Advanced company searchLink opens in new window

LACUNA ESTATE MANAGEMENT COMPANY LIMITED

Company number 04264515

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)
29 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
25 Jan 2021 SH01 Statement of capital following an allotment of shares on 10 January 2021
  • GBP 190
  • ANNOTATION Clarification a second filed SH01 was registered on 22/07/21
13 Jan 2021 AP03 Appointment of Ms Sharon Ann Weddell as a secretary on 1 January 2021
13 Jan 2021 TM02 Termination of appointment of Tracy Marian O'toole as a secretary on 31 December 2020
13 Jan 2021 AD01 Registered office address changed from Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 13 January 2021
24 Dec 2020 SH01 Statement of capital following an allotment of shares on 12 December 2020
  • GBP 190
18 Dec 2020 TM01 Termination of appointment of Neil Alexander Leslie Marsden as a director on 21 August 2020
16 Dec 2020 SH01 Statement of capital following an allotment of shares on 5 December 2020
  • GBP 190
15 Dec 2020 SH01 Statement of capital following an allotment of shares on 28 November 2020
  • GBP 190
23 Nov 2020 SH01 Statement of capital following an allotment of shares on 15 November 2020
  • GBP 190
23 Nov 2020 SH01 Statement of capital following an allotment of shares on 15 November 2020
  • GBP 190
05 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with updates
21 Aug 2020 PSC07 Cessation of Neil Alexander Leslie Marsden as a person with significant control on 21 August 2020
14 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with updates
  • ANNOTATION Part Admin Removed Unnecessary material was removed from the register on 27/10/2020.
11 May 2020 AD01 Registered office address changed from C/O Prestige Secretarial Services 26 Northcote Road Leicester LE2 3FH England to Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS on 11 May 2020
03 Dec 2019 PSC01 Notification of Neil Alexander Leslie Marsden as a person with significant control on 3 December 2019
03 Dec 2019 AP01 Appointment of Mr Neil Alexander Leslie Marsden as a director on 3 December 2019
25 Nov 2019 PSC01 Notification of Frederick George Davies as a person with significant control on 25 November 2019
25 Nov 2019 AP01 Appointment of Mr Frederick George Davies as a director on 25 November 2019
25 Sep 2019 AA01 Current accounting period extended from 31 August 2019 to 31 December 2019
21 Aug 2019 PSC01 Notification of Angela Marie Vincent as a person with significant control on 21 August 2019
21 Aug 2019 AP01 Appointment of Mrs Angela Marie Vincent as a director on 21 August 2019
21 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with updates
09 Aug 2019 PSC01 Notification of Alison Jane Kuipers as a person with significant control on 8 August 2019
08 Aug 2019 PSC07 Cessation of Jenny Ann Vanbergen as a person with significant control on 8 August 2019