Check the

LANZ LIMITED

Company
LANZ LIMITED (02588523)

LANZ

Phone: +44 (0)2072 512 000
B rating

ABOUT LANZ LIMITED

We are a total solution provider, a single point of contact for all I.T needs

Since 1991 we have built up a loyal growing base of customers who use LANZ to meet their varied IT requirements across a wide range of products.

By listening, anticipating and responding to their evolving needs, we are able to stay at the forefront of our industry and provide the best possible architecture in partnership with the worlds foremost technology organisations.

İ[email protected]

For more information, please call +44 (0)20 7251 2000 or FAX us on +44 (0)20 7251 2009 or send an email to [email protected] you have a specific question please use the contact form below you will receive a response within 48 hours. Please use the (Other) drop down option below for reporting Abuse or Complaints

KEY FINANCES

Year
2014
Assets
£211.78k ▼ £-405.79k (-65.71 %)
Cash
£0.08k ▼ £-0.09k (-54.55 %)
Liabilities
£368.61k ▼ £-4.23k (-1.13 %)
Net Worth
£-156.83k ▼ £-401.56k (-164.08 %)

REGISTRATION INFO

Company name
LANZ LIMITED
Company number
02588523
Status
Liquidation
Categroy
Private Limited Company
Date of Incorporation
05 Mar 1991
Home Country
United Kingdom

CONTACTS

Website
lanz.co.uk
Phones
+44 (0)2072 512 000
02072 512 000
+44 (0)2072 512 009
02072 512 009
Registered Address
BRENTMEAD HOUSE,
BRITANNIA ROAD,
LONDON,
N12 9RU

ECONOMIC ACTIVITIES

62020
Information technology consultancy activities

LAST EVENTS

15 Mar 2017
Liquidators statement of receipts and payments to 10 February 2017
09 Mar 2016
Notice to Registrar of Companies of Notice of disclaimer
22 Feb 2016
Registered office address changed from C/O Leigh Adams Brentmead House Britannia Road North Finchley London N12 9RU England to Brentmead House Britannia Road London N12 9RU on 22 February 2016

CHARGES

9 October 2012
Status
Outstanding
Delivered
19 October 2012
Persons entitled
Octagon Assets Limited
Description
The deposit account see image for full details.

19 February 2007
Status
Outstanding
Delivered
21 February 2007
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

30 July 2001
Status
Satisfied on 15 October 2012
Delivered
2 August 2001
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

9 May 2001
Status
Outstanding
Delivered
11 May 2001
Persons entitled
Parham Investment Limited
Description
£10,000 (and interest accruing thereon) placed in a rent…

See Also


Last update 2018

LANZ LIMITED DIRECTORS

Barrington George Johnson

  Acting
Appointed
11 August 1995
Occupation
Company Secretary/Director
Role
Secretary
Nationality
British
Address
41 Manor Wood Road, Purley, Surrey, CR8 4LG
Name
JOHNSON, Barrington George

Buddy Garcha

  Acting
Appointed
11 August 1995
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
6 Beech Vale Close, Torrington Park, Finchley, London, N12 9AW
Country Of Residence
Uk
Name
GARCHA, Buddy

Barrington George Johnson

  Acting
Appointed
11 August 1995
Occupation
Company Secretary/Director
Role
Director
Age
63
Nationality
British
Address
41 Manor Wood Road, Purley, Surrey, CR8 4LG
Country Of Residence
England
Name
JOHNSON, Barrington George

Angela Johnson

  Resigned
Appointed
05 March 1991
Resigned
11 August 1995
Role
Secretary
Address
102 Moffat Road, Thornton Heath, Surrey, CR7 8PW
Name
JOHNSON, Angela

PARAMOUNT COMPANY SEARCHES LIMITED

  Resigned
Appointed
05 March 1991
Resigned
05 March 1991
Role
Nominee Secretary
Address
229 Nether Street, London, N3 1NT
Name
PARAMOUNT COMPANY SEARCHES LIMITED

Mark Bonnamy

  Resigned
Appointed
11 August 1995
Resigned
17 January 2007
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
2 Harvil Road, Ickenham, Uxbridge, Middlesex, UB10 8AJ
Country Of Residence
United Kingdom
Name
BONNAMY, Mark

Paul Ashley Smith

  Resigned
Appointed
05 March 1991
Resigned
11 August 1995
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
257 Kenmore Avenue, Harrow, Middlesex, HA3 8PD
Name
SMITH, Paul Ashley

PARAMOUNT PROPERTIES (UK) LIMITED

  Resigned
Appointed
05 March 1991
Resigned
05 March 1991
Role
Nominee Director
Address
229 Nether Street, London, N3 1NT
Name
PARAMOUNT PROPERTIES (UK) LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.