Advanced company searchLink opens in new window

7 LANGCLIFFE AVENUE MANAGEMENT LIMITED

Company number 02057348

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)
03 Nov 2020 AA Micro company accounts made up to 31 March 2020
01 Nov 2020 AP01 Appointment of Mr Steven Simon Hunt as a director on 22 August 2017
01 Nov 2020 AP01 Appointment of Miss Michelle June Page as a director on 22 August 2017
22 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Jul 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
22 Jan 2019 AA Micro company accounts made up to 31 March 2018
26 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with updates
15 Oct 2017 PSC01 Notification of Chris Aylwin Jones as a person with significant control on 15 October 2017
15 Oct 2017 PSC07 Cessation of David Anthony Lapish as a person with significant control on 15 October 2017
23 Aug 2017 AD01 Registered office address changed from C/O David Lapish Flat 3 7 Langcliffe Avenue Harrogate North Yorkshire HG2 8JQ to 7 Flat 2 Langcliffe Avenue Harrogate HG2 8JQ on 23 August 2017
22 Aug 2017 TM01 Termination of appointment of Kathleen Rhoda Lapish as a director on 22 August 2017
22 Aug 2017 TM01 Termination of appointment of David Anthony Lapish as a director on 22 August 2017
22 Aug 2017 TM02 Termination of appointment of David Anthony Lapish as a secretary on 22 August 2017
17 Jun 2017 AA Micro company accounts made up to 31 March 2017
25 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
29 Nov 2016 AA Micro company accounts made up to 31 March 2016
21 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 6
27 Oct 2015 AA Micro company accounts made up to 31 March 2015
21 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 6
11 Nov 2014 AP01 Appointment of Mr Christopher Aylwn Jones as a director on 9 November 2014
09 Nov 2014 TM02 Termination of appointment of John Warren Mcdonough as a secretary on 12 September 2014
09 Nov 2014 AP03 Appointment of Mr David Anthony Lapish as a secretary on 9 November 2014
09 Nov 2014 TM01 Termination of appointment of John Warren Mcdonough as a director on 12 September 2014
09 Nov 2014 TM01 Termination of appointment of Judith Elizabeth Walker as a director on 12 September 2014