Advanced company searchLink opens in new window

LAINSTON HOUSE LIMITED

Company number 01711117

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)
04 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
20 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
02 Nov 2009 CH01 Director's details changed for Guiseppe Ptrick Pecorelli on 31 October 2009
19 Oct 2009 AA Accounts made up to 25 March 2009
06 Mar 2009 288b Appointment terminated secretary navam tambayah
06 Mar 2009 288a Secretary appointed christine linda davies
08 Dec 2008 363a Return made up to 31/10/08; full list of members
18 Sep 2008 AA Accounts made up to 26 March 2008
04 Jul 2008 288a Director appointed guiseppe ptrick pecorelli
09 Nov 2007 363a Return made up to 31/10/07; full list of members
14 Sep 2007 AA Accounts made up to 28 March 2007
08 Nov 2006 363a Return made up to 31/10/06; full list of members
25 Oct 2006 AA Accounts made up to 29 March 2006
23 Nov 2005 AA Accounts made up to 31 March 2005
03 Nov 2005 363a Return made up to 31/10/05; full list of members
26 Jan 2005 288c Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/01/2020 under section 1088 of the Companies Act 2006
17 Dec 2004 403a Declaration of satisfaction of mortgage/charge
08 Nov 2004 363s Return made up to 31/10/04; full list of members
14 Oct 2004 88(3) Particulars of contract relating to shares
14 Oct 2004 88(2)R Ad 10/09/04--------- £ si 1100000@1=1100000 £ ic 900000/2000000
13 Sep 2004 AA Accounts made up to 31 March 2004
30 Jul 2004 288a New director appointed
04 Nov 2003 363s Return made up to 31/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/11/03
23 Oct 2003 288b Director resigned