Advanced company searchLink opens in new window

LANSTEAD INVESTORS LIMITED

Company number 07653861

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)
17 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2020 DS01 Application to strike the company off the register
23 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
29 Jul 2020 CH01 Director's details changed for Mark Holden on 30 April 2019
10 Jul 2020 RP04AP01 Second filing for the appointment of Mr Mark William Holden as a director
30 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with updates
27 May 2020 TM02 Termination of appointment of Cooley Services Limited as a secretary on 15 May 2020
18 Feb 2020 AP04 Appointment of Ohs Secretaries Limited as a secretary on 4 February 2020
18 Feb 2020 AD01 Registered office address changed from C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS to 9th Floor 107 Cheapside London EC2V 6DN on 18 February 2020
08 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
30 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
17 Jul 2019 TM01 Termination of appointment of Greg Kofford as a director on 30 June 2019
17 Jul 2019 TM01 Termination of appointment of Nicholas Alexander Malins-Smith as a director on 30 June 2019
27 Feb 2019 PSC08 Notification of a person with significant control statement
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
29 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
07 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
05 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2017 CS01 Confirmation statement made on 1 June 2017 with updates
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2017 CH01 Director's details changed for Greg Kofford on 20 February 2017
22 Feb 2017 CH01 Director's details changed for Nicholas Alexander Malins-Smith on 20 February 2017
12 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jun 2016 AR01 Annual return made up to 1 June 2016
Statement of capital on 2016-06-21
  • GBP 1