LANMARK LIMITED
KENT LANMARK TECHNICAL SERVICES LIMITED

Hellopages » Greater London » Bexley » DA5 1RN

Company number 02977539
Status Active
Incorporation Date 11 October 1994
Company Type Private Limited Company
Address 15 BAYNHAM CLOSE, BEXLEY, KENT, DA5 1RN
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Company name changed lanmark technical services LIMITED\certificate issued on 25/01/16 RES15 ‐ Change company name resolution on 2016-01-14 . The most likely internet sites of LANMARK LIMITED are www.lanmark.co.uk, and www.lanmark.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Lanmark Limited is a Private Limited Company. The company registration number is 02977539. Lanmark Limited has been working since 11 October 1994. The present status of the company is Active. The registered address of Lanmark Limited is 15 Baynham Close Bexley Kent Da5 1rn. . BROWN, Mark Andrew is a Secretary of the company. BROWN, Mark Andrew is a Director of the company. WINCHCOMBE, Stephen Patrick is a Director of the company. Secretary BROWN, Douglas Michael has been resigned. Secretary LANGLEY, David has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director LANGLEY, David has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Computer facilities management activities".


Current Directors

Secretary
BROWN, Mark Andrew
Appointed Date: 08 January 2011

Director
BROWN, Mark Andrew
Appointed Date: 11 October 1994
53 years old

Director
WINCHCOMBE, Stephen Patrick
Appointed Date: 01 August 1997
59 years old

Resigned Directors

Secretary
BROWN, Douglas Michael
Resigned: 08 January 2011
Appointed Date: 25 July 1997

Secretary
LANGLEY, David
Resigned: 25 July 1997
Appointed Date: 11 October 1994

Nominee Secretary
WAYNE, Harold
Resigned: 11 October 1994
Appointed Date: 11 October 1994

Director
LANGLEY, David
Resigned: 25 July 1997
Appointed Date: 11 October 1994
55 years old

Nominee Director
WAYNE, Yvonne
Resigned: 11 October 1994
Appointed Date: 11 October 1994
45 years old

Persons With Significant Control

Mr Stephen Patrick Winchcombe
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Andrew Brown
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LANMARK LIMITED Events

12 Oct 2016
Confirmation statement made on 11 October 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
25 Jan 2016
Company name changed lanmark technical services LIMITED\certificate issued on 25/01/16
  • RES15 ‐ Change company name resolution on 2016-01-14

25 Jan 2016
Change of name notice
26 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 200

...
... and 58 more events
28 Oct 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Oct 1994
Secretary resigned;new secretary appointed;new director appointed

28 Oct 1994
Director resigned;new director appointed

28 Oct 1994
Registered office changed on 28/10/94 from: charter house queens avenue london N21 3JE

11 Oct 1994
Incorporation

LANMARK LIMITED Charges

24 March 2003
Rent deposit deed
Delivered: 3 April 2003
Status: Satisfied on 31 October 2013
Persons entitled: Trident Toy Company Limited
Description: The company's interest in deposit account held at national…
4 June 1999
Debenture deed
Delivered: 8 June 1999
Status: Satisfied on 31 October 2013
Persons entitled: Venture Finance PLC
Description: (Including trade fixtures). Fixed and floating charges over…
16 June 1998
Debenture
Delivered: 25 June 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…