Background WavePink WaveYellow Wave

LANOX DEVELOPMENTS LIMITED (09843103)

LANOX DEVELOPMENTS LIMITED (09843103) is an active UK company. incorporated on 27 October 2015. with registered office in Durham. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. LANOX DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include NIVEN, Stuart Thomas.

Company Number
09843103
Status
active
Type
ltd
Incorporated
27 October 2015
Age
10 years
Address
27 Wantage Road, Durham, DH1 1LP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
NIVEN, Stuart Thomas
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANOX DEVELOPMENTS LIMITED

LANOX DEVELOPMENTS LIMITED is an active company incorporated on 27 October 2015 with the registered office located in Durham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. LANOX DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 93130)

Status

active

Active since 10 years ago

Company No

09843103

LTD Company

Age

10 Years

Incorporated 27 October 2015

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 19 October 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 26 October 2023 (2 years ago)
Submitted on 15 November 2023 (2 years ago)

Next Due

Due by 9 November 2024
For period ending 26 October 2024
Contact
Address

27 Wantage Road Durham, DH1 1LP,

Previous Addresses

45 - 47 High Street Felling Gateshead NE10 9LT England
From: 24 January 2023To: 24 March 2024
6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ England
From: 20 February 2019To: 24 January 2023
, 2nd Floor Cuthbert House, Newcastle upon Tyne, NE1 2ET, United Kingdom
From: 28 October 2015To: 20 February 2019
, 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom
From: 27 October 2015To: 28 October 2015
Timeline

12 key events • 2015 - 2023

Funding Officers Ownership
Director Left
Oct 15
Director Joined
Oct 15
Company Founded
Oct 15
Director Left
Jan 16
Director Joined
Jan 16
Funding Round
Feb 16
Director Joined
Nov 16
Director Left
Mar 20
Director Joined
Oct 23
New Owner
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

NIVEN, Stuart Thomas

Active
Wantage Road, DurhamDH1 1LP
Born December 1978
Director
Appointed 01 Nov 2022

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 27 Oct 2015
Resigned 27 Oct 2015

FORREST, Gary Ronald

Resigned
All Saints Business Centre, NewcastleNE1 2ET
Born October 1968
Director
Appointed 20 Oct 2016
Resigned 01 Nov 2022

KEITH, Philippa Anne

Resigned
Eastcastle Street, LondonW1W 8DH
Born June 1970
Director
Appointed 27 Oct 2015
Resigned 27 Oct 2015

KNOX, Richard Thomas

Resigned
Stockbridge House, Newcastle Upon TyneNE1 2HJ
Born September 1984
Director
Appointed 21 Jan 2016
Resigned 28 Feb 2020

MYERS, Colin Robert

Resigned
Cuthbert House, Newcastle Upon TyneNE1 2ET
Born January 1969
Director
Appointed 27 Oct 2015
Resigned 01 Feb 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Stuart Thomas Niven

Active
Wantage Road, DurhamDH1 1LP
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2022

Mr Gary Ronald Forrest

Ceased
High Street, GatesheadNE10 9LT
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2022
Fundings
Financials
Latest Activities

Filing History

52

Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
19 October 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 October 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
25 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
17 January 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
22 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Gazette Notice Compulsory
24 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Gazette Filings Brought Up To Date
25 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
7 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
16 November 2017
AAAnnual Accounts
Second Filing Of Director Appointment With Name
7 November 2017
RP04AP01RP04AP01
Gazette Notice Compulsory
26 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Capital Allotment Shares
8 February 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 October 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Incorporation Company
27 October 2015
NEWINCIncorporation