Background WavePink WaveYellow Wave

LANAGRADE LIMITED (03190119)

LANAGRADE LIMITED (03190119) is an active UK company. incorporated on 24 April 1996. with registered office in Loughton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LANAGRADE LIMITED has been registered for 29 years. Current directors include SLEE, Spencer Elton.

Company Number
03190119
Status
active
Type
ltd
Incorporated
24 April 1996
Age
29 years
Address
Old Station Road, Loughton, IG10 4PL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SLEE, Spencer Elton
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANAGRADE LIMITED

LANAGRADE LIMITED is an active company incorporated on 24 April 1996 with the registered office located in Loughton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LANAGRADE LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03190119

LTD Company

Age

29 Years

Incorporated 24 April 1996

Size

N/A

Accounts

ARD: 30/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 30 December 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Old Station Road Loughton, IG10 4PL,

Previous Addresses

Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England
From: 19 October 2017To: 25 June 2020
Down Court Matching Road, Hatfield Heath Bishops Stortford Hertfordshire CM22 7AS
From: 24 April 1996To: 19 October 2017
Timeline

2 key events • 1996 - 2018

Funding Officers Ownership
Company Founded
Apr 96
Owner Exit
Jan 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SLEE, Spencer Elton

Active
LoughtonIG10 4PL
Secretary
Appointed 27 Mar 2019

SLEE, Spencer Elton

Active
LoughtonIG10 4PL
Born August 1967
Director
Appointed 21 May 1996

GORE, Richard Arthur

Resigned
72 Bloomsbury Close, LondonW5 3SF
Secretary
Appointed 20 May 1996
Resigned 23 May 1996

LANGLEY, John David

Resigned
Cloverfields, BircherHR6 0AZ
Secretary
Appointed 23 May 1996
Resigned 04 Aug 1996

SLEE, Nicola Jane

Resigned
Falconry Court, EppingCM16 5BD
Secretary
Appointed 22 Aug 1996
Resigned 27 Mar 2019

SECRETAIRE LIMITED

Resigned
3rd Floor, LondonEC2A 4NT
Corporate nominee secretary
Appointed 24 Apr 1996
Resigned 20 May 1996

KAY, Martin

Resigned
1 Ellerdale Road, LondonNW3 6BA
Born July 1956
Director
Appointed 20 May 1996
Resigned 23 May 1996

MARRIOTTS LIMITED

Resigned
2 Luke Street, LondonEC2A 4NT
Corporate nominee director
Appointed 24 Apr 1996
Resigned 20 May 1996

Persons with significant control

2

1 Active
1 Ceased

Mrs Nicola Jane Slee

Ceased
Falconry Court, EppingCM16 5BD
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Dec 2017

Mr Spencer Elton Slee

Active
LoughtonIG10 4PL
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
3 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
26 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
25 June 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
18 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
25 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
25 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Change Account Reference Date Company Previous Extended
30 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2008
AAAnnual Accounts
Legacy
17 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 April 2007
AAAnnual Accounts
Legacy
3 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2006
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 May 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2003
AAAnnual Accounts
Legacy
14 April 2003
287Change of Registered Office
Legacy
10 May 2002
363sAnnual Return (shuttle)
Legacy
19 March 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 March 2002
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2001
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2000
AAAnnual Accounts
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1999
AAAnnual Accounts
Legacy
24 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1998
AAAnnual Accounts
Legacy
21 May 1997
363sAnnual Return (shuttle)
Legacy
11 November 1996
225Change of Accounting Reference Date
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
287Change of Registered Office
Memorandum Articles
28 August 1996
MEM/ARTSMEM/ARTS
Resolution
28 August 1996
RESOLUTIONSResolutions
Resolution
28 August 1996
RESOLUTIONSResolutions
Resolution
28 August 1996
RESOLUTIONSResolutions
Legacy
28 August 1996
88(2)R88(2)R
Legacy
28 August 1996
123Notice of Increase in Nominal Capital
Legacy
3 July 1996
88(2)R88(2)R
Memorandum Articles
24 June 1996
MEM/ARTSMEM/ARTS
Resolution
24 June 1996
RESOLUTIONSResolutions
Resolution
24 June 1996
RESOLUTIONSResolutions
Resolution
24 June 1996
RESOLUTIONSResolutions
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Legacy
9 June 1996
288288
Legacy
25 May 1996
288288
Legacy
25 May 1996
288288
Legacy
25 May 1996
287Change of Registered Office
Legacy
25 May 1996
288288
Legacy
25 May 1996
288288
Incorporation Company
24 April 1996
NEWINCIncorporation