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
-
Check the company
-
UK
-
Cannock Chase
- Company name
- LANMARC LIMITED
- Company number
- 03609182
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
04 Aug 1998
Age - 27 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
- 65
- 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
- 61
- 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
- 55
- 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
- 70
- 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.