Advanced company searchLink opens in new window

LANNOCKTREE FILMS LIMITED

Company number 06182423

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)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2021 DS01 Application to strike the company off the register
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
14 Apr 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
02 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
10 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
10 Apr 2019 CH03 Secretary's details changed for Miss Rosamund Heggs on 8 March 2019
10 Apr 2019 CH01 Director's details changed for Mr David Ronald Cunningham on 8 March 2019
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
29 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
27 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-26
19 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
23 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
15 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 400
22 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 400
19 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
30 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 400
15 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
22 May 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
22 May 2013 CH01 Director's details changed for Mr David Ronald Cunningham on 22 March 2013
22 May 2013 CH03 Secretary's details changed for Miss Rosamund Heggs on 22 March 2013
21 Mar 2013 AD01 Registered office address changed from the Quadrangle 180 Wardour Street London W1F 8FY England on 21 March 2013