Advanced company searchLink opens in new window

LANNRAIG MASTER ISSUER PLC

Company number 07454283

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)
20 Jun 2024 AUD Auditor's resignation
30 Dec 2023 AA Full accounts made up to 30 September 2023
01 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
11 Jan 2023 AA Full accounts made up to 30 September 2022
12 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
18 Feb 2022 AA Full accounts made up to 30 September 2021
13 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
11 Feb 2021 AA Full accounts made up to 30 September 2020
08 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
03 Sep 2020 AP01 Appointment of Mr Justin Robin Ferrers Jermy Fox as a director on 1 August 2020
03 Sep 2020 TM01 Termination of appointment of Miles Beamish Storey as a director on 30 July 2020
25 Mar 2020 CH02 Director's details changed for Intertrust Directors 2 Limited on 16 March 2020
25 Mar 2020 CH02 Director's details changed for Intertrust Directors 1 Limited on 16 March 2020
25 Mar 2020 CH04 Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020
25 Mar 2020 PSC05 Change of details for Lannraig Holdings Limited as a person with significant control on 16 March 2020
25 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 25 March 2020
20 Jan 2020 AA Full accounts made up to 30 September 2019
06 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
16 Jan 2019 AA Full accounts made up to 30 September 2018
29 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
15 Jan 2018 AA Full accounts made up to 30 September 2017
11 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
05 Apr 2017 AA Full accounts made up to 30 September 2016
14 Dec 2016 CH02 Director's details changed for Sfm Directors Limited on 9 December 2016
14 Dec 2016 CH02 Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016