Background WavePink WaveYellow Wave

LANLEYA LIMITED (05864023)

LANLEYA LIMITED (05864023) is an active UK company. incorporated on 3 July 2006. with registered office in Oxford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LANLEYA LIMITED has been registered for 19 years. Current directors include GINS, Francoise, GINS, Till.

Company Number
05864023
Status
active
Type
ltd
Incorporated
3 July 2006
Age
19 years
Address
90 Banbury Road, Oxford, OX2 6JT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GINS, Francoise, GINS, Till
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANLEYA LIMITED

LANLEYA LIMITED is an active company incorporated on 3 July 2006 with the registered office located in Oxford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LANLEYA LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05864023

LTD Company

Age

19 Years

Incorporated 3 July 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

90 Banbury Road Oxford, OX2 6JT,

Previous Addresses

14 Friars Entry Oxford OX1 2BZ England
From: 2 December 2020To: 17 March 2023
Oise House Binsey Lane Oxford Oxfordshire OX2 0EY
From: 3 July 2006To: 2 December 2020
Timeline

2 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Jul 06
Loan Cleared
Aug 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GINS, Till

Active
Banbury Road, OxfordOX2 6JT
Secretary
Appointed 26 Jan 2011

GINS, Francoise

Active
Banbury Road, OxfordOX2 6JT
Born May 1944
Director
Appointed 03 Jul 2006

GINS, Till

Active
Banbury Road, OxfordOX2 6JT
Born October 1950
Director
Appointed 03 Jul 2006

WCPHD SECRETARIES LIMITED

Resigned
Floor Alder Castle, LondonEC2V 7QJ
Corporate secretary
Appointed 03 Jul 2006
Resigned 26 Jan 2011

Persons with significant control

1

Mr Till Gins

Active
Banbury Road, OxfordOX2 6JT
Born October 1950

Nature of Control

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

Filing History

86

Mortgage Charge Whole Release With Charge Number
12 February 2026
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 February 2026
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
12 February 2026
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 February 2026
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
12 February 2026
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 February 2026
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
12 February 2026
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
12 February 2026
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 February 2026
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
12 February 2026
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Legacy
5 January 2012
MG01MG01
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Legacy
28 July 2011
MG02MG02
Legacy
26 July 2011
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Small
6 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
18 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Small
20 May 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
31 July 2008
190190
Legacy
31 July 2008
287Change of Registered Office
Legacy
31 July 2008
353353
Accounts With Accounts Type Small
2 July 2008
AAAnnual Accounts
Legacy
3 June 2008
395Particulars of Mortgage or Charge
Legacy
17 July 2007
363aAnnual Return
Legacy
27 January 2007
287Change of Registered Office
Legacy
22 January 2007
225Change of Accounting Reference Date
Statement Of Affairs
3 November 2006
SASA
Legacy
3 November 2006
88(2)R88(2)R
Legacy
11 October 2006
395Particulars of Mortgage or Charge
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Legacy
3 August 2006
395Particulars of Mortgage or Charge
Legacy
3 August 2006
395Particulars of Mortgage or Charge
Legacy
3 August 2006
395Particulars of Mortgage or Charge
Legacy
3 August 2006
395Particulars of Mortgage or Charge
Legacy
3 August 2006
395Particulars of Mortgage or Charge
Legacy
3 August 2006
395Particulars of Mortgage or Charge
Legacy
3 August 2006
395Particulars of Mortgage or Charge
Legacy
3 August 2006
395Particulars of Mortgage or Charge
Legacy
3 August 2006
395Particulars of Mortgage or Charge
Incorporation Company
3 July 2006
NEWINCIncorporation