 747  
Par Value Share 1  1111    1
Prepayments Accrued Income           1 758 5701 885 171
Property Plant Equipment Gross Cost     234 376444 609486 547460 822449 144454 268573 604574 203
Provisions For Liabilities Balance Sheet Subtotal     14 64146 72943 67234 55430 87924 04396 91881 332
Taxation Including Deferred Taxation Balance Sheet Subtotal           57 54845 018
Taxation Social Security Payable           228 303274 887
Total Additions Including From Business Combinations Property Plant Equipment      221 92050 8135 759    
Total Assets Less Current Liabilities108 543169 814216 858442 447446 429802 418668 274841 633666 479704 630997 6111 664 6272 893 676
Trade Creditors Trade Payables     1 441 8641 325 5791 229 7351 788 157820 317487 6071 045 9751 708 454
Trade Debtors Trade Receivables     1 784 2431 572 4681 535 6092 048 607700 465373 1421 444 6091 258 152
Advances Credits Directors      11 096      
Amount Specific Advance Or Credit Directors        6 5006 153   
Amount Specific Advance Or Credit Made In Period Directors         153   
Amount Specific Advance Or Credit Repaid In Period Directors         500-6 153  
Creditors Due After One Year 10 2517 6934 870272 840495 163       
Creditors Due Within One Year705 0051 653 1872 200 2071 993 7861 304 3911 796 243       
Provisions For Liabilities Charges6 9218 26411 51510 56912 31614 641       
Share Capital Allotted Called Up Paid4 0004 000 4 0004 0004 000       
Tangible Fixed Assets Additions 48 18644 61331 84344 75852 633       
Tangible Fixed Assets Cost Or Valuation55 568100 618143 350174 128         
Tangible Fixed Assets Depreciation14 66541 34075 734115 518         
Tangible Fixed Assets Depreciation Charged In Period 29 26535 45840 84738 72340 186       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 5901 0631 0636 66227 559       
Tangible Fixed Assets Disposals 3 1371 8811 0637 41229 731       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, October 2023
Free Download (11 pages)

Company search