- Company Overview for LAN 2 LAN LIMITED (02937183)
- Filing history for LAN 2 LAN LIMITED (02937183)
- People for LAN 2 LAN LIMITED (02937183)
- Charges for LAN 2 LAN LIMITED (02937183)
- Insolvency for LAN 2 LAN LIMITED (02937183)
- More for LAN 2 LAN LIMITED (02937183)
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 |