Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANNABY'S LIMITED
Company Information for

LANNABY'S LIMITED

C/O SCH CONSULTANCY LIMITED MAPLE HOUSE, HIGH STREET, POTTERS BAR, HERTFORDSHIRE, EN6 5BS,
Company Registration Number
03101530
Private Limited Company
Active

Company Overview

About Lannaby's Ltd
LANNABY'S LIMITED was founded on 1995-09-13 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Lannaby's Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LANNABY'S LIMITED
 
Legal Registered Office
C/O SCH CONSULTANCY LIMITED MAPLE HOUSE
HIGH STREET
POTTERS BAR
HERTFORDSHIRE
EN6 5BS
Other companies in GU25
 
Filing Information
Company Number 03101530
Company ID Number 03101530
Date formed 1995-09-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 04:15:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANNABY'S LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABG BUSINESS SUPPORT SERVICES LIMITED   3A CARE (STOURPORT) LTD   MAUREEN GORDON LIMITED   COOPER HATHAWAY LIMITED   CTM PARTNERSHIP LTD   LESSTAX2PAY (ACCOUNTANTS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LANNABY'S LIMITED

Current Directors
Officer Role Date Appointed
NEIL BILLING
Company Secretary 2008-02-14
NEIL BILLING
Director 2008-02-12
GARY SMITH
Director 1997-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
NYTEC SECRETARIES LIMITED
Company Secretary 2008-02-10 2014-05-20
NEIL BILLING
Company Secretary 2004-09-01 2008-02-14
ANN KATHLEEN BILLING
Director 1999-11-15 2008-02-13
NYTEC SECRETARIES LIMITED
Company Secretary 1998-02-01 2004-09-01
ARKLOW FINANCIAL SERVICES LIMITED
Company Secretary 1997-05-20 1998-02-01
CIARAN MICHAEL COMERFORD
Director 1996-08-13 1997-12-01
JONATHAN GIBSON
Director 1996-08-13 1997-12-01
DAVID DOUGAN
Company Secretary 1996-09-30 1997-05-21
TURNER CLARK TAXATION SERVICES LIMITED
Company Secretary 1996-08-13 1996-10-02
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1995-09-13 1996-08-13
CHETTLEBURGH'S LIMITED
Nominated Director 1995-09-13 1996-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL BILLING ORAL INVESTMENTS LIMITED Director 2008-02-12 CURRENT 1998-08-04 Active
NEIL BILLING BILLING ASSOCIATES LIMITED Director 1998-12-11 CURRENT 1998-12-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-29Director's details changed for Mr Neil Billing on 2023-08-18
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-13CONFIRMATION STATEMENT MADE ON 13/09/23, WITH UPDATES
2022-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/22 FROM C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England
2022-10-24CH01Director's details changed for Mr Neil Billing on 2022-10-24
2022-10-24PSC05Change of details for Billing Associates Limited as a person with significant control on 2022-10-24
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH UPDATES
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GARY SMITH
2020-12-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES
2019-09-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03PSC05Change of details for Billing Associates Limited as a person with significant control on 2018-11-27
2018-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/18 FROM 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England
2018-10-22PSC05Change of details for Billing Associates Limited as a person with significant control on 2018-10-15
2018-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/18 FROM C/O C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-09-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-17AR0113/09/15 ANNUAL RETURN FULL LIST
2015-09-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-10AR0113/09/14 ANNUAL RETURN FULL LIST
2014-10-10CH01Director's details changed for Mr Neil Billing on 2014-09-01
2014-10-10CH03SECRETARY'S DETAILS CHNAGED FOR MR NEIL BILLING on 2014-09-01
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/14 FROM C/O Tax Matters Llp Priory House 45-51a High Street Reigate Surrey RH2 9AE United Kingdom
2014-09-01TM02Termination of appointment of Nytec Secretaries Limited on 2014-05-20
2013-09-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-19LATEST SOC19/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-19AR0113/09/13 ANNUAL RETURN FULL LIST
2012-10-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-30AR0113/09/12 ANNUAL RETURN FULL LIST
2011-09-28AR0113/09/11 ANNUAL RETURN FULL LIST
2011-08-19AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-26AR0113/09/10 ANNUAL RETURN FULL LIST
2010-10-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NYTEC SECRETARIES LIMITED / 13/09/2010
2010-09-28AA31/12/09 TOTAL EXEMPTION FULL
2009-10-26AR0113/09/09 FULL LIST
2009-10-17AA31/12/08 TOTAL EXEMPTION FULL
2009-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2009 FROM HERMITAGE HOUSE 45 CHURCH STREET REIGATE SURREY RH2 0AD
2008-10-29AA31/12/07 TOTAL EXEMPTION FULL
2008-09-24363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-03-12288aSECRETARY APPOINTED NYTEC SECRETARIES LIMITED
2008-03-12288bAPPOINTMENT TERMINATED
2008-03-11288aSECRETARY APPOINTED MR NEIL BILLING
2008-03-11288bAPPOINTMENT TERMINATED SECRETARY NEIL BILLING
2008-03-11288aDIRECTOR APPOINTED MR NEIL BILLING
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR ANN BILLING
2007-10-29363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-28363aRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2005-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-19363aRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-22288aNEW SECRETARY APPOINTED
2004-09-22288bSECRETARY RESIGNED
2004-09-07363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-28363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-16363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-09-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-18363sRETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS
2001-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-03-20225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
2000-09-19363sRETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS
2000-07-10AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-11-25288bDIRECTOR RESIGNED
1999-11-25288aNEW DIRECTOR APPOINTED
1999-09-28363sRETURN MADE UP TO 13/09/99; NO CHANGE OF MEMBERS
1999-07-15288cSECRETARY'S PARTICULARS CHANGED
1999-07-09AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-09-29363sRETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS
1998-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1998-06-03SRES03EXEMPTION FROM APPOINTING AUDITORS 28/11/97
1998-04-16395PARTICULARS OF MORTGAGE/CHARGE
1998-04-16395PARTICULARS OF MORTGAGE/CHARGE
1998-03-26288aNEW SECRETARY APPOINTED
1998-03-26288bSECRETARY RESIGNED
1998-03-21395PARTICULARS OF MORTGAGE/CHARGE
1998-01-13288aNEW DIRECTOR APPOINTED
1997-12-23288bDIRECTOR RESIGNED
1997-12-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to LANNABY'S LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LANNABY'S LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1998-04-16 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-04-03 Satisfied MIDLAND BANK PLC
DEBENTURE 1998-03-19 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANNABY'S LIMITED

Intangible Assets
Patents
We have not found any records of LANNABY'S LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANNABY'S LIMITED
Trademarks
We have not found any records of LANNABY'S LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANNABY'S LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as LANNABY'S LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where LANNABY'S LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANNABY'S LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANNABY'S LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.