Company Information for LAN SUPPORT SYSTEMS LTD
STONEBRIDGE HOUSE, CATTESHALL ROAD, GODALMING, SURREY, GU7 1NJ,
|
Company Registration Number
05906110
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
LAN SUPPORT SYSTEMS LTD | ||||
Legal Registered Office | ||||
STONEBRIDGE HOUSE CATTESHALL ROAD GODALMING SURREY GU7 1NJ Other companies in GU7 | ||||
Previous Names | ||||
|
Company Number | 05906110 | |
---|---|---|
Company ID Number | 05906110 | |
Date formed | 2006-08-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 15/08/2015 | |
Return next due | 12/09/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB901248164 |
Last Datalog update: | 2024-09-08 22:10:10 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LAN SUPPORT SYSTEMS, INC. | 6977 W. 7 AVENUE HIALEAH FL 33014 | Inactive | Company formed on the 1994-12-30 |
Officer | Role | Date Appointed |
---|---|---|
VANESSA TIDY |
||
VANESSA TIDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART CHARLES TIDY |
Company Secretary | ||
CHRISTOPHER MORRIS |
Company Secretary | ||
CHRISTOPHER MORRIS |
Director | ||
MARK NALDER |
Company Secretary | ||
NEIL STEPHEN PATMORE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CMI CORPORATION EMEA LTD | Director | 2013-04-02 | CURRENT | 1996-02-26 | Active | |
MERRARI LIMITED | Director | 2012-08-16 | CURRENT | 2011-11-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/08/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART CHARLES TIDY | ||
CESSATION OF STEPHEN JOHNSON AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED MR STUART CHARLES TIDY | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VANESSA TIDY | |
TM02 | Termination of appointment of Vanessa Tidy on 2019-01-03 | |
PSC07 | CESSATION OF VANESSA TIDY AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHNSON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mrs Vanessa Tidy as company secretary on 2017-08-24 | |
TM02 | Termination of appointment of Stuart Charles Tidy on 2017-08-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/08/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS | |
AP01 | DIRECTOR APPOINTED MRS VANESSA TIDY | |
TM02 | Termination of appointment of Christopher Morris on 2014-07-14 | |
AP03 | Appointment of Mr Stuart Charles Tidy as company secretary on 2014-07-14 | |
RES15 | CHANGE OF NAME 16/09/2013 | |
CERTNM | Company name changed cmi leasing LIMITED\certificate issued on 17/09/13 | |
AP03 | Appointment of Mr Christopher Morris as company secretary | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK NALDER | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 15/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MORRIS / 01/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK NALDER / 01/08/2011 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MORRIS / 05/06/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MEDIA INTERACTIVE UK LIMITED CERTIFICATE ISSUED ON 27/06/09 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED CHRISTOPHER MORRIS | |
288b | APPOINTMENT TERMINATED DIRECTOR NEIL PATMORE | |
363a | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07 | |
363a | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 6.07 | 92 |
MortgagesNumMortOutstanding | 2.92 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 3.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due After One Year | 2012-01-01 | £ 18,808 |
---|
Creditors and other liabilities
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 LAN SUPPORT SYSTEMS LTD
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 236 |
Current Assets | 2012-01-01 | £ 61,546 |
Debtors | 2012-01-01 | £ 61,310 |
Fixed Assets | 2012-01-01 | £ 162 |
Shareholder Funds | 2012-01-01 | £ 42,900 |
Tangible Fixed Assets | 2012-01-01 | £ 162 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as LAN SUPPORT SYSTEMS LTD are:
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. |