Advanced company searchLink opens in new window

LAINSTON LIMITED

Company number 05777349

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)
16 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
20 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
22 Dec 2017 AA01 Previous accounting period extended from 29 March 2017 to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
05 Apr 2017 AD01 Registered office address changed from Suite a, 8a Carlton Crescent Southampton SO15 2EZ to First Floor Oxford House 14-18 College Street Southampton SO14 3EJ on 5 April 2017
07 Mar 2017 MR01 Registration of charge 057773490006, created on 1 March 2017
03 Mar 2017 MR01 Registration of charge 057773490005, created on 1 March 2017
02 Mar 2017 MR04 Satisfaction of charge 057773490003 in full
02 Mar 2017 MR04 Satisfaction of charge 057773490004 in full
22 Dec 2016 AA Total exemption small company accounts made up to 29 March 2016
03 Jun 2016 3.6 Receiver's abstract of receipts and payments to 24 May 2016
03 Jun 2016 RM02 Notice of ceasing to act as receiver or manager
03 Jun 2016 RM02 Notice of ceasing to act as receiver or manager
29 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 150,100
17 Mar 2016 MR04 Satisfaction of charge 1 in full
17 Mar 2016 MR04 Satisfaction of charge 2 in full
25 Feb 2016 MR01 Registration of charge 057773490003, created on 24 February 2016
25 Feb 2016 MR01 Registration of charge 057773490004, created on 24 February 2016
29 Jan 2016 AA Total exemption small company accounts made up to 29 March 2015
24 Jul 2015 TM02 Termination of appointment of Caroline Louise Broom as a secretary on 28 May 2015
07 Jul 2015 TM01 Termination of appointment of Caroline Louise Broom as a director on 28 May 2015
10 Jun 2015 RM01 Appointment of receiver or manager
27 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 150,100