LANKRON LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR6 7NF

Company number 02809977
Status Active
Incorporation Date 16 April 1993
Company Type Private Limited Company
Address 60 SPIXWORTH ROAD, NORWICH, NORFOLK, NR6 7NF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 200 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LANKRON LIMITED are www.lankron.co.uk, and www.lankron.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Lankron Limited is a Private Limited Company. The company registration number is 02809977. Lankron Limited has been working since 16 April 1993. The present status of the company is Active. The registered address of Lankron Limited is 60 Spixworth Road Norwich Norfolk Nr6 7nf. . CHANDLER, Laura Gabrielle is a Secretary of the company. CHANDLER, Nicholas John is a Director of the company. Secretary CHANDLER, Ann Rosemary has been resigned. Secretary MIELSCH, David John has been resigned. Secretary WILSON, Caroline Anne has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MIELSCH, David John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CHANDLER, Laura Gabrielle
Appointed Date: 06 December 2012

Director
CHANDLER, Nicholas John
Appointed Date: 15 September 1997
74 years old

Resigned Directors

Secretary
CHANDLER, Ann Rosemary
Resigned: 06 December 2012
Appointed Date: 04 September 2001

Secretary
MIELSCH, David John
Resigned: 04 September 2001
Appointed Date: 04 November 1997

Secretary
WILSON, Caroline Anne
Resigned: 04 November 1997
Appointed Date: 19 May 1993

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 May 1993
Appointed Date: 16 April 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 19 May 1993
Appointed Date: 16 April 1993
35 years old

Director
MIELSCH, David John
Resigned: 04 September 2001
Appointed Date: 19 May 1993
74 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 May 1993
Appointed Date: 16 April 1993

LANKRON LIMITED Events

26 Aug 2016
Total exemption small company accounts made up to 31 December 2015
04 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 200

10 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 May 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 200

23 May 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 63 more events
03 Jun 1993
Director resigned;new director appointed

03 Jun 1993
£ nc 100/1000 19/04/93

03 Jun 1993
Memorandum and Articles of Association

03 Jun 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

16 Apr 1993
Incorporation

LANKRON LIMITED Charges

17 July 1995
Legal charge
Delivered: 28 July 1995
Status: Satisfied on 1 February 2011
Persons entitled: Midland Bank PLC
Description: The grange road, 62 spixworth road, old catton, norwich…
20 April 1995
Fixed and floating charge
Delivered: 22 April 1995
Status: Satisfied on 25 November 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…