Advanced company searchLink opens in new window

LAN 2 LAN LIMITED

Company number 02937183

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jan 2025 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 29 November 2024
11 Apr 2024 AA Unaudited abridged accounts made up to 30 June 2021
13 Dec 2023 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
12 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
12 Oct 2022 TM01 Termination of appointment of Gary David Duke as a director on 12 October 2022
12 Oct 2022 TM02 Termination of appointment of Shirish Patel as a secretary on 12 October 2022
30 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2022 AD01 Registered office address changed from Lan 2 Lan House 2 Brook Way Leatherhead Surrey KT22 7NA to Ellenborough House Wellington Street Cheltenham GL50 1YD on 26 April 2022
21 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
09 Aug 2021 TM01 Termination of appointment of Pankaj Vekria as a director on 2 August 2021
09 Jul 2021 AA Unaudited abridged accounts made up to 30 June 2020
29 Jun 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
09 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
07 Apr 2020 AA Unaudited abridged accounts made up to 30 June 2019
09 Jan 2020 AP01 Appointment of Mr James Edward Palmer as a director on 5 December 2019
15 May 2019 AA Unaudited abridged accounts made up to 30 June 2018
15 May 2019 CS01 Confirmation statement made on 28 March 2019 with updates
15 May 2019 PSC02 Notification of F2P Holdings Ltd as a person with significant control on 1 June 2018
15 May 2019 PSC09 Withdrawal of a person with significant control statement on 15 May 2019
03 Oct 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
19 Sep 2018 DISS40 Compulsory strike-off action has been discontinued