- Company Overview for LANSA LTD (02447383)
- Filing history for LANSA LTD (02447383)
- People for LANSA LTD (02447383)
- Charges for LANSA LTD (02447383)
- More for LANSA LTD (02447383)
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) |
---|---|---|---|
28 Nov 2024 | CS01 | Confirmation statement made on 28 November 2024 with no updates | |
17 Jul 2024 | MR04 | Satisfaction of charge 1 in full | |
29 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
01 Feb 2023 | AD01 | Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT United Kingdom to Suite 4, 7th Floor 50 Broadway London SW1H 0DB on 1 February 2023 | |
23 Dec 2022 | AD01 | Registered office address changed from Suite 4, 7th Floor 50 Broadway London SW1H 0DB United Kingdom to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 23 December 2022 | |
16 Dec 2022 | AD01 | Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England to Suite 4, 7th Floor 50 Broadway London SW1H 0DB on 16 December 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
09 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
29 Nov 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
19 Oct 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
06 Aug 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
20 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
04 Nov 2019 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 4 November 2019 | |
10 Jun 2019 | PSC08 | Notification of a person with significant control statement | |
16 Jan 2019 | PSC07 | Cessation of Peter Draney as a person with significant control on 6 December 2018 | |
15 Jan 2019 | TM01 | Termination of appointment of Anthony Newman as a director on 6 December 2018 | |
15 Jan 2019 | TM01 | Termination of appointment of Peter Draney as a director on 6 December 2018 | |
15 Jan 2019 | AP01 | Appointment of Mr Randall Eric Jacops as a director on 6 December 2018 | |
15 Jan 2019 | TM02 | Termination of appointment of Anthony Newman as a secretary on 6 December 2018 | |
15 Jan 2019 | AP01 | Appointment of Mr Richard Lee Chambers Iii as a director on 6 December 2018 | |
14 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with updates |