Advanced company searchLink opens in new window

LS THANET LIMITED

Company number 05279016

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)
05 Dec 2008 288a Director appointed ls retail director LIMITED
13 Nov 2008 363a Return made up to 05/11/08; full list of members
19 Sep 2008 AA Full accounts made up to 31 March 2008
30 Jan 2008 AA Full accounts made up to 31 March 2007
13 Nov 2007 363a Return made up to 05/11/07; full list of members
17 Apr 2007 AA Full accounts made up to 31 March 2006
29 Nov 2006 363a Return made up to 05/11/06; full list of members
14 Mar 2006 88(2)R Ad 08/03/06--------- £ si 10000000@1=10000000 £ ic 30000000/40000000
22 Nov 2005 363a Return made up to 05/11/05; full list of members
26 Sep 2005 88(2)R Ad 19/09/05--------- £ si 29990000@1=29990000 £ ic 10000/30000000
21 Jul 2005 123 Nc inc already adjusted 01/07/05
21 Jul 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Jul 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Jul 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 Jul 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jul 2005 287 Registered office changed on 19/07/05 from: 85 fleet street london EC4P 4AJ
13 Jul 2005 225 Accounting reference date extended from 31/12/05 to 31/03/06
13 Jul 2005 288a New secretary appointed
13 Jul 2005 288a New director appointed
13 Jul 2005 288b Secretary resigned
13 Jul 2005 288b Director resigned
13 Jul 2005 288b Director resigned
11 Jul 2005 MEM/ARTS Memorandum and Articles of Association
04 Jul 2005 CERTNM Company name changed blaxmill (thirty-seven) LIMITED\certificate issued on 04/07/05
22 Jun 2005 88(2)R Ad 25/11/04--------- £ si 9999@1=9999 £ ic 1/10000