Advanced company searchLink opens in new window

LANESBOROUGH COURT LIMITED

Company number 04100802

Filter by category

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)
19 Mar 2014 AP01 Appointment of James Anthony Waldron as a director
12 Mar 2014 TM01 Termination of appointment of Dawn Winn as a director
05 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 70
05 Nov 2013 AD01 Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 5 November 2013
10 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
09 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
07 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
09 Sep 2011 AA Accounts for a dormant company made up to 30 December 2010
02 Nov 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
02 Nov 2010 AP04 Appointment of Kingston Property Services as a secretary
02 Nov 2010 TM02 Termination of appointment of Carly Sutherland as a secretary
23 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
25 Nov 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Simon Long on 3 November 2009
25 Nov 2009 CH01 Director's details changed for Ian David Clarke on 3 November 2009
06 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
06 Oct 2009 CH01 Director's details changed for Dawn Ninn on 6 October 2009
02 Jul 2009 287 Registered office changed on 02/07/2009 from 22-24 grey street newcastle upon tyne tyne and wear NE1 6AD
20 May 2009 288a Director appointed ian david clarke
06 Apr 2009 288a Director appointed simon stewart long
04 Apr 2009 287 Registered office changed on 04/04/2009 from cecil house loyalty road hartlepool cleveland TS25 5BD
28 Mar 2009 288b Appointment terminated director and secretary andrew pegg
27 Mar 2009 288b Appointment terminated director muckle director LIMITED
27 Mar 2009 288a Secretary appointed carly sutherland