Company number 02447383
Status Active
Incorporation Date 28 November 1989
Company Type Private Limited Company
Address ACRE HOUSE, 11/15 WILLIAM ROAD, LONDON, NW1 3ER.
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 28 November 2016 with updates; Director's details changed for Mr Anthony Newman on 25 November 2016. The most likely internet sites of LANSA LTD are www.lansa.co.uk, and www.lansa.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Lansa Ltd is a Private Limited Company.
The company registration number is 02447383. Lansa Ltd has been working since 28 November 1989.
The present status of the company is Active. The registered address of Lansa Ltd is Acre House 11 15 William Road London Nw1 3er. . NEWMAN, Anthony is a Secretary of the company. DRANEY, Peter is a Director of the company. FINCHAM, Martin Dale is a Director of the company. NEWMAN, Anthony is a Director of the company. Secretary GASKIN, Anthony Paul has been resigned. Director CATTERMOLE, Margaret Lyndsey has been resigned. Director DAVEY, Mark has been resigned. Director GASKIN, Anthony Paul has been resigned. Director MORLEY, Michael James has been resigned. Director SELBY, Jonathan has been resigned. The company operates in "Other software publishing".
Current Directors
Resigned Directors
Director
DAVEY, Mark
Resigned: 13 April 2002
Appointed Date: 07 December 2001
58 years old
Director
SELBY, Jonathan
Resigned: 25 May 2004
Appointed Date: 03 February 2003
67 years old
Persons With Significant Control
Peter Draney
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more
LANSA LTD Events
03 Jan 2017
Full accounts made up to 31 March 2016
30 Nov 2016
Confirmation statement made on 28 November 2016 with updates
29 Nov 2016
Director's details changed for Mr Anthony Newman on 25 November 2016
11 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
06 Nov 2015
Full accounts made up to 31 March 2015
...
... and 78 more events
06 Apr 1990
Accounting reference date notified as 26/05
16 Mar 1990
New secretary appointed;new director appointed
26 Jan 1990
Company name changed aspect computing (uk) LTD.\certificate issued on 29/01/90
10 Jan 1990
Company name changed h w f number one hundred and for ty LIMITED\certificate issued on 11/01/90
28 Nov 1989
Incorporation