Advanced company searchLink opens in new window

LANKORA LIMITED

Company number 07465268

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 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Mar 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 108,786
16 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 108,786
27 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Jan 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
05 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Apr 2012 AD01 Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR United Kingdom on 23 April 2012
23 Apr 2012 TM02 Termination of appointment of Wincham Legal Limited as a secretary
14 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
14 Dec 2011 AP04 Appointment of Wincham Legal Limited as a secretary
13 Dec 2011 TM02 Termination of appointment of Companies 4 U Secretaries Limited as a secretary
18 May 2011 SH01 Statement of capital following an allotment of shares on 18 May 2011
  • GBP 108,786
18 May 2011 TM01 Termination of appointment of Malcolm Roach as a director
18 May 2011 AP01 Appointment of Andrew Mark Ray as a director
18 May 2011 AP01 Appointment of Gillian Ora Ray as a director
18 May 2011 AP01 Appointment of Eric Paul Ray as a director
14 Feb 2011 TM01 Termination of appointment of Jon Hallatt as a director
14 Feb 2011 AP01 Appointment of Malcolm David Roach as a director
09 Dec 2010 NEWINC Incorporation