Advanced company searchLink opens in new window

LANESBOROUGH DEVELOPMENTS LIMITED

Company number 04543091

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)
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