Advanced company searchLink opens in new window

LANCSVILLE (EAST SMITHFIELD) LIMITED

Company number 04082106

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)
08 May 2008 288b Appointment terminate, director ronald nathan logged form
08 May 2008 288b Appointment terminate, director william henry logged form
08 May 2008 288b Appointment terminated director william henry
08 May 2008 288b Appointment terminated director ronald nathan
07 May 2008 363a Return made up to 02/10/07; full list of members
25 Jul 2007 287 Registered office changed on 25/07/07 from: aston house cornwall avenue london N3 1LF
19 Jul 2007 AA Total exemption full accounts made up to 31 January 2007
05 Dec 2006 AA Total exemption small company accounts made up to 31 January 2006
30 Nov 2006 363a Return made up to 02/10/06; full list of members
10 Feb 2006 AA Total exemption full accounts made up to 31 January 2005
07 Dec 2005 363s Return made up to 02/10/05; full list of members
03 Dec 2004 AA Total exemption small company accounts made up to 31 January 2004
09 Nov 2004 363s Return made up to 02/10/04; full list of members
18 Sep 2004 403a Declaration of satisfaction of mortgage/charge
04 Aug 2004 395 Particulars of mortgage/charge
21 Nov 2003 AA Total exemption full accounts made up to 31 January 2003
20 Oct 2003 363s Return made up to 02/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
21 Aug 2003 287 Registered office changed on 21/08/03 from: 103-105 greenford road sudbury harrow middlesex HA1 3QL
10 May 2003 288b Director resigned
04 Dec 2002 AA Accounts for a dormant company made up to 31 January 2002
28 Oct 2002 363a Return made up to 02/10/02; full list of members
04 Dec 2001 AA Accounts for a dormant company made up to 31 January 2001
05 Nov 2001 363a Return made up to 02/10/01; full list of members
08 Aug 2001 395 Particulars of mortgage/charge
08 Aug 2001 395 Particulars of mortgage/charge