Advanced company searchLink opens in new window

LANBASE LIMITED

Company number 02617729

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jan 2013 AP01 Appointment of Caroline Bernadette Elizabeth Withers as a director
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
17 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
17 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
11 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
05 Mar 2012 TM01 Termination of appointment of Claire Grafin Von Brockdorff Ahlfeldt as a director
27 Jan 2012 AP01 Appointment of Claire Louise Elizabeth Grafin Von Brockdorff Ahlfeldt as a director
04 Nov 2011 AP01 Appointment of Joanne Christine Tillbrook as a director
04 Nov 2011 TM01 Termination of appointment of Joanne Tillbrook as a director
23 Sep 2011 AP01 Appointment of Joanne Christine Tillbrook as a director
23 Sep 2011 TM01 Termination of appointment of Robert Mackenzie as a director
09 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
04 Apr 2011 AD01 Registered office address changed from 160 Great Portland Street London W1W 5QA on 4 April 2011
08 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
08 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 12
23 Jun 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
01 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
26 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
21 May 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 7
13 May 2010 TM01 Termination of appointment of Virgin Media Secretaries Limited as a director
13 May 2010 AP01 Appointment of Robert Mario Mackenzie as a director
13 May 2010 TM01 Termination of appointment of Virgin Media Directors Limited as a director
13 May 2010 TM02 Termination of appointment of Virgin Media Secretaries Limited as a secretary