LANTERN (WEYMOUTH) TRADING COMPANY LIMITED
Company number 05499909
- Company Overview for LANTERN (WEYMOUTH) TRADING COMPANY LIMITED (05499909)
- Filing history for LANTERN (WEYMOUTH) TRADING COMPANY LIMITED (05499909)
- People for LANTERN (WEYMOUTH) TRADING COMPANY LIMITED (05499909)
- More for LANTERN (WEYMOUTH) TRADING COMPANY LIMITED (05499909)
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) |
---|---|---|---|
09 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 5 July 2018 with updates | |
18 Jun 2018 | AD01 | Registered office address changed from Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP to Leanne House 6 Avon Close Weymouth Dorset DT4 9UX on 18 June 2018 | |
26 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
12 Sep 2017 | AP01 | Appointment of Mr Edward Bament as a director on 22 August 2017 | |
12 Sep 2017 | TM01 | Termination of appointment of William Arthur Whittall as a director on 22 August 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
19 Jul 2017 | PSC01 | Notification of Ian William Walton as a person with significant control on 6 April 2016 | |
19 Jul 2017 | PSC01 | Notification of Elizabeth Anne Ireland as a person with significant control on 6 April 2016 | |
19 Jul 2017 | PSC01 | Notification of Avis Jane Bazell as a person with significant control on 6 April 2016 | |
19 Jul 2017 | PSC01 | Notification of Sandra Symonds as a person with significant control on 6 April 2016 | |
19 Jul 2017 | PSC01 | Notification of Philip Elliott as a person with significant control on 6 April 2016 | |
19 Jul 2017 | PSC01 | Notification of Edward Bament as a person with significant control on 6 April 2016 | |
13 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
06 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
12 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
21 Jul 2014 | CH03 | Secretary's details changed for Mrs Ian William Walton on 5 July 2014 | |
21 Jul 2014 | CH01 | Director's details changed for Mrs Ian William Walton on 5 July 2014 | |
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
17 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
02 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders |