Advanced company searchLink opens in new window

LANROD LIMITED

Company number 08153304

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)
08 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
08 Aug 2017 LIQ13 Return of final meeting in a members' voluntary winding up
23 Jan 2017 4.68 Liquidators' statement of receipts and payments to 6 December 2016
22 Dec 2015 TM01 Termination of appointment of Bouchra Van Persie as a director on 2 December 2015
18 Dec 2015 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 18 December 2015
17 Dec 2015 600 Appointment of a voluntary liquidator
17 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-07
17 Dec 2015 4.70 Declaration of solvency
02 Dec 2015 AP01 Appointment of Mr Charles John Bradbrook as a director on 19 November 2015
27 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
24 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Sep 2014 AA01 Previous accounting period shortened from 31 July 2014 to 31 March 2014
02 Sep 2014 AA Total exemption small company accounts made up to 31 July 2013
16 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
26 Mar 2013 AP01 Appointment of Mrs Bouchra Van Persie as a director
14 Mar 2013 AD01 Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 14 March 2013
14 Mar 2013 TM01 Termination of appointment of Michael Clifford as a director
23 Jul 2012 NEWINC Incorporation