Advanced company searchLink opens in new window

LEXPORT HOLIDAY HOMES LTD

Company number 08348930

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 Feb 2020 AA Micro company accounts made up to 31 January 2020
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
04 Mar 2019 AA Micro company accounts made up to 31 January 2019
13 Feb 2019 CS01 Confirmation statement made on 7 January 2019 with updates
11 Oct 2018 AA Micro company accounts made up to 31 January 2018
11 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with updates
20 Jul 2017 AA Accounts for a dormant company made up to 31 January 2017
14 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
27 May 2016 AA Accounts for a dormant company made up to 31 January 2016
08 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
16 Jul 2015 AD01 Registered office address changed from Regency House Westminster Place York Business Park, York YO26 6RW to 2nd Floor, Kestrel House Primett Road Stevenage Hertfordshire SG1 3EE on 16 July 2015
18 Jun 2015 AA Accounts for a dormant company made up to 31 January 2015
15 May 2015 DISS40 Compulsory strike-off action has been discontinued
14 May 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
31 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
20 Feb 2013 CERTNM Company name changed L.a cool LTD\certificate issued on 20/02/13
  • RES15 ‐ Change company name resolution on 2013-02-12
  • NM01 ‐ Change of name by resolution
12 Feb 2013 AP01 Appointment of Mr Aman Antoinette Rooney as a director
10 Feb 2013 AD01 Registered office address changed from 18 St Claires Walk Brigg DN20 8JS England on 10 February 2013
10 Feb 2013 TM01 Termination of appointment of Luke Armstrong as a director
07 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted