Advanced company searchLink opens in new window

LANSAFE LIMITED

Company number 05267904

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)
19 Mar 2019 PSC04 Change of details for Ms Joan Elaine Moore as a person with significant control on 6 April 2016
19 Dec 2018 CS01 10/12/18 Statement of Capital gbp 1300
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/04/2019
09 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
30 Jan 2018 PSC04 Change of details for Mr Lee Anthony Roby as a person with significant control on 30 January 2018
30 Jan 2018 PSC04 Change of details for Ms Joan Elaine Moore as a person with significant control on 30 January 2018
30 Jan 2018 PSC04 Change of details for William George Macdonald as a person with significant control on 30 January 2018
12 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/04/2019
12 Dec 2017 CH01 Director's details changed for Mr Lee Anthony Roby on 7 December 2017
24 Oct 2017 MR01 Registration of charge 052679040001, created on 18 October 2017
09 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
08 Mar 2017 AAMD Amended total exemption small company accounts made up to 31 March 2016
13 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/04/2019
05 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Dec 2015 CH01 Director's details changed for Capt William George Macdonald on 28 May 2015
15 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,300
15 Dec 2015 CH03 Secretary's details changed for Joan Elaine Moore on 28 May 2015
12 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Create a new class of share known as class b ordinary share of £1 each 01/02/2013
28 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Jul 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,300
21 Jul 2015 CH01 Director's details changed for Ms Joan Elaine Moore on 21 July 2015
21 Jul 2015 CH01 Director's details changed for Mr Adam Thomas Baxendale on 21 July 2015
26 Feb 2015 AD01 Registered office address changed from Blackthorn House Skull House Lane Appley Bridge Wigan Lancashire WN6 9DB to First Floor Stone Crop Skull House Lane Appley Bridge Wigan Lancashire WN6 9DL on 26 February 2015
12 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,300
12 Sep 2014 CH03 Secretary's details changed for Joan Elaine Moore on 20 December 2013
11 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014