LANSK INTERNATIONAL LIMITED
LONDON

Hellopages » City of London » City of London » EC4M 7RF

Company number 02549850
Status Active
Incorporation Date 18 October 1990
Company Type Private Limited Company
Address C/O MERCER & HOLE, FLEET PLACE HOUSE, 2 FLEET PLACE, LONDON, EC4M 7RF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Registration of charge 025498500021, created on 3 March 2017; Registration of charge 025498500020, created on 22 February 2017; Accounts for a small company made up to 31 March 2016. The most likely internet sites of LANSK INTERNATIONAL LIMITED are www.lanskinternational.co.uk, and www.lansk-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lansk International Limited is a Private Limited Company. The company registration number is 02549850. Lansk International Limited has been working since 18 October 1990. The present status of the company is Active. The registered address of Lansk International Limited is C O Mercer Hole Fleet Place House 2 Fleet Place London Ec4m 7rf. . MISRI, Nikhil is a Secretary of the company. MISRI, Kanwal Kumar is a Director of the company. MISRI, Karen Denise is a Director of the company. Secretary GILLESPIE, Anne Margaret has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MISRI, Nikhil
Appointed Date: 28 January 2011

Director
MISRI, Kanwal Kumar

71 years old

Director
MISRI, Karen Denise

64 years old

Resigned Directors

Secretary
GILLESPIE, Anne Margaret
Resigned: 31 August 2010

LANSK INTERNATIONAL LIMITED Events

09 Mar 2017
Registration of charge 025498500021, created on 3 March 2017
23 Feb 2017
Registration of charge 025498500020, created on 22 February 2017
14 Dec 2016
Accounts for a small company made up to 31 March 2016
26 Jul 2016
Registration of charge 025498500019, created on 20 July 2016
06 Jul 2016
Registration of charge 025498500018, created on 1 July 2016
...
... and 108 more events
10 Dec 1990
Director resigned;new director appointed

20 Nov 1990
Memorandum and Articles of Association
20 Nov 1990
Registered office changed on 20/11/90 from: 2 baches street london N1 6UB

20 Nov 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Oct 1990
Incorporation

LANSK INTERNATIONAL LIMITED Charges

3 March 2017
Charge code 0254 9850 0021
Delivered: 9 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold land owned by lansk international limited known as…
22 February 2017
Charge code 0254 9850 0020
Delivered: 23 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 witney street, burford, oxfordshire registered at the…
20 July 2016
Charge code 0254 9850 0019
Delivered: 26 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 320, the colonnades, 34 porchester square, london, W2…
1 July 2016
Charge code 0254 9850 0018
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leysbourne cottage, chipping campden, gloucestershire GL55…
18 March 2016
Charge code 0254 9850 0017
Delivered: 29 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 the coach house, northwick park, blockley, GL56 9RJ…
29 February 2016
Charge code 0254 9850 0016
Delivered: 7 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
15 September 2015
Charge code 0254 9850 0015
Delivered: 22 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 320 the colonnades, 34 porchester square, london, W2…
14 September 2015
Charge code 0254 9850 0014
Delivered: 22 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 william emes gardens, northwick park, blockley…
27 June 2014
Charge code 0254 9850 0013
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land referred to as woodruff cottage, the hill, shilton…
25 April 2013
Charge code 0254 9850 0012
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: NGL451266 in city of westminster.
14 November 2012
Legal charge
Delivered: 17 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 96 princes court queensway london.
20 April 2012
Legal charge
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 279 the colonnades porchester square…
7 July 2011
Legal charge
Delivered: 9 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 16 princedale road london.
22 June 2011
Legal charge
Delivered: 28 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 8 tennyson house 1 westbourne grove terrace london.
28 January 2011
Legal charge
Delivered: 31 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H flat 12, 8 - 9 cleveland square london.
28 May 2010
Legal charge
Delivered: 2 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 15 amery road london.
14 March 2007
Legal charge
Delivered: 17 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 5 princes gate court exhibition road…
8 January 1999
Legal charge
Delivered: 18 January 1999
Status: Satisfied on 21 May 2011
Persons entitled: Barclays Bank PLC
Description: Flat 5 princes gate court l/b city of westminster-NGL310992.
1 February 1994
Legal charge
Delivered: 9 February 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 devonport southwick street l/b of city of westminster…
8 January 1993
Legal charge
Delivered: 27 January 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 90 devonport southwick street paddington london borough of…
8 January 1993
Legal charge
Delivered: 18 January 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 93 devonport south wick street paddington l/b of…