Background WavePink WaveYellow Wave

LANOVITA LIMITED (07465392)

LANOVITA LIMITED (07465392) is an active UK company. incorporated on 9 December 2010. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LANOVITA LIMITED has been registered for 15 years. Current directors include PRICE, Barrie, PRICE, Elizabeth.

Company Number
07465392
Status
active
Type
ltd
Incorporated
9 December 2010
Age
15 years
Address
12 Princes Square, Harrogate, HG1 1LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PRICE, Barrie, PRICE, Elizabeth
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANOVITA LIMITED

LANOVITA LIMITED is an active company incorporated on 9 December 2010 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LANOVITA LIMITED was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07465392

LTD Company

Age

15 Years

Incorporated 9 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

12 Princes Square Harrogate, HG1 1LY,

Previous Addresses

The Old Chapel Coltsgate Hill Ripon North Yorkshire HG4 2AB
From: 19 August 2014To: 28 September 2017
Eva Lett House 1 South Crescent Ripon North Yorkshire HG4 1SN
From: 18 January 2013To: 19 August 2014
Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR United Kingdom
From: 9 December 2010To: 18 January 2013
Timeline

9 key events • 2010 - 2012

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Funding Round
Jul 11
Funding Round
Oct 12
Funding Round
Oct 12
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PRICE, Barrie

Active
12 Princes Square, HarrogateHG1 1LY
Born August 1937
Director
Appointed 10 Jun 2011

PRICE, Elizabeth

Active
12 Princes Square, HarrogateHG1 1LY
Born July 1941
Director
Appointed 10 Jun 2011

COMPANIES 4 U SECRETARIES LIMITED

Resigned
Greenfield Farm Trading Estate, CongletonCW12 4TR
Corporate secretary
Appointed 09 Dec 2010
Resigned 09 Dec 2011

WINCHAM LEGAL LIMITED

Resigned
Greenfield Farm Trading Estate, CongletonCW12 4TR
Corporate secretary
Appointed 09 Dec 2011
Resigned 17 Jan 2013

HALLATT, Jon Antony

Resigned
Greenfield Farm Trading Estate, CongletonCW12 4TR
Born July 1982
Director
Appointed 09 Dec 2010
Resigned 14 Feb 2011

ROACH, Malcolm David

Resigned
Greenfield Farm Trading Estate, CongletonCW12 4TR
Born January 1950
Director
Appointed 14 Feb 2011
Resigned 10 Jun 2011

Persons with significant control

2

Mr Barrie Price

Active
54 Palace Road, RiponHG4 1HA
Born August 1937

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Elizabeth Price

Active
54 Palace Road, RiponHG4 1HA
Born July 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
13 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 September 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 January 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Capital Allotment Shares
25 October 2012
SH01Allotment of Shares
Capital Allotment Shares
25 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Appoint Corporate Secretary Company With Name
14 December 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
13 December 2011
TM02Termination of Secretary
Memorandum Articles
11 August 2011
MEM/ARTSMEM/ARTS
Capital Allotment Shares
1 August 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Incorporation Company
9 December 2010
NEWINCIncorporation