LANPORT INVESTMENTS LIMITED
LONDON J M PROPERTY LIMITED

Hellopages » Greater London » Tower Hamlets » E14 4HD

Company number 05006323
Status Active
Incorporation Date 6 January 2004
Company Type Private Limited Company
Address PKF LITTLEJOHN ACCOUNTS LIMITED, 1 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 2 . The most likely internet sites of LANPORT INVESTMENTS LIMITED are www.lanportinvestments.co.uk, and www.lanport-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Lanport Investments Limited is a Private Limited Company. The company registration number is 05006323. Lanport Investments Limited has been working since 06 January 2004. The present status of the company is Active. The registered address of Lanport Investments Limited is Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4hd. . MUSSETT, Elise Catherine is a Secretary of the company. MUSSETT, Jeremy Lloyd is a Director of the company. Secretary MUSSETT, Jill Rosemary has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MUSSETT, Elise Catherine
Appointed Date: 25 January 2007

Director
MUSSETT, Jeremy Lloyd
Appointed Date: 06 January 2004
49 years old

Resigned Directors

Secretary
MUSSETT, Jill Rosemary
Resigned: 25 January 2007
Appointed Date: 06 January 2004

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 06 January 2004
Appointed Date: 06 January 2004

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 06 January 2004
Appointed Date: 06 January 2004

Persons With Significant Control

Mr Jeremy Lloyd Mussett
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

LANPORT INVESTMENTS LIMITED Events

01 Feb 2017
Confirmation statement made on 27 January 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2

28 Jan 2016
Secretary's details changed for Elisa Catherine Mussett on 27 January 2016
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 54 more events
30 Jan 2004
New director appointed
22 Jan 2004
Ad 05/01/04--------- £ si 2@1=2 £ ic 2/4
06 Jan 2004
Secretary resigned
06 Jan 2004
Director resigned
06 Jan 2004
Incorporation

LANPORT INVESTMENTS LIMITED Charges

28 November 2014
Charge code 0500 6323 0008
Delivered: 28 November 2014
Status: Satisfied on 19 November 2015
Persons entitled: Silverstream Finance ( Hampstead) Limited
Description: All that leasehold property situate and known as 16…
28 November 2014
Charge code 0500 6323 0007
Delivered: 28 November 2014
Status: Satisfied on 19 November 2015
Persons entitled: Egt Bridging Finance Limited
Description: All that leasehold property situate and known as 16…
8 May 2013
Charge code 0500 6323 0006
Delivered: 10 May 2013
Status: Satisfied on 19 November 2015
Persons entitled: Enterprise Finance Limited
Description: Notification of addition to or amendment of charge…
8 May 2013
Charge code 0500 6323 0005
Delivered: 10 May 2013
Status: Satisfied on 19 November 2015
Persons entitled: Enterprise Finance Limited
Description: 125 selhurst road, london, t/no: SY178913. Notification of…
10 August 2010
Deed of substituted security
Delivered: 25 August 2010
Status: Satisfied on 19 November 2015
Persons entitled: Mortgage Trust Limited
Description: L/H property situate and known as 2 stanley mansions…
16 October 2007
Legal charge
Delivered: 19 October 2007
Status: Satisfied on 19 November 2015
Persons entitled: Newcastle Building Society
Description: 20A riggindale road london.
14 August 2007
Legal charge
Delivered: 17 August 2007
Status: Satisfied on 19 November 2015
Persons entitled: Mortgage Trust Limited
Description: 2 stanley mansions marius road london.
22 May 2006
Mortgage
Delivered: 23 May 2006
Status: Satisfied on 19 November 2015
Persons entitled: Mortgage Express
Description: Flat 2 66 salford road london fixed charge all fixtures…