Advanced company searchLink opens in new window

LAZENBY INNS LIMITED

Company number 06793634

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)
31 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2010 TM02 Termination of appointment of Lloyd Chamberlain as a secretary
09 Mar 2010 TM01 Termination of appointment of Paul Edney as a director
09 Mar 2010 TM01 Termination of appointment of Lloyd Chamberlain as a director
16 Apr 2009 288c Director's Change of Particulars / james baker / 08/04/2009 / HouseName/Number was: seven stars house, now: 68; Street was: 4-5 avon buildings, now: newbridge road; Area was: lower bristol road, now: ; Region was: somerset, now: banes; Post Code was: BA2 1ES, now: BA1 3LA
16 Apr 2009 288c Director's Change of Particulars / paul edney / 08/04/2009 / HouseName/Number was: , now: 4; Street was: westlands, now: the horse close; Area was: 15 frome road, rode, now: beckington; Post Code was: BA11 6PP, now: BA11 6SU
06 Apr 2009 287 Registered office changed on 06/04/2009 from westlands 15 frome road frome somerset BA11 6PP
06 Apr 2009 225 Accounting reference date shortened from 31/01/2010 to 30/06/2009
31 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 Mar 2009 287 Registered office changed on 24/03/2009 from filkins nettleton shrub nettleton chippenham wiltshire SN14 7NN
21 Mar 2009 288a Director appointed tracey baker
21 Mar 2009 288a Secretary appointed lloyd francis chamberlain
21 Mar 2009 288b Appointment Terminated Secretary tracey baker
18 Mar 2009 CERTNM Company name changed milsom inns LIMITED\certificate issued on 20/03/09
16 Jan 2009 NEWINC Incorporation