Background WavePink WaveYellow Wave

LANAM PROPERTIES NORTHGATE LTD (SC731562)

LANAM PROPERTIES NORTHGATE LTD (SC731562) is an active UK company. incorporated on 5 May 2022. with registered office in Motherwell. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LANAM PROPERTIES NORTHGATE LTD has been registered for 3 years. Current directors include MILLER, Lesley, SINGH, Manvir.

Company Number
SC731562
Status
active
Type
ltd
Incorporated
5 May 2022
Age
3 years
Address
Oakfield House 376-378 Brandon Street, Motherwell, ML1 1XA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MILLER, Lesley, SINGH, Manvir
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANAM PROPERTIES NORTHGATE LTD

LANAM PROPERTIES NORTHGATE LTD is an active company incorporated on 5 May 2022 with the registered office located in Motherwell. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LANAM PROPERTIES NORTHGATE LTD was registered 3 years ago.(SIC: 96090)

Status

active

Active since 3 years ago

Company No

SC731562

LTD Company

Age

3 Years

Incorporated 5 May 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Oakfield House 376-378 Brandon Street Motherwell, ML1 1XA,

Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Mar 23
New Owner
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

MILLER, Lesley

Active
Brandon Street, MotherwellML1 1XA
Born April 1975
Director
Appointed 27 Mar 2025

SINGH, Manvir

Active
Brandon Street, MotherwellML1 1XA
Born October 1976
Director
Appointed 05 May 2022

Persons with significant control

3

2 Active
1 Ceased

Manvir Singh

Active
Brandon Street, MotherwellML1 1XA
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2025

Manvir Singh

Ceased
Brandon Street, MotherwellML1 1XA
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 May 2022
Ceased 27 Mar 2025

Lesley Miller

Active
Brandon Street, MotherwellML1 1XA
Born April 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 05 May 2022
Fundings
Financials
Latest Activities

Filing History

18

Legacy
2 March 2026
RP01PSC01RP01PSC01
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 March 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2023
MR01Registration of a Charge
Incorporation Company
5 May 2022
NEWINCIncorporation