Advanced company searchLink opens in new window

LANARK MASTER ISSUER PLC

Company number 06302751

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)
05 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
11 Jan 2019 AA Full accounts made up to 30 September 2018
20 Dec 2018 TM01 Termination of appointment of Claire Ann Lynch as a director on 19 December 2018
20 Dec 2018 AP01 Appointment of Mr David Rudge as a director on 19 December 2018
20 Dec 2018 TM01 Termination of appointment of Nicholas John Bland as a director on 19 December 2018
20 Dec 2018 AP01 Appointment of Mr Julius Manuel Bozzino as a director on 19 December 2018
20 Dec 2018 AD01 Registered office address changed from Winchester House Mailstop 429 1 Great Winchester Street London EC2N 2DB to 3rd Floor, Suite 2 11-12 st. James's Square London SW1Y 4LB on 20 December 2018
05 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
19 May 2018 AR01 Annual return made up to 5 July 2009 with full list of shareholders
27 Apr 2018 RP04AR01 Second filing of the annual return made up to 5 July 2011
27 Apr 2018 RP04AR01 Second filing of the annual return made up to 5 July 2013
19 Apr 2018 RP04CS01 Second filing of Confirmation Statement dated 05/07/2016
19 Apr 2018 RP04AR01 Second filing of the annual return made up to 5 July 2015
19 Apr 2018 RP04AR01 Second filing of the annual return made up to 5 July 2014
19 Apr 2018 RP04AR01 Second filing of the annual return made up to 5 July 2012
19 Apr 2018 RP04AR01 Second filing of the annual return made up to 5 July 2010
28 Dec 2017 AA Full accounts made up to 30 September 2017
18 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
04 Apr 2017 AA Full accounts made up to 30 September 2016
11 Nov 2016 AP01 Appointment of Mr Miles Beamish Storey as a director on 10 November 2016
10 Nov 2016 TM01 Termination of appointment of Michael James Hart as a director on 10 November 2016
18 Jul 2016 CS01 05/07/16 Statement of Capital gbp 50000
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 19/04/2018.
01 Apr 2016 AA Full accounts made up to 30 September 2015
06 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 19/04/2018.
08 Jun 2015 TM01 Termination of appointment of Sally Margaret Gilding as a director on 1 June 2015