Check the

LANMARC LIMITED

Company
LANMARC LIMITED (03609182)

LANMARC

Phone: 01543 467 477
A rating

ABOUT LANMARC LIMITED

Good evening and welcome to Lanmarc

Lanmarc Ltd is a specialist construction company operating throughout the United Kingdom since 1998. Based in Cannock, we are able to provide a cost effective solution for all of our services that ensures our clients with a product that is tailor made to their requirements.

has more than 25 years of experience in driven, augered, segmental piling, together with reinforced concrete works such as slabs, ground beams and retaining walls. If required, then our in-house design team can provide the calculations for local authority / NHBC approval.

Lanmarc Ltd

KEY FINANCES

Year
2016
Assets
£1213.09k ▲ £175.35k (16.90 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£873.05k ▲ £179.61k (25.90 %)
Net Worth
£340.04k ▼ £-4.26k (-1.24 %)

REGISTRATION INFO

Company name
LANMARC LIMITED
Company number
03609182
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Aug 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
lanmarc.co.uk
Phones
01543 467 477
01543 467 699
Registered Address
UNIT 12 BEECHWOOD BUSINESS PARK,
BURDOCK CLOSE HAWKS GREEN,
CANNOCK,
STAFFS,
WS11 7GB

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.

LAST EVENTS

04 Nov 2016
Satisfaction of charge 036091820006 in full
09 Aug 2016
Confirmation statement made on 4 August 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 November 2015

CHARGES

6 January 2015
Status
Outstanding
Delivered
19 January 2015
Persons entitled
Five Arrows Business Finance PLC
Description
All of the freehold and leasehold property now vested in…

23 October 2013
Status
Satisfied on 4 November 2016
Delivered
29 October 2013
Persons entitled
Black Country Reinvestment Society LTD
Description
All plant, machinery, implements, utensils, chattels…

27 June 2005
Status
Outstanding
Delivered
13 July 2005
Persons entitled
National Westminster Bank PLC
Description
Unit 12 beechwood business park hawks green industrial…

21 January 2003
Status
Outstanding
Delivered
24 January 2003
Persons entitled
National Westminster Bank PLC
Description
The property k/a unit 5 hawks green industrial estate hawks…

6 January 2003
Status
Outstanding
Delivered
9 January 2003
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

13 August 1999
Status
Satisfied on 14 April 2003
Delivered
17 August 1999
Persons entitled
Midland Bank PLC
Description
Unit 5 beechwood business park hawks green industrial…

28 June 1999
Status
Satisfied on 14 April 2003
Delivered
6 July 1999
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

LANMARC LIMITED DIRECTORS

Mark Robinson

  Acting PSC
Appointed
05 August 2010
Role
Secretary
Address
Unit 12, Beechwood Business Park, Burdock Close Hawks Green, Cannock, Staffs, WS11 7GB
Name
ROBINSON, Mark
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Richard Christopher Bradney

  Acting
Appointed
08 November 2006
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
Unit 12, Beechwood Business Park, Burdock Close Hawks Green, Cannock, Staffs, WS11 7GB
Country Of Residence
United Kingdom
Name
BRADNEY, Richard Christopher

Mark Robinson

  Acting
Appointed
04 August 1998
Occupation
Carpenter
Role
Director
Age
60
Nationality
British
Address
Unit 12, Beechwood Business Park, Burdock Close Hawks Green, Cannock, Staffs, WS11 7GB
Country Of Residence
England
Name
ROBINSON, Mark

Jacqueline Michelle Creed

  Resigned
Appointed
15 January 2001
Resigned
02 December 2002
Role
Secretary
Address
53 Woodcommon Grange, Pelsall, Walsall, West Midlands, WS3 5EZ
Name
CREED, Jacqueline Michelle

Mervyn John Peers

  Resigned
Appointed
12 August 1998
Resigned
31 July 2000
Role
Secretary
Address
Gaia House 114 Gaia Lane, Lichfield, Staffordshire, WS13 7LS
Name
PEERS, Mervyn John

Jacqueline Robinson

  Resigned
Appointed
02 December 2002
Resigned
05 August 2010
Role
Secretary
Address
115 Gorsemoor Road, Heath Hayes, Cannock, Staffordshire, WS12 5HW
Name
ROBINSON, Jacqueline

Jaqueline Robinson

  Resigned
Appointed
04 August 1998
Resigned
15 January 2001
Role
Secretary
Address
115 Gorsemoor Road, Cannock, Staffordshire, WS12 5HW
Name
ROBINSON, Jaqueline

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

  Resigned
Appointed
04 August 1998
Resigned
04 August 1998
Role
Nominee Secretary
Address
20 Station Road, Radyr, Cardiff, CF15 8AA
Name
KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Jacqueline Michelle Creed

  Resigned
Appointed
10 July 2001
Resigned
02 December 2002
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
53 Woodcommon Grange, Pelsall, Walsall, West Midlands, WS3 5EZ
Name
CREED, Jacqueline Michelle

KEY LEGAL SERVICES (NOMINEES) LIMITED

  Resigned
Appointed
04 August 1998
Resigned
04 August 1998
Role
Nominee Director
Address
20 Station Road, Radyr, Cardiff, CF15 8AA
Name
KEY LEGAL SERVICES (NOMINEES) LIMITED

Mervyn John Peers

  Resigned
Appointed
12 August 1998
Resigned
22 December 2000
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
Gaia House 114 Gaia Lane, Lichfield, Staffordshire, WS13 7LS
Name
PEERS, Mervyn John

REVIEWS


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