- Company Overview for LANEBROOK PROPERTIES LIMITED (07088504)
- Filing history for LANEBROOK PROPERTIES LIMITED (07088504)
- People for LANEBROOK PROPERTIES LIMITED (07088504)
- More for LANEBROOK PROPERTIES LIMITED (07088504)
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) |
---|---|---|---|
25 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Mar 2013 | DS01 | Application to strike the company off the register | |
03 Dec 2012 | AR01 |
Annual return made up to 27 November 2012 with full list of shareholders
Statement of capital on 2012-12-03
|
|
22 Feb 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
05 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
14 Dec 2010 | CH01 | Director's details changed for Marcus Sinclair Taylor on 13 December 2010 | |
23 Aug 2010 | AP01 | Appointment of Mrs Susan Jane Littman as a director | |
09 Dec 2009 | AP01 | Appointment of Robin James Sinclair Taylor as a director | |
09 Dec 2009 | AP01 | Appointment of Marcus Sinclair Taylor as a director | |
08 Dec 2009 | AD01 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 8 December 2009 | |
08 Dec 2009 | TM01 | Termination of appointment of Barbara Kahan as a director | |
27 Nov 2009 | NEWINC |
Incorporation
|