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
-
Check the company
-
UK
-
Barnet
- 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
- 66
- 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
- 64
- 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
- 60
- 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
- 60
- 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.