Background WavePink WaveYellow Wave

LANKESTERS CONSERVATORIES LIMITED (04002558)

LANKESTERS CONSERVATORIES LIMITED (04002558) is an active UK company. incorporated on 26 May 2000. with registered office in Ipswich. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LANKESTERS CONSERVATORIES LIMITED has been registered for 25 years. Current directors include ALEXANDER, Jolyon Dennis.

Company Number
04002558
Status
active
Type
ltd
Incorporated
26 May 2000
Age
25 years
Address
Unit 3 47 Knightsdale Road, Ipswich, IP1 4JJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALEXANDER, Jolyon Dennis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANKESTERS CONSERVATORIES LIMITED

LANKESTERS CONSERVATORIES LIMITED is an active company incorporated on 26 May 2000 with the registered office located in Ipswich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LANKESTERS CONSERVATORIES LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04002558

LTD Company

Age

25 Years

Incorporated 26 May 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

FLAYWELL LIMITED
From: 26 May 2000To: 27 February 2024
Contact
Address

Unit 3 47 Knightsdale Road Ipswich, IP1 4JJ,

Previous Addresses

Wolsey House 2 the Drift Nacton Road Ipswich Suffolk IP3 9QR
From: 26 May 2000To: 4 June 2015
Timeline

9 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
May 00
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Nov 12
Director Joined
Nov 12
Owner Exit
Feb 24
Director Left
Feb 24
New Owner
Feb 24
Director Joined
Feb 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ALEXANDER, Jolyon Dennis

Active
47 Knightsdale Road, IpswichIP1 4JJ
Born April 1975
Director
Appointed 06 Feb 2024

DENNIS, Victor Henry

Resigned
Wolsey House 2 The Drift, IpswichIP3 9QR
Secretary
Appointed 09 Jan 2001
Resigned 19 Aug 2010

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 26 May 2000
Resigned 09 Jan 2001

BROWN, Paul Martin

Resigned
6 South Street, IpswichIP1 3NU
Born March 1968
Director
Appointed 09 Jan 2001
Resigned 19 Aug 2010

DENNIS, Victor

Resigned
Wolsey House, IpswichIP3 9QR
Born June 1947
Director
Appointed 19 Aug 2010
Resigned 07 Nov 2012

TAYLOR, Stewart

Resigned
47 Knightsdale Road, IpswichIP1 4JJ
Born March 1947
Director
Appointed 07 Nov 2012
Resigned 06 Feb 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 26 May 2000
Resigned 09 Jan 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Jolyon Dennis Alexander

Active
47 Knightsdale Road, IpswichIP1 4JJ
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Feb 2024

Mr Stewart Taylor

Ceased
47 Knightsdale Road, IpswichIP1 4JJ
Born March 1947

Nature of Control

Significant influence or control
Notified 26 May 2017
Ceased 06 Feb 2024
Fundings
Financials
Latest Activities

Filing History

73

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 March 2026
DS01DS01
Accounts With Accounts Type Dormant
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Certificate Change Of Name Company
27 February 2024
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
6 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control
6 February 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Dormant
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Dormant
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Dormant
5 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Dormant
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Dormant
8 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Termination Secretary Company With Name
19 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 February 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 February 2009
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 February 2008
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 February 2007
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 December 2005
AAAnnual Accounts
Legacy
13 June 2005
287Change of Registered Office
Legacy
31 May 2005
363aAnnual Return
Accounts With Accounts Type Dormant
17 December 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 November 2003
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 2003
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2002
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
288aAppointment of Director or Secretary
Memorandum Articles
8 March 2001
MEM/ARTSMEM/ARTS
Resolution
6 March 2001
RESOLUTIONSResolutions
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
287Change of Registered Office
Incorporation Company
26 May 2000
NEWINCIncorporation