LANSON HOUSE LIMITED
LEICESTER TAYLOR PATTERSON GROUP LIMITED BBCR ENTERPRISES LIMITED

Hellopages » Leicestershire » Blaby » LE19 1SY

Company number 05159272
Status Active
Incorporation Date 21 June 2004
Company Type Private Limited Company
Address MW HOUSE 1 PENMAN WAY, GROVE PARK, ENDERBY, LEICESTER, ENGLAND, LE19 1SY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 1 ; Current accounting period shortened from 31 July 2016 to 31 May 2016. The most likely internet sites of LANSON HOUSE LIMITED are www.lansonhouse.co.uk, and www.lanson-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to South Wigston Rail Station is 2.4 miles; to Leicester Rail Station is 3.6 miles; to Syston Rail Station is 8.1 miles; to Sileby Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lanson House Limited is a Private Limited Company. The company registration number is 05159272. Lanson House Limited has been working since 21 June 2004. The present status of the company is Active. The registered address of Lanson House Limited is Mw House 1 Penman Way Grove Park Enderby Leicester England Le19 1sy. . BARDIN, Christopher Neil is a Director of the company. BARDIN, Gillian Mary is a Director of the company. IMLACH, Nathan James Mclean is a Director of the company. MATTIOLI, Ian Thomas is a Director of the company. SMITH, Mark Antony is a Director of the company. Secretary BARDIN, Gillian Mary has been resigned. Director BARTLEY, Glynn William has been resigned. Director CHOLMONDELEY, Robert Carl has been resigned. Director PATTERSON, John Barry has been resigned. Director POTTER, Louise Ashley has been resigned. Director PRESSLER, Keith Anthony has been resigned. Director ROGERS, John Philip has been resigned. Director STREET, Jason Peter has been resigned. Director TAYLOR, Nigel has been resigned. Director THOMPSON, James Edward has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BARDIN, Christopher Neil
Appointed Date: 09 August 2012
56 years old

Director
BARDIN, Gillian Mary
Appointed Date: 21 June 2004
53 years old

Director
IMLACH, Nathan James Mclean
Appointed Date: 08 September 2015
56 years old

Director
MATTIOLI, Ian Thomas
Appointed Date: 08 September 2015
62 years old

Director
SMITH, Mark Antony
Appointed Date: 08 September 2015
55 years old

Resigned Directors

Secretary
BARDIN, Gillian Mary
Resigned: 08 September 2015
Appointed Date: 21 June 2004

Director
BARTLEY, Glynn William
Resigned: 09 August 2012
Appointed Date: 21 June 2004
70 years old

Director
CHOLMONDELEY, Robert Carl
Resigned: 11 August 2011
Appointed Date: 21 June 2004
59 years old

Director
PATTERSON, John Barry
Resigned: 31 July 2013
Appointed Date: 28 July 2006
77 years old

Director
POTTER, Louise Ashley
Resigned: 08 September 2015
Appointed Date: 09 August 2012
50 years old

Director
PRESSLER, Keith Anthony
Resigned: 08 September 2015
Appointed Date: 09 August 2012
51 years old

Director
ROGERS, John Philip
Resigned: 09 August 2012
Appointed Date: 21 June 2004
66 years old

Director
STREET, Jason Peter
Resigned: 08 September 2015
Appointed Date: 09 August 2012
53 years old

Director
TAYLOR, Nigel
Resigned: 26 September 2014
Appointed Date: 28 July 2006
82 years old

Director
THOMPSON, James Edward
Resigned: 08 September 2015
Appointed Date: 09 August 2012
45 years old

LANSON HOUSE LIMITED Events

01 Mar 2017
Accounts for a dormant company made up to 31 May 2016
11 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1

11 May 2016
Current accounting period shortened from 31 July 2016 to 31 May 2016
27 Oct 2015
Auditor's resignation
15 Oct 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 75 more events
13 Jul 2004
Resolutions
  • ELRES ‐ Elective resolution

13 Jul 2004
Resolutions
  • ELRES ‐ Elective resolution

13 Jul 2004
Resolutions
  • ELRES ‐ Elective resolution

07 Jul 2004
Accounting reference date extended from 30/06/05 to 31/07/05
21 Jun 2004
Incorporation

LANSON HOUSE LIMITED Charges

29 August 2014
Charge code 0515 9272 0002
Delivered: 9 September 2014
Status: Satisfied on 12 October 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
28 July 2004
Debenture
Delivered: 10 August 2004
Status: Satisfied on 12 October 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…