- Company Overview for LANBASE LIMITED (02617729)
- Filing history for LANBASE LIMITED (02617729)
- People for LANBASE LIMITED (02617729)
- Charges for LANBASE LIMITED (02617729)
- More for LANBASE LIMITED (02617729)
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 |