Lannaby's Limited POTTERS BAR


Lannaby's started in year 1995 as Private Limited Company with registration number 03101530. The Lannaby's company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Potters Bar at C/o Sch Consultancy Limited Maple House. Postal code: EN6 5BS.

There is a single director in the firm at the moment - Neil B., appointed on 12 February 2008. In addition, a secretary was appointed - Neil B., appointed on 14 February 2008. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lannaby's Limited Address / Contact

Office Address C/o Sch Consultancy Limited Maple House
Office Address2 High Street
Town Potters Bar
Post code EN6 5BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03101530
Date of Incorporation Wed, 13th Sep 1995
Industry Real estate agencies
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Neil B.

Position: Secretary

Appointed: 14 February 2008

Neil B.

Position: Director

Appointed: 12 February 2008

Nytec Secretaries Limited

Position: Corporate Secretary

Appointed: 10 February 2008

Resigned: 20 May 2014

Neil B.

Position: Secretary

Appointed: 01 September 2004

Resigned: 14 February 2008

Ann B.

Position: Director

Appointed: 15 November 1999

Resigned: 13 February 2008

Nytec Secretaries Limited

Position: Corporate Secretary

Appointed: 01 February 1998

Resigned: 01 September 2004

Gary S.

Position: Director

Appointed: 01 December 1997

Resigned: 21 April 2021

Arklow Financial Services Limited

Position: Secretary

Appointed: 20 May 1997

Resigned: 01 February 1998

David D.

Position: Secretary

Appointed: 30 September 1996

Resigned: 21 May 1997

Jonathan G.

Position: Director

Appointed: 13 August 1996

Resigned: 01 December 1997

Turner Clark Taxation Services Limited

Position: Secretary

Appointed: 13 August 1996

Resigned: 02 October 1996

Ciaran C.

Position: Director

Appointed: 13 August 1996

Resigned: 01 December 1997

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 13 September 1995

Resigned: 13 August 1996

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 13 September 1995

Resigned: 13 August 1996

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 BizStats discovered, there is Billing Associates Limited from Potters Bar, England. This PSC is classified as "a 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.

Billing Associates Limited

C/O Sch Consultancy Limited Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, England

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03677852
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-2 518-2 826-3 149-3 520       
Balance Sheet
Cash Bank In Hand442019       
Current Assets91 01191 01191 02791 026       
Debtors91 00791 00791 00791 00791 00791 00791 00791 00791 00791 00791 007
Other Debtors    91 00791 00791 00791 00791 00791 00791 007
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve-2 520-2 828-3 151-3 522       
Shareholder Funds-2 518-2 826-3 149-3 520       
Other
Creditors    94 88094 88094 88094 88094 88094 88094 880
Creditors Due Within One Year93 52993 83794 17694 546       
Net Current Assets Liabilities-2 518-2 826-3 149-3 520-3 873-3 873-3 873-3 873-3 873-3 873-3 873
Number Shares Allotted 222       
Other Creditors    94 88094 88094 88094 88094 88094 88094 880
Par Value Share 111       
Share Capital Allotted Called Up Paid2222       
Total Assets Less Current Liabilities-2 518-2 826-3 149-3 520-3 873-3 873-3 873-3 873-3 873-3 873-3 873

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
Free Download (6 pages)

Company search