Lanson International Uk Limited LONDON


Founded in 1996, Lanson International Uk, classified under reg no. 03154836 is an active company. Currently registered at 6 Kean Street WC2B 4AS, London the company has been in the business for 28 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2005-01-21 Lanson International Uk Limited is no longer carrying the name Marne & Champagne Diffusion "m.c.d.".

There is a single director in the company at the moment - Francois V., appointed on 1 April 2019. In addition, a secretary was appointed - Brice S., appointed on 27 January 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lanson International Uk Limited Address / Contact

Office Address 6 Kean Street
Town London
Post code WC2B 4AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03154836
Date of Incorporation Fri, 2nd Feb 1996
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Brice S.

Position: Secretary

Appointed: 27 January 2022

Francois V.

Position: Director

Appointed: 01 April 2019

Paul B.

Position: Director

Appointed: 01 January 2009

Resigned: 20 December 2019

Nicolas R.

Position: Secretary

Appointed: 06 October 2006

Resigned: 27 January 2022

Bruno P.

Position: Secretary

Appointed: 22 March 2006

Resigned: 06 October 2006

Philippe B.

Position: Director

Appointed: 22 March 2006

Resigned: 01 April 2019

Isabelle L.

Position: Director

Appointed: 10 March 2005

Resigned: 22 March 2006

Arnaud B.

Position: Director

Appointed: 10 March 2005

Resigned: 22 March 2006

Peter F.

Position: Director

Appointed: 23 May 2002

Resigned: 01 June 2004

Christian V.

Position: Secretary

Appointed: 22 April 1997

Resigned: 22 March 2006

Christian V.

Position: Director

Appointed: 22 April 1997

Resigned: 22 March 2006

Jacques D.

Position: Director

Appointed: 22 April 1997

Resigned: 16 April 2000

Georges A.

Position: Director

Appointed: 26 February 1996

Resigned: 31 December 2003

Jacques D.

Position: Secretary

Appointed: 26 February 1996

Resigned: 22 April 1997

Jacques B.

Position: Director

Appointed: 26 February 1996

Resigned: 31 December 2003

Francois M.

Position: Director

Appointed: 26 February 1996

Resigned: 22 March 2006

Maria M.

Position: Director

Appointed: 26 February 1996

Resigned: 10 March 2005

Michael S.

Position: Director

Appointed: 26 February 1996

Resigned: 23 May 2002

Simon F.

Position: Secretary

Appointed: 12 February 1996

Resigned: 27 February 1996

Simon F.

Position: Director

Appointed: 12 February 1996

Resigned: 27 February 1996

Patrick E.

Position: Director

Appointed: 12 February 1996

Resigned: 27 February 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 February 1996

Resigned: 12 February 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 February 1996

Resigned: 12 February 1996

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Sas Champagne Lanson from Reims 51100, France. The abovementioned PSC is classified as "a company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Snc Lanson International Diffusion that put Reims, France as the official address. This PSC has a legal form of "a company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Sas Champagne Lanson

66 Rue De Courlancy, Reims 51100, France

Legal authority French Law
Legal form Company
Country registered France
Place registered France
Registration number 38183552900037
Notified on 21 October 2020
Nature of control: 75,01-100% shares

Snc Lanson International Diffusion

66 Rue De Courlancy, Reims, 51100, France

Legal authority French Law
Legal form Company
Country registered France
Place registered France
Registration number 39865658700027
Notified on 6 April 2016
Ceased on 21 October 2020
Nature of control: 75,01-100% shares

Company previous names

Marne & Champagne Diffusion "m.c.d." January 21, 2005
Marne & Champagne Diffusion ""m.c.d."" January 21, 2005
Investsystem February 21, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand1 426 000950 000
Current Assets16 226 00012 706 000
Debtors13 885 00010 661 000
Net Assets Liabilities4 691 0004 820 000
Other Debtors4 00040 000
Property Plant Equipment17 00064 000
Total Inventories915 0001 095 000
Other
Accrued Liabilities Deferred Income2 295 0001 707 000
Accumulated Depreciation Impairment Property Plant Equipment155 00034 000
Administrative Expenses2 481 0002 326 000
Average Number Employees During Period2222
Cost Sales19 219 00019 846 000
Creditors11 552 0007 950 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 137 000
Disposals Property Plant Equipment 137 000
Distribution Costs7 369 0007 972 000
Fixed Assets17 00064 000
Gross Profit Loss10 821 00011 403 000
Increase From Depreciation Charge For Year Property Plant Equipment 16 000
Net Current Assets Liabilities4 674 0004 756 000
Operating Profit Loss971 0001 105 000
Other Creditors29 00018 000
Other Interest Receivable Similar Income Finance Income26 00028 000
Other Inventories915 0001 095 000
Prepayments Accrued Income515 000586 000
Profit Loss On Ordinary Activities After Tax749 000879 000
Profit Loss On Ordinary Activities Before Tax997 0001 133 000
Property Plant Equipment Gross Cost172 00098 000
Taxation Social Security Payable147 000157 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities248 000254 000
Total Additions Including From Business Combinations Property Plant Equipment 63 000
Total Assets Less Current Liabilities4 691 0004 820 000
Trade Creditors Trade Payables9 081 0006 068 000
Trade Debtors Trade Receivables13 366 00010 035 000
Turnover Revenue30 040 00031 249 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 13th, June 2023
Free Download (26 pages)

Company search