- Company Overview for LANESBOROUGH HOLDINGS LIMITED (07858527)
- Filing history for LANESBOROUGH HOLDINGS LIMITED (07858527)
- People for LANESBOROUGH HOLDINGS LIMITED (07858527)
- More for LANESBOROUGH HOLDINGS LIMITED (07858527)
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 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2022 | DS01 | Application to strike the company off the register | |
26 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
28 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
29 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
20 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
11 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
18 Jan 2018 | AAMD | Amended total exemption small company accounts made up to 31 August 2016 | |
04 Dec 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
19 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2017 | AP01 | Appointment of Mr Kevin Edge as a director on 12 June 2017 | |
12 Jun 2017 | AD01 | Registered office address changed from Unit 6, the Concept Centre Innovation Close Poole Dorset BH12 4QT England to 90 East Avenue Bournemouth BH3 7DD on 12 June 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
06 Jul 2016 | AD01 | Registered office address changed from 3rd Floor Oxford House Oxford Road Bournemouth Dorset BH8 8HA to Unit 6, the Concept Centre Innovation Close Poole Dorset BH12 4QT on 6 July 2016 | |
02 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
21 Sep 2015 | CH01 | Director's details changed for Mr Michael James Byrne on 14 August 2015 |