- Company Overview for LNT SOLUTIONS LIMITED (07166878)
- Filing history for LNT SOLUTIONS LIMITED (07166878)
- People for LNT SOLUTIONS LIMITED (07166878)
- Charges for LNT SOLUTIONS LIMITED (07166878)
- More for LNT SOLUTIONS LIMITED (07166878)
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 Feb 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
29 Jan 2020 | CH01 | Director's details changed for Ms Zara Danielle Morris on 25 November 2019 | |
29 Jan 2020 | CH01 | Director's details changed for Mr Matthew Graeme Lowe on 21 August 2019 | |
11 Oct 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
08 Oct 2018 | CH01 | Director's details changed for Zara Danielle Wilson on 16 September 2018 | |
19 Sep 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
03 Apr 2018 | AP01 | Appointment of Zara Danielle Wilson as a director on 1 April 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
15 Nov 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
21 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
23 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
09 Oct 2015 | TM01 | Termination of appointment of Colin Taverner as a director on 9 October 2015 | |
04 Sep 2015 | TM01 | Termination of appointment of Mark Charles Greaves as a director on 3 September 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
09 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
30 Dec 2014 | MR01 | Registration of charge 071668780003, created on 23 December 2014 | |
29 Dec 2014 | MR04 | Satisfaction of charge 1 in full | |
21 May 2014 | MR04 | Satisfaction of charge 2 in full | |
10 Mar 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
24 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
06 Aug 2013 | AP01 | Appointment of Mr Mark Charles Greaves as a director | |
29 May 2013 | MEM/ARTS | Memorandum and Articles of Association |