Manchester
M3 2PJ
Director Name | Mrs Yvonne Lankry |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2016(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Secretary Name | Mrs Yvonne Lankry |
---|---|
Status | Current |
Appointed | 24 May 2016(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Mrs Yvonne Lankry |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Marketing Dir |
Country of Residence | Singapore |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Secretary Name | Hilary Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Warburton Lane Partington Urmston M31 4WJ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Jean-Louis Julien Lankry |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 August 2005(6 months, 1 week after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 March 2016) |
Role | Managing Director |
Country of Residence | Singapore |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Secretary Name | Mrs Yvonne Lankry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Director Name | Miss Svetlana Garanina |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 March 2016(11 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 May 2016) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ |
Director Name | Miss Sandrine Catherine Guylene Lankry |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2016(11 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 May 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ |
Website | www.lancorepayment.co.uk/ |
---|
Registered Address | Fft-Reedman House 31 King St West Manchester M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Jean-louis Julien Lankry 70.00% Ordinary |
---|---|
30 at £1 | Yvonne Lankry 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,231 |
Current Liabilities | £3,608 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
5 February 2010 | Delivered on: 9 February 2010 Satisfied on: 29 January 2011 Persons entitled: Bank of Scotland PLC Classification: Deed of charge over deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: All sums outstanding at the credit of account number 06970244 held in the name of lancore limited held at bank of scotland together with all interest benefits and bonuses. Fully Satisfied |
---|
17 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
16 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 30 March 2022 (5 pages) |
2 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 30 March 2021 (5 pages) |
26 March 2021 | Micro company accounts made up to 30 March 2020 (5 pages) |
24 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
27 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 30 March 2019 (4 pages) |
25 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 30 March 2018 (4 pages) |
28 March 2018 | Micro company accounts made up to 30 March 2017 (5 pages) |
13 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
16 March 2017 | Micro company accounts made up to 31 March 2016 (5 pages) |
16 March 2017 | Micro company accounts made up to 31 March 2016 (5 pages) |
8 March 2017 | Confirmation statement made on 22 February 2017 with updates (9 pages) |
8 March 2017 | Confirmation statement made on 22 February 2017 with updates (9 pages) |
27 February 2017 | Director's details changed for Mr Jean-Louis Julien Lankry on 31 January 2017 (2 pages) |
27 February 2017 | Director's details changed for Mrs Yvonne Lankry on 31 January 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr Jean-Louis Julien Lankry on 31 January 2017 (2 pages) |
27 February 2017 | Director's details changed for Mrs Yvonne Lankry on 31 January 2017 (2 pages) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
25 May 2016 | Termination of appointment of Svetlana Garanina as a director on 24 May 2016 (1 page) |
25 May 2016 | Appointment of Mrs Yvonne Lankry as a secretary on 24 May 2016 (2 pages) |
25 May 2016 | Appointment of Mrs Yvonne Lankry as a director on 24 May 2016 (2 pages) |
25 May 2016 | Appointment of Mrs Yvonne Lankry as a secretary on 24 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of Sandrine Catherine Guylene Lankry as a director on 24 May 2016 (1 page) |
25 May 2016 | Appointment of Mr Jean-Louis Julien Lankry as a director on 24 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Jean-Louis Julien Lankry as a director on 24 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of Svetlana Garanina as a director on 24 May 2016 (1 page) |
25 May 2016 | Appointment of Mrs Yvonne Lankry as a director on 24 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of Sandrine Catherine Guylene Lankry as a director on 24 May 2016 (1 page) |
23 March 2016 | Appointment of Miss Svetlana Garanina as a director on 1 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Yvonne Lankry as a secretary on 1 March 2016 (1 page) |
23 March 2016 | Appointment of Miss Svetlana Garanina as a director on 1 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Yvonne Lankry as a director on 1 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Jean-Louis Julien Lankry as a director on 1 March 2016 (1 page) |
23 March 2016 | Appointment of Miss Sandrine Catherine Guylene Lankry as a director on 1 March 2016 (2 pages) |
23 March 2016 | Appointment of Miss Sandrine Catherine Guylene Lankry as a director on 1 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Jean-Louis Julien Lankry as a director on 1 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Yvonne Lankry as a director on 1 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Yvonne Lankry as a secretary on 1 March 2016 (1 page) |
3 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
23 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
26 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
18 December 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
7 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 April 2012 | Director's details changed for Yvonne Lankry on 22 February 2012 (2 pages) |
4 April 2012 | Director's details changed for Jean-Louis Julien Lankry on 22 February 2012 (2 pages) |
4 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Secretary's details changed for Yvonne Lankry on 22 February 2012 (2 pages) |
4 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Secretary's details changed for Yvonne Lankry on 22 February 2012 (2 pages) |
4 April 2012 | Director's details changed for Jean-Louis Julien Lankry on 22 February 2012 (2 pages) |
4 April 2012 | Director's details changed for Yvonne Lankry on 22 February 2012 (2 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
25 September 2008 | Director's change of particulars / julien lankry / 17/09/2008 (1 page) |
25 September 2008 | Director's change of particulars / julien lankry / 17/09/2008 (1 page) |
14 July 2008 | Return made up to 22/02/08; full list of members (4 pages) |
14 July 2008 | Return made up to 22/02/08; full list of members (4 pages) |
19 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
19 November 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
19 November 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
19 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
22 March 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
22 March 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
21 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
21 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2006 | Return made up to 22/02/06; full list of members (2 pages) |
12 July 2006 | Return made up to 22/02/06; full list of members (2 pages) |
30 March 2006 | Company name changed lancore investments LIMITED\certificate issued on 30/03/06 (2 pages) |
30 March 2006 | Company name changed lancore investments LIMITED\certificate issued on 30/03/06 (2 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: alex house 260-268 chapel street salford manchester M3 5JZ (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: alex house 260-268 chapel street salford manchester M3 5JZ (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Secretary resigned (1 page) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
2 September 2005 | Ad 18/08/05--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
2 September 2005 | Ad 18/08/05--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: 16 st john street london EC1M 4NT (1 page) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: 16 st john street london EC1M 4NT (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
22 February 2005 | Incorporation (14 pages) |
22 February 2005 | Incorporation (14 pages) |