Advanced company searchLink opens in new window

LINTAS HOUSE FIDUCIARY SERVICES LTD

Company number 07924262

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)
11 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 17/02/2017
23 Oct 2019 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 23 October 2019
09 Oct 2019 AD01 Registered office address changed from First Floor Market Court Garden Lane Altrincham Cheshire WA14 4DW United Kingdom to 1st Floor Market Court 20-24 Church Street Altrincham Cheshire WA14 4DW on 9 October 2019
09 Oct 2019 PSC05 Change of details for Enterprise Tax Projects Limited as a person with significant control on 9 October 2019
  • ANNOTATION Clarification a second filed PSC05 was registered on 11/11/2019.
01 Oct 2019 PSC05 Change of details for Enterprise Tax Projects Limited as a person with significant control on 1 October 2019
  • ANNOTATION Clarification a second filed PSC05 was registered on 11/11/2019.
01 Oct 2019 AD01 Registered office address changed from 3 Bridgewater Court Barsbank Lane Lymm WA13 0ER England to First Floor Market Court Garden Lane Altrincham Cheshire WA14 4DW on 1 October 2019
24 May 2019 AA Total exemption full accounts made up to 31 July 2018
19 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with updates
25 Jan 2019 AD01 Registered office address changed from 3 Barsbank Lane Lymm Cheshire WA13 0ER England to 3 Bridgewater Court Barsbank Lane Lymm WA13 0ER on 25 January 2019
23 Aug 2018 AD01 Registered office address changed from 7 Telford Court Dunkirk Trading Estate Chester Gates Chester Cheshire CH1 6LT England to 3 Barsbank Lane Lymm Cheshire WA13 0ER on 23 August 2018
18 Apr 2018 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
18 Apr 2018 PSC05 Change of details for a person with significant control
18 Apr 2018 CH01 Director's details changed for Mrs Wood Angela on 1 March 2018
18 Apr 2018 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
18 Apr 2018 PSC05 Change of details for E a Projects Ltd as a person with significant control on 7 March 2018
18 Apr 2018 CH01 Director's details changed for Mr Andrew Timothy Wood on 12 August 2016
18 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
12 Apr 2018 CH01 Director's details changed for Mrs Wood Angela on 1 April 2018
27 Mar 2018 AP01 Appointment of Mrs Wood Angela as a director on 1 March 2018
16 Mar 2018 AD01 Registered office address changed from Eastham Hall Eastham Village Road Wirral Merseyside CH62 0AF England to 7 Telford Court Dunkirk Trading Estate Chester Gates Chester Cheshire CH16LT on 16 March 2018
22 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with updates
26 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2017 AA Total exemption small company accounts made up to 31 July 2016
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC02) was registered on 11/11/2019.