Advanced company searchLink opens in new window

513 LORDSHIP LANE LIMITED

Company number 11569681

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)
02 Oct 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 Oct 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
31 Jan 2022 AA01 Previous accounting period extended from 29 September 2021 to 31 December 2021
24 Nov 2021 AA Total exemption full accounts made up to 30 September 2020
20 Oct 2021 CS01 Confirmation statement made on 13 September 2021 with updates
02 Aug 2021 CH01 Director's details changed for Mr Colm Michael Egan on 2 August 2021
02 Aug 2021 PSC05 Change of details for Bonnerhill Road Limited as a person with significant control on 2 August 2021
02 Aug 2021 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 2 August 2021
02 Aug 2021 CH01 Director's details changed for Mr Robert James Flook on 2 August 2021
05 Feb 2021 MR01 Registration of charge 115696810003, created on 1 February 2021
04 Feb 2021 PSC07 Cessation of Macdonald Egan Estates Limited as a person with significant control on 11 November 2020
04 Feb 2021 PSC02 Notification of Bonnerhill Road Limited as a person with significant control on 11 November 2020
04 Feb 2021 TM01 Termination of appointment of Martin Robert Nash as a director on 11 November 2020
11 Dec 2020 AA Total exemption full accounts made up to 30 September 2019
11 Nov 2020 MR04 Satisfaction of charge 115696810001 in full
11 Nov 2020 MR04 Satisfaction of charge 115696810002 in full
02 Nov 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
11 Sep 2020 AA01 Previous accounting period shortened from 30 September 2019 to 29 September 2019
13 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with updates
12 Mar 2019 MR01 Registration of charge 115696810002, created on 7 March 2019
12 Mar 2019 MR01 Registration of charge 115696810001, created on 7 March 2019
14 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted