- Company Overview for LAN3 LTD (06580268)
- Filing history for LAN3 LTD (06580268)
- People for LAN3 LTD (06580268)
- Charges for LAN3 LTD (06580268)
- More for LAN3 LTD (06580268)
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
|
|
08 May 2008 | 288b | Appointment terminated director corporate appointments LIMITED | |
30 Apr 2008 | NEWINC | Incorporation |