Advanced company searchLink opens in new window

VIDAN LAWNES LIMITED

Company number 07732195

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)
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
20 Mar 2020 AA Total exemption full accounts made up to 30 March 2019
11 Sep 2019 AD01 Registered office address changed from 1 Princes Court Royal Way Loughborough Leicestershire LE11 5XR to 386 Grace Street Newcastle upon Tyne NE6 2RQ on 11 September 2019
02 Sep 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
27 Dec 2018 AA Total exemption full accounts made up to 30 March 2018
09 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 March 2017
29 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
17 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
22 Mar 2016 CH01 Director's details changed for Mr David Edward Gordon Stretton-Downes on 21 March 2016
11 Mar 2016 CH01 Director's details changed for Mr David Stretton-Downes on 1 February 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
24 Aug 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
29 Jan 2015 AD01 Registered office address changed from Suite a 1St Floor Meridian House Sandy Lane West Oxford OX4 6LB to 1 Princes Court Royal Way Loughborough Leicestershire LE11 5XR on 29 January 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
17 Apr 2014 TM01 Termination of appointment of Scott Lawrence as a director
08 Jan 2014 AD01 Registered office address changed from 1 Princes Court Royal Way Loughborough Leicestershire LE11 5XR England on 8 January 2014
14 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
13 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013