LAN3 LTD - SOLIHULL
Company Profile | Company Filings |
Overview
LAN3 LTD is a Private Limited Company from SOLIHULL ENGLAND and has the status: Active.
LAN3 LTD was incorporated 16 years ago on 30/04/2008 and has the registered number: 06580268. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
LAN3 LTD was incorporated 16 years ago on 30/04/2008 and has the registered number: 06580268. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
LAN3 LTD - SOLIHULL
This company is listed in the following categories:
46510 - Wholesale of computers, computer peripheral equipment and software
46510 - Wholesale of computers, computer peripheral equipment and software
62020 - Information technology consultancy activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
ONE CRANMORE CRANMORE DRIVE
SOLIHULL
WEST MIDLANDS
B90 4RZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/07/2023 | 19/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEAL MARTIN HARRISON | Jul 1974 | British | Director | 2021-07-01 | CURRENT |
MR PETER JAMES WHITLOCK | Feb 1967 | British | Director | 2019-04-06 UNTIL 2021-07-01 | RESIGNED |
MR STEVEN MICHAEL THOMPSON | Aug 1976 | British | Director | 2008-04-30 UNTIL 2020-01-27 | RESIGNED |
MR LEE MARTIN NEWMAN | Sep 1970 | British | Director | 2010-06-01 UNTIL 2021-07-01 | RESIGNED |
MR MARTIN UNGOED JONES | Jul 1974 | British | Director | 2008-04-30 UNTIL 2021-07-01 | RESIGNED |
CORPORATE APPOINTMENTS LIMITED | Corporate Director | 2008-04-30 UNTIL 2008-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Neal Martin Harrison | 2021-07-01 - 2021-07-01 | 7/1974 | Solihull West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Convergence (Group Networks) Limited | 2021-07-01 | Solihull |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Lee Martin Newman | 2020-01-27 - 2021-07-01 | 9/1970 | Witney Oxfordshire | Ownership of shares 25 to 50 percent |
Mr Martin Ungeod Jones | 2016-04-06 - 2021-07-01 | 7/1974 | Witney Oxfordshire | Ownership of shares 50 to 75 percent |
Mr Steven Michael Thompson | 2016-04-06 - 2020-01-27 | 8/1976 | Banbury Oxfordshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
LAN3 LTD | 2023-10-20 | 31-03-2023 | £820,130 Cash |
LAN3 Ltd - Filleted accounts | 2022-03-29 | 30-06-2021 | £1,383,412 Cash £405,324 equity |
LAN3 Limited - Filleted accounts | 2020-10-16 | 31-07-2020 | £991,238 Cash £150,869 equity |
LAN3_LIMITED - Accounts | 2020-02-22 | 31-07-2019 | £461,631 Cash £39,574 equity |
LAN3_LIMITED - Accounts | 2019-04-04 | 31-07-2018 | £448,552 Cash £112,206 equity |
LAN3_LIMITED - Accounts | 2018-03-28 | 30-06-2017 | £393,051 Cash £147,146 equity |
LAN3_LIMITED - Accounts | 2016-11-15 | 30-06-2016 | £665,687 Cash £292,614 equity |
LAN3_LIMITED - Accounts | 2015-12-09 | 30-06-2015 | £436,013 Cash £161,273 equity |
Abbreviated Company Accounts - LAN3 LTD | 2014-12-20 | 30-06-2014 | £248,710 Cash £110,752 equity |