- Company Overview for LAINSTON DEVELOPMENTS LTD (05325040)
- Filing history for LAINSTON DEVELOPMENTS LTD (05325040)
- People for LAINSTON DEVELOPMENTS LTD (05325040)
- Charges for LAINSTON DEVELOPMENTS LTD (05325040)
- More for LAINSTON DEVELOPMENTS LTD (05325040)
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) |
---|---|---|---|
01 Feb 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Jan 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
13 Jan 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
13 Jan 2011 | AD01 | Registered office address changed from 1 Stakes Farm Cottages Cross Lane Bishops Waltham Southampton SO32 1FL on 13 January 2011 | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Feb 2010 | AR01 | Annual return made up to 6 January 2010 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for Deborah Jane Biddlecombe on 17 February 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Ian Colin Biddlecombe on 17 February 2010 | |
19 Mar 2009 | 363a | Return made up to 06/01/09; full list of members | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 Jan 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2009 | 363a | Return made up to 06/01/08; full list of members | |
27 Jan 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
08 Mar 2007 | 363s | Return made up to 06/01/07; full list of members | |
02 Feb 2007 | 288c | Director's particulars changed | |
02 Feb 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
02 Feb 2007 | 287 | Registered office changed on 02/02/07 from: 26 southern road west end southampton hampshire SO30 3ET | |
02 Dec 2006 | 395 | Particulars of mortgage/charge | |
07 Nov 2006 | 395 | Particulars of mortgage/charge | |
13 Oct 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
15 Jun 2006 | CERTNM | Company name changed lainston developments & consulta ncy LTD\certificate issued on 15/06/06 |