- Company Overview for LANESBOROUGH DEVELOPMENTS LIMITED (04543091)
- Filing history for LANESBOROUGH DEVELOPMENTS LIMITED (04543091)
- People for LANESBOROUGH DEVELOPMENTS LIMITED (04543091)
- Charges for LANESBOROUGH DEVELOPMENTS LIMITED (04543091)
- More for LANESBOROUGH DEVELOPMENTS LIMITED (04543091)
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 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2023 | DS01 | Application to strike the company off the register | |
02 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
26 Sep 2022 | AA | Micro company accounts made up to 31 January 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
31 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
04 Jun 2020 | CH01 | Director's details changed for Mr Michael Kerry on 4 June 2020 | |
04 Jun 2020 | PSC04 | Change of details for Mr Michael Kerry as a person with significant control on 4 June 2020 | |
04 Jun 2020 | AD01 | Registered office address changed from Cuckmans Farm 67 Ragged Hall Lane St. Albans AL2 3NP England to Coombe Farm Bridgwater Road Bleadon Weston-Super-Mare BS24 0AL on 4 June 2020 | |
03 Jun 2020 | AA | Micro company accounts made up to 31 January 2020 | |
30 May 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 31 January 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
02 Mar 2020 | PSC01 | Notification of Michael Kerry as a person with significant control on 3 February 2020 | |
02 Mar 2020 | PSC07 | Cessation of Salamis Trading Limited as a person with significant control on 3 February 2020 | |
02 Mar 2020 | TM01 | Termination of appointment of Pantelis Christoforou as a director on 3 February 2020 | |
02 Mar 2020 | TM02 | Termination of appointment of Theodoula Christoforou as a secretary on 3 February 2020 | |
02 Mar 2020 | AP01 | Appointment of Mr Michael Kerry as a director on 3 February 2020 | |
07 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
19 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
25 Jan 2019 | AD01 | Registered office address changed from 56a Haverstock Hill London NW3 2BH to Cuckmans Farm 67 Ragged Hall Lane St. Albans AL2 3NP on 25 January 2019 | |
02 Oct 2018 | CS01 | Confirmation statement made on 24 September 2018 with no updates | |
26 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 24 September 2017 with no updates |