Advanced company searchLink opens in new window

LANECARE LIMITED

Company number 04578003

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 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
29 Oct 2024 CS01 Confirmation statement made on 24 October 2024 with updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Nov 2022 PSC05 Change of details for Bl Property Development Ltd as a person with significant control on 24 October 2022
07 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with updates
01 Nov 2022 AD01 Registered office address changed from White Wings Trebetherick Wadebridge PL27 6SA England to Stonecross, Trumpington High Street Cambridge CB2 9SU on 1 November 2022
20 Jul 2022 MR04 Satisfaction of charge 045780030004 in full
20 Jul 2022 MR04 Satisfaction of charge 045780030005 in full
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
02 Dec 2021 AD01 Registered office address changed from Lewinnick Lodge Pentire Headland Newquay Cornwall TR7 1NX to White Wings Trebetherick Wadebridge PL27 6SA on 2 December 2021
02 Dec 2021 PSC07 Cessation of Peter Robert Fair as a person with significant control on 30 November 2021
02 Dec 2021 PSC02 Notification of Bl Property Development Ltd as a person with significant control on 30 November 2021
02 Dec 2021 TM01 Termination of appointment of Peter Robert Fair as a director on 30 November 2021
02 Dec 2021 AP03 Appointment of Mr Brian Lindley as a secretary on 30 November 2021
02 Dec 2021 TM02 Termination of appointment of Jacqueline Fair as a secretary on 30 November 2021
02 Dec 2021 AP01 Appointment of Mr Brian Lindley as a director on 30 November 2021
08 Nov 2021 MR04 Satisfaction of charge 2 in full
08 Nov 2021 MR04 Satisfaction of charge 3 in full
08 Nov 2021 MR04 Satisfaction of charge 1 in full
27 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
20 Jul 2021 CH01 Director's details changed for Mr Peter Robert Fair on 20 July 2021
20 Jul 2021 PSC04 Change of details for Mr Peter Robert Fair as a person with significant control on 20 July 2021
20 Jul 2021 CH01 Director's details changed for Mr Peter Robert Fair on 20 July 2021