Company NamePublication Without Borders Limited
DirectorsJean-Louis Julien Lankry and Yvonne Lankry
Company StatusActive
Company Number05669156
CategoryPrivate Limited Company
Incorporation Date9 January 2006(18 years, 2 months ago)
Previous NameLancore Merchant Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jean-Louis Julien Lankry
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityFrench
StatusCurrent
Appointed24 May 2016(10 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMrs Yvonne Lankry
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2016(10 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Secretary NameMrs Yvonne Lankry
StatusCurrent
Appointed24 May 2016(10 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMr Jean-Louis Julien Lankry
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed09 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Secretary NameMrs Yvonne Lankry
NationalityBritish
StatusResigned
Appointed09 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMrs Yvonne Lankry
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(6 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameHilary Ellis
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(8 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Warburton Lane
Partington
Urmston
M31 4WJ
Director NameMiss Svetlana Garanina
Date of BirthNovember 1972 (Born 51 years ago)
NationalityRussian
StatusResigned
Appointed01 March 2016(10 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 May 2016)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ
Director NameMiss Sandrine Catherine Guylene Lankry
Date of BirthJuly 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2016(10 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 May 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed09 January 2006(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2006(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitelancore.biz

Location

Registered AddressFft Reedham House
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

70 at £1Jean-louisjulien Lankry
70.00%
Ordinary
30 at £1Yvonne Lankry
30.00%
Ordinary

Financials

Year2014
Net Worth£52,804
Current Liabilities£464,135

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months, 4 weeks from now)

Filing History

3 March 2023Confirmation statement made on 9 January 2023 with updates (5 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
10 August 2022Memorandum and Articles of Association (26 pages)
10 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 August 2022Statement of capital following an allotment of shares on 15 June 2022
  • GBP 100,000
(3 pages)
25 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
11 March 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
12 February 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
22 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
13 November 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-05
(2 pages)
13 November 2018Change of name notice (2 pages)
28 March 2018Micro company accounts made up to 31 March 2017 (5 pages)
15 February 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
31 January 2018Director's details changed for Mrs Yvonne Lankry on 31 January 2017 (2 pages)
31 January 2018Director's details changed for Mr Jean-Louis Julien Lankry on 31 January 2017 (2 pages)
16 January 2018Change of details for Mr Jean-Louis Julien Lankry as a person with significant control on 31 January 2017 (2 pages)
16 January 2018Change of details for Mrs Yvonne Lankry as a person with significant control on 31 January 2017 (2 pages)
15 March 2017Micro company accounts made up to 31 March 2016 (5 pages)
15 March 2017Micro company accounts made up to 31 March 2016 (5 pages)
31 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
31 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
25 May 2016Appointment of Mrs Yvonne Lankry as a secretary on 24 May 2016 (2 pages)
25 May 2016Appointment of Mrs Yvonne Lankry as a secretary on 24 May 2016 (2 pages)
25 May 2016Termination of appointment of Sandrine Catherine Guylene Lankry as a director on 24 May 2016 (1 page)
25 May 2016Termination of appointment of Svetlana Garanina as a director on 24 May 2016 (1 page)
25 May 2016Termination of appointment of Sandrine Catherine Guylene Lankry as a director on 24 May 2016 (1 page)
25 May 2016Termination of appointment of Svetlana Garanina as a director on 24 May 2016 (1 page)
25 May 2016Appointment of Mrs Yvonne Lankry as a director on 24 May 2016 (2 pages)
25 May 2016Appointment of Mr Jean-Louis Julien Lankry as a director on 24 May 2016 (2 pages)
25 May 2016Appointment of Mr Jean-Louis Julien Lankry as a director on 24 May 2016 (2 pages)
25 May 2016Appointment of Mrs Yvonne Lankry as a director on 24 May 2016 (2 pages)
23 March 2016Appointment of Miss Sandrine Catherine Guylene Lankry as a director on 1 March 2016 (2 pages)
23 March 2016Termination of appointment of Jean-Louis Julien Lankry as a director on 1 March 2016 (1 page)
23 March 2016Termination of appointment of Yvonne Lankry as a secretary on 1 March 2016 (1 page)
23 March 2016Termination of appointment of Yvonne Lankry as a director on 1 March 2016 (1 page)
23 March 2016Termination of appointment of Yvonne Lankry as a secretary on 1 March 2016 (1 page)
23 March 2016Appointment of Miss Svetlana Garanina as a director on 1 March 2016 (2 pages)
23 March 2016Appointment of Miss Sandrine Catherine Guylene Lankry as a director on 1 March 2016 (2 pages)
23 March 2016Termination of appointment of Jean-Louis Julien Lankry as a director on 1 March 2016 (1 page)
23 March 2016Appointment of Miss Svetlana Garanina as a director on 1 March 2016 (2 pages)
23 March 2016Termination of appointment of Yvonne Lankry as a director on 1 March 2016 (1 page)
14 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
14 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
18 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
18 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 February 2013Director's details changed for Yvonne Lankry on 9 January 2013 (2 pages)
20 February 2013Secretary's details changed for Yvonne Lankry on 9 January 2013 (2 pages)
20 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
20 February 2013Secretary's details changed for Yvonne Lankry on 9 January 2013 (2 pages)
20 February 2013Director's details changed for Yvonne Lankry on 9 January 2013 (2 pages)
20 February 2013Director's details changed for Jean-Louis Julien Lankry on 9 January 2013 (2 pages)
20 February 2013Director's details changed for Jean-Louis Julien Lankry on 9 January 2013 (2 pages)
20 February 2013Director's details changed for Yvonne Lankry on 9 January 2013 (2 pages)
20 February 2013Secretary's details changed for Yvonne Lankry on 9 January 2013 (2 pages)
20 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
20 February 2013Director's details changed for Jean-Louis Julien Lankry on 9 January 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 April 2011Termination of appointment of Hilary Ellis as a director (2 pages)
11 April 2011Termination of appointment of Hilary Ellis as a director (2 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 February 2009Return made up to 09/01/09; full list of members (4 pages)
12 February 2009Return made up to 09/01/09; full list of members (4 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
25 September 2008Director's change of particulars / julien lankry / 17/09/2008 (1 page)
25 September 2008Director's change of particulars / julien lankry / 17/09/2008 (1 page)
4 March 2008Return made up to 09/01/08; full list of members (4 pages)
4 March 2008Return made up to 09/01/08; full list of members (4 pages)
19 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
19 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
1 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
1 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
1 November 2007Accounting reference date shortened from 31/01/08 to 31/03/07 (1 page)
1 November 2007Accounting reference date shortened from 31/01/08 to 31/03/07 (1 page)
2 February 2007Return made up to 09/01/07; full list of members (3 pages)
2 February 2007Return made up to 09/01/07; full list of members (3 pages)
8 November 2006New director appointed (2 pages)
8 November 2006Secretary's particulars changed;director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006New director appointed (2 pages)
8 November 2006Director's particulars changed (1 page)
8 November 2006Secretary's particulars changed;director's particulars changed (1 page)
9 August 2006New secretary appointed (2 pages)
9 August 2006Registered office changed on 09/08/06 from: down court 29 the downs altrincham WA14 2QD (1 page)
9 August 2006Registered office changed on 09/08/06 from: down court 29 the downs altrincham WA14 2QD (1 page)
9 August 2006New director appointed (3 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (3 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New secretary appointed (2 pages)
13 January 2006Registered office changed on 13/01/06 from: lancore merchant services LIMITED, minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 2006Ad 09/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 January 2006Director resigned (1 page)
13 January 2006Ad 09/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 2006Secretary resigned (1 page)
13 January 2006Registered office changed on 13/01/06 from: lancore merchant services LIMITED, minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
13 January 2006Secretary resigned (1 page)
9 January 2006Incorporation (18 pages)
9 January 2006Incorporation (18 pages)