LANVIEW LIMITED
LONDON

Hellopages » Greater London » Bromley » SE26 5BW

Company number 02524103
Status Active
Incorporation Date 19 July 1990
Company Type Private Limited Company
Address 9 THE METRO BUSINESS CENTRE, KANGLEY BRIDGE ROAD, LONDON, SE26 5BW
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 19 July 2015 with full list of shareholders Statement of capital on 2015-08-28 GBP 1,800 . The most likely internet sites of LANVIEW LIMITED are www.lanview.co.uk, and www.lanview.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Bickley Rail Station is 3.7 miles; to Balham Rail Station is 5.3 miles; to Battersea Park Rail Station is 6.2 miles; to Barbican Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lanview Limited is a Private Limited Company. The company registration number is 02524103. Lanview Limited has been working since 19 July 1990. The present status of the company is Active. The registered address of Lanview Limited is 9 The Metro Business Centre Kangley Bridge Road London Se26 5bw. . BRIGGS, John Trevor is a Secretary of the company. GOLDER, Damon Victor is a Director of the company. TRAVERS, Derek Michael is a Director of the company. Secretary GOLDER, Victor has been resigned. Secretary SAVILLE, Paul has been resigned. Director GOLDER, Amanda Joanne has been resigned. Director JERAM, Andrew has been resigned. Director LAWRENCE, Darren has been resigned. Director TRAVERS, Tracie Jayne has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
BRIGGS, John Trevor
Appointed Date: 01 August 2004

Director
GOLDER, Damon Victor
Appointed Date: 01 February 1992
61 years old

Director
TRAVERS, Derek Michael
Appointed Date: 01 February 1992
61 years old

Resigned Directors

Secretary
GOLDER, Victor
Resigned: 18 March 2003

Secretary
SAVILLE, Paul
Resigned: 01 August 2004
Appointed Date: 18 March 2003

Director
GOLDER, Amanda Joanne
Resigned: 05 April 1999
60 years old

Director
JERAM, Andrew
Resigned: 29 June 2004
Appointed Date: 01 September 2001
64 years old

Director
LAWRENCE, Darren
Resigned: 29 June 2004
Appointed Date: 01 September 2001
58 years old

Director
TRAVERS, Tracie Jayne
Resigned: 05 April 1999
60 years old

Persons With Significant Control

Mr Derek Michael Travers
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Damon Victor Golder
Notified on: 30 June 2016
61 years old
Nature of control: Has significant influence or control

LANVIEW LIMITED Events

26 Jul 2016
Confirmation statement made on 19 July 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 31 August 2015
28 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,800

27 Mar 2015
Total exemption small company accounts made up to 31 August 2014
05 Mar 2015
Satisfaction of charge 2 in full
...
... and 92 more events
06 Sep 1990
£ nc 100/1000 19/07/90

06 Sep 1990
Director resigned;new director appointed
06 Sep 1990
Registered office changed on 06/09/90 from: "agency house" 25 streatham vale london SW16

06 Sep 1990
Secretary resigned;new secretary appointed
19 Jul 1990
Incorporation

LANVIEW LIMITED Charges

28 September 2007
Legal charge
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 2 applied house fitzherbert spur fitzherbert road…
27 October 2003
Legal charge
Delivered: 28 October 2003
Status: Satisfied on 22 May 2004
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 94 webber street london SE1 0QN and land…
12 September 2002
Legal charge
Delivered: 14 September 2002
Status: Satisfied on 22 November 2003
Persons entitled: Barclays Bank PLC
Description: Leasehold property known as first floor flat & second floor…
22 January 2000
Guarantee & debenture
Delivered: 2 February 2000
Status: Satisfied on 5 March 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 November 1992
Debenture
Delivered: 8 December 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…