Advanced company searchLink opens in new window

LAN3 LTD

Company number 06580268

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 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
07 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
25 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
31 May 2012 AA01 Current accounting period extended from 31 May 2012 to 30 June 2012
08 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
28 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
26 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
08 Mar 2011 AD01 Registered office address changed from Unit 2 Spendlove Centre Charlbury Oxfordshire OX7 3PQ on 8 March 2011
06 Oct 2010 AA Total exemption small company accounts made up to 31 May 2010
01 Jun 2010 AP01 Appointment of Mr Lee Martin Newman as a director
26 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
26 May 2010 CH01 Director's details changed for Martin Ungoed Jones on 30 April 2010
26 May 2010 CH01 Director's details changed for Steven Michael Thompson on 30 April 2010
25 Oct 2009 AA Total exemption small company accounts made up to 31 May 2009
18 May 2009 287 Registered office changed on 18/05/2009 from 37 market square witney oxfordshire OX28 6RE
18 May 2009 363a Return made up to 30/04/09; full list of members
16 Sep 2008 225 Accounting reference date extended from 30/04/2009 to 31/05/2009
23 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
21 May 2008 288a Director appointed steven michael thompson logged form
13 May 2008 88(2) Ad 07/05/08\gbp si 9999@1=9999\gbp ic 1/10000\
13 May 2008 288a Director appointed martin ungoed jones
12 May 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
08 May 2008 288b Appointment terminated director corporate appointments LIMITED
30 Apr 2008 NEWINC Incorporation