- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
15 Dec 2015 | CH03 | Secretary's details changed for Joan Elaine Moore on 28 May 2015 | |
12 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |