THE TIGER LEYLAND LANE MANAGEMENT COMPANY LIMITED
Company number 04716493
- Company Overview for THE TIGER LEYLAND LANE MANAGEMENT COMPANY LIMITED (04716493)
- Filing history for THE TIGER LEYLAND LANE MANAGEMENT COMPANY LIMITED (04716493)
- People for THE TIGER LEYLAND LANE MANAGEMENT COMPANY LIMITED (04716493)
- More for THE TIGER LEYLAND LANE MANAGEMENT COMPANY LIMITED (04716493)
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) |
---|---|---|---|
17 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
16 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
13 Mar 2023 | TM01 | Termination of appointment of Sarah Andrea Allen as a director on 6 February 2023 | |
06 Feb 2023 | AP01 | Appointment of Mr Adam Philip Smart as a director on 6 February 2023 | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
31 Mar 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
31 Mar 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
23 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
31 Mar 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
09 Mar 2020 | CH04 | Secretary's details changed for Homestead Consultancy Services Limited on 9 March 2020 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
19 Oct 2017 | AD01 | Registered office address changed from 50 Wood Street Lytham St. Annes Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 19 October 2017 | |
06 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Sep 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
12 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
23 Oct 2015 | TM01 | Termination of appointment of John Lawrenson Place as a director on 23 October 2015 | |
23 Oct 2015 | TM01 | Termination of appointment of Anna Louisa Catherine Bracewell as a director on 23 October 2015 |