Advanced company searchLink opens in new window

LANESBOROUGH COURT LIMITED

Company number 04100802

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)
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
  • GBP 70
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
  • GBP 70
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