- Company Overview for LADY LANE GARAGE LIMITED (00764689)
- Filing history for LADY LANE GARAGE LIMITED (00764689)
- People for LADY LANE GARAGE LIMITED (00764689)
- Charges for LADY LANE GARAGE LIMITED (00764689)
- Insolvency for LADY LANE GARAGE LIMITED (00764689)
- More for LADY LANE GARAGE LIMITED (00764689)
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) |
---|---|---|---|
07 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with updates | |
03 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
24 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Jan 2015 | AD01 | Registered office address changed from Lady Lane Hadleigh Ipswich Suffolk IP7 6AF to Kyroon Dereham Road Whinburgh Dereham Norfolk NR19 1AA on 6 January 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
29 Oct 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
29 Oct 2013 | TM02 | Termination of appointment of Kathy Willis as a secretary | |
25 Oct 2013 | TM01 | Termination of appointment of Hugh Makinson as a director | |
27 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
08 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
08 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
08 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
08 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
01 Nov 2012 | CH01 | Director's details changed for Hugh Makinson on 1 October 2012 | |
16 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Jun 2012 | AP01 | Appointment of Mrs Patricia Lee Makinson as a director | |
01 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Apr 2011 | AP03 | Appointment of Miss Kathy Willis as a secretary |