Advanced company searchLink opens in new window

LINSFORD LANE (MYTCHETT) MANAGEMENT COMPANY LIMITED

Company number 08316036

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)
27 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 December 2015
30 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 25

Statement of capital on 2016-01-27
  • GBP 25
29 Dec 2015 CH01 Director's details changed for Laura Jane Grant on 6 September 2014
02 Jul 2015 AA Micro company accounts made up to 31 December 2014
29 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 25
18 Jun 2014 AP01 Appointment of Claire Essex-Crosby as a director
18 Jun 2014 AP01 Appointment of Zoe Anne Crane as a director
10 Jun 2014 TM01 Termination of appointment of Susan Jacquest as a director
10 Jun 2014 TM01 Termination of appointment of Nicholas Bilsland as a director
10 Jun 2014 TM01 Termination of appointment of Kelly Speller as a director
06 Jun 2014 AP01 Appointment of Laura Jane Grant as a director
06 Jun 2014 AD01 Registered office address changed from , 1 Regius Court, Church Road Penn, High Wycombe, Buckinghamshire, HP10 8RL on 6 June 2014
04 Jun 2014 AA Total exemption full accounts made up to 31 December 2013
12 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2014 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 25
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2012 NEWINC Incorporation