- Company Overview for LANCING DRIVER TRAINING LIMITED (05410571)
- Filing history for LANCING DRIVER TRAINING LIMITED (05410571)
- People for LANCING DRIVER TRAINING LIMITED (05410571)
- Charges for LANCING DRIVER TRAINING LIMITED (05410571)
- More for LANCING DRIVER TRAINING LIMITED (05410571)
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) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Sep 2023 | PSC07 | Cessation of Aloto Limited as a person with significant control on 23 August 2023 | |
15 Sep 2023 | PSC01 | Notification of Sylvie Kralova as a person with significant control on 23 August 2023 | |
15 Sep 2023 | TM01 | Termination of appointment of Anthony Leonard Bunn as a director on 23 August 2023 | |
15 Sep 2023 | AP01 | Appointment of Miss Kralova Sylvie as a director on 23 August 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
26 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Jun 2022 | PSC07 | Cessation of Anthony Leonard Bunn as a person with significant control on 19 May 2020 | |
10 Jun 2022 | CS01 | Confirmation statement made on 19 May 2022 with updates | |
29 Apr 2022 | PSC02 | Notification of Aloto Limited as a person with significant control on 19 May 2020 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Dec 2021 | AD01 | Registered office address changed from The Cottage, 2 Castlefield Road Reigate Surrey RH2 0SH United Kingdom to 81 Hyperion Walk Horley Surrey RH6 7DB on 10 December 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 May 2020 | TM01 | Termination of appointment of Colmcille Lennon as a director on 18 May 2020 | |
21 May 2020 | AD01 | Registered office address changed from The Cottage, 2 Castlefield Road Ifield Road Reigate Surrey RH2 0SH United Kingdom to The Cottage, 2 Castlefield Road Reigate Surrey RH2 0SH on 21 May 2020 | |
21 May 2020 | AD01 | Registered office address changed from Unit 3 Parklands Business Centre 44 Chartwell Road Lancing Business Park Lancing West Sussex BN15 8UE to The Cottage, 2 Castlefield Road Ifield Road Reigate Surrey RH2 0SH on 21 May 2020 | |
19 May 2020 | PSC07 | Cessation of Colmcille Lennon as a person with significant control on 18 May 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
10 Mar 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with updates | |
25 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 25 February 2019
|