Advanced company searchLink opens in new window

LANSA LTD

Company number 02447383

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)
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