- Company Overview for LANEBOROUGH LIMITED (02877639)
- Filing history for LANEBOROUGH LIMITED (02877639)
- People for LANEBOROUGH LIMITED (02877639)
- More for LANEBOROUGH LIMITED (02877639)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
20 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
23 Jan 2024 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
15 Jan 2024 | RP04CS01 | Second filing of Confirmation Statement dated 3 December 2022 | |
12 Sep 2023 | PSC01 | Notification of Eirlys Walker as a person with significant control on 6 April 2016 | |
10 Aug 2023 | AD01 | Registered office address changed from James Cowper Kreston 8th Floor South Reading Bridge House, George House Reading RG1 8LS England to 4 Reading Road Pangbourne Reading RG87LY on 10 August 2023 | |
08 Aug 2023 | RP04CS01 | Second filing of Confirmation Statement dated 3 December 2021 | |
19 Jul 2023 | PSC04 | Change of details for a person with significant control | |
19 Jul 2023 | PSC04 | Change of details for a person with significant control | |
23 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
07 Dec 2022 | CS01 |
03/12/22 Statement of Capital gbp 3000
|
|
06 Apr 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
28 Jan 2022 | CS01 |
Confirmation statement made on 3 December 2021 with updates
|
|
03 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with updates | |
14 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with updates | |
10 Dec 2019 | PSC04 | Change of details for Mr Anthony Ronald Walker as a person with significant control on 2 December 2019 | |
10 Dec 2019 | CH01 | Director's details changed for Mr Anthony Ronald Walker on 2 December 2019 | |
10 Dec 2019 | CH01 | Director's details changed for Mr Anthony Ronald Walker on 2 December 2019 | |
10 Dec 2019 | PSC04 | Change of details for Mr Anthony Ronald Walker as a person with significant control on 2 December 2019 | |
16 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
20 Dec 2018 | PSC04 | Change of details for Mr Anthony Ronald Walker as a person with significant control on 20 December 2018 |