- Company Overview for LANESBOROUGH COURT LIMITED (04100802)
- Filing history for LANESBOROUGH COURT LIMITED (04100802)
- People for LANESBOROUGH COURT LIMITED (04100802)
- More for LANESBOROUGH COURT LIMITED (04100802)
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) |
---|---|---|---|
06 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with updates | |
06 Feb 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with updates | |
11 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with updates | |
16 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
05 Aug 2021 | AP01 | Appointment of Mr Michael James Neil Lockwood as a director on 5 August 2021 | |
03 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with updates | |
12 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
14 Feb 2020 | CH01 | Director's details changed for Mr Simon Stewart Long on 14 February 2020 | |
07 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with updates | |
29 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
15 May 2019 | AP01 | Appointment of Mrs Alison Rafferty as a director on 1 May 2019 | |
05 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with updates | |
05 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
15 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
02 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
02 Sep 2015 | TM01 | Termination of appointment of Ian David Clarke as a director on 2 September 2015 | |
27 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
10 Nov 2014 | AD01 | Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 10 November 2014 | |
22 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 |