- Company Overview for LANSAFE LIMITED (05267904)
- Filing history for LANSAFE LIMITED (05267904)
- People for LANSAFE LIMITED (05267904)
- Charges for LANSAFE LIMITED (05267904)
- More for LANSAFE LIMITED (05267904)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Dec 2024 | CS01 | Confirmation statement made on 25 November 2024 with updates | |
20 Aug 2024 | TM01 | Termination of appointment of Adam Thomas Baxendale as a director on 19 August 2024 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Dec 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
06 Oct 2023 | MR01 | Registration of charge 052679040002, created on 15 September 2023 | |
01 Dec 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
22 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Dec 2021 | AD01 | Registered office address changed from Unit 4 Stone Crop North Quarry Business Park Appley Bridge Wigan Lancashire WN6 9DL England to Technology House ( Unit 4) North Quarry Business Park Appley Bridge Wigan Lancashire WN6 9DL on 16 December 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
13 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 May 2021 | CH01 | Director's details changed for Mr William George Macdonald on 14 July 2020 | |
09 Mar 2021 | AD01 | Registered office address changed from First Floor Stone Crop Skull House Lane Appley Bridge Wigan Lancashire WN6 9DL to Unit 4 Stone Crop North Quarry Business Park Appley Bridge Wigan Lancashire WN6 9DL on 9 March 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 10 December 2020 with updates | |
20 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 May 2019 | PSC07 | Cessation of Lee Anthony Roby as a person with significant control on 29 May 2019 | |
29 May 2019 | PSC07 | Cessation of Joan Elaine Moore as a person with significant control on 29 May 2019 | |
29 May 2019 | PSC07 | Cessation of William George Macdonald as a person with significant control on 29 May 2019 | |
29 May 2019 | PSC02 | Notification of Lansafe Holdings Limited as a person with significant control on 29 May 2019 | |
09 Apr 2019 | RP04CS01 | Second filing of Confirmation Statement dated 10/12/2018 | |
09 Apr 2019 | RP04CS01 | Second filing of Confirmation Statement dated 10/12/2017 | |
09 Apr 2019 | RP04CS01 | Second filing of Confirmation Statement dated 10/12/2016 | |
19 Mar 2019 | PSC04 | Change of details for William George Macdonald as a person with significant control on 6 April 2016 |