Lanreath Limited CHESTER.


Founded in 1992, Lanreath, classified under reg no. 02699195 is an active company. Currently registered at 83 Main Road CH4 0NR, Chester. the company has been in the business for 32 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 7 directors, namely Helen L., Anna K. and Nathan D. and others. Of them, Richard W. has been with the company the longest, being appointed on 31 March 2002 and Helen L. has been with the company for the least time - from 1 April 2023. 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.

Lanreath Limited Address / Contact

Office Address 83 Main Road
Office Address2 Broughton
Town Chester.
Post code CH4 0NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02699195
Date of Incorporation Fri, 20th Mar 1992
Industry General medical practice activities
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Helen L.

Position: Director

Appointed: 01 April 2023

Anna K.

Position: Director

Appointed: 01 February 2021

Nathan D.

Position: Director

Appointed: 01 June 2017

Carol M.

Position: Director

Appointed: 01 June 2017

Annwen S.

Position: Director

Appointed: 23 April 2014

Claire T.

Position: Director

Appointed: 03 May 2008

Richard W.

Position: Director

Appointed: 31 March 2002

Martin D.

Position: Director

Appointed: 31 December 2007

Resigned: 03 May 2008

Neela C.

Position: Director

Appointed: 01 October 2004

Resigned: 24 February 2023

Joanne C.

Position: Director

Appointed: 08 September 2000

Resigned: 19 October 2018

Anthony T.

Position: Director

Appointed: 27 October 1996

Resigned: 11 November 2019

Colin B.

Position: Secretary

Appointed: 07 July 1996

Resigned: 26 August 2022

Elizabeth B.

Position: Director

Appointed: 01 August 1995

Resigned: 19 October 2018

Susan O.

Position: Secretary

Appointed: 06 December 1993

Resigned: 07 July 1996

Antonia D.

Position: Secretary

Appointed: 01 February 1993

Resigned: 06 December 1993

Susan O.

Position: Director

Appointed: 03 April 1992

Resigned: 03 May 2008

Rosslyn J.

Position: Secretary

Appointed: 03 April 1992

Resigned: 01 February 1993

Martin D.

Position: Director

Appointed: 03 April 1992

Resigned: 31 December 2007

Rosslyn J.

Position: Director

Appointed: 03 April 1992

Resigned: 27 October 1996

Colin S.

Position: Director

Appointed: 03 April 1992

Resigned: 31 March 2002

Stephen B.

Position: Director

Appointed: 03 April 1992

Resigned: 06 November 2015

Colin B.

Position: Director

Appointed: 03 April 1992

Resigned: 26 August 2022

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 1992

Resigned: 03 April 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 March 1992

Resigned: 03 April 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand159 938213 577251 457222 511
Current Assets374 818401 874446 416458 471
Debtors153 758140 299145 973187 255
Property Plant Equipment3 6282 2921 351540
Total Inventories61 12247 99848 98648 705
Other
Accumulated Depreciation Impairment Property Plant Equipment65 80367 13968 08068 891
Average Number Employees During Period12121112
Creditors206 277234 277235 228235 658
Increase From Depreciation Charge For Year Property Plant Equipment 1 336941811
Net Current Assets Liabilities168 541167 597211 188222 813
Number Shares Issued Fully Paid 84 00084 00084 000
Par Value Share 000
Property Plant Equipment Gross Cost69 43169 43169 431 
Total Assets Less Current Liabilities172 169169 889212 539223 353

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Data of total exemption small company accounts made up to 2015/12/31
filed on: 17th, September 2016
Free Download (5 pages)

Company search

Advertisements