- Company Overview for THE LAINE ACQUISITION LIMITED (08878131)
- Filing history for THE LAINE ACQUISITION LIMITED (08878131)
- People for THE LAINE ACQUISITION LIMITED (08878131)
- Charges for THE LAINE ACQUISITION LIMITED (08878131)
- Insolvency for THE LAINE ACQUISITION LIMITED (08878131)
- More for THE LAINE ACQUISITION LIMITED (08878131)
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) |
---|---|---|---|
30 Jun 2021 | MR04 | Satisfaction of charge 088781310002 in full | |
15 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with updates | |
18 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
17 May 2021 | AA | Accounts for a dormant company made up to 16 August 2020 | |
05 Oct 2020 | MR01 | Registration of charge 088781310002, created on 24 September 2020 | |
02 Sep 2020 | AA | Full accounts made up to 18 August 2019 | |
20 Aug 2020 | AA01 | Current accounting period shortened from 24 August 2019 to 11 August 2019 | |
19 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
03 Sep 2019 | AD01 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 146 Springfield Road Brighton BN1 6BZ on 3 September 2019 | |
29 May 2019 | AA | Group of companies' accounts made up to 31 August 2018 | |
28 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
08 Apr 2019 | AP01 | Appointment of Mr Edward Michael Bashforth as a director on 26 March 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Martin Phillip Swindon as a director on 26 March 2019 | |
22 Oct 2018 | TM01 | Termination of appointment of Gary Pettet as a director on 30 September 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
25 Jun 2018 | AD01 | Registered office address changed from Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 25 June 2018 | |
18 Jun 2018 | RP04AR01 | Second filing of the annual return made up to 16 May 2016 | |
18 Jun 2018 | RP04AR01 | Second filing of the annual return made up to 5 February 2015 | |
18 Jun 2018 | RP04AR01 | Second filing of the annual return made up to 5 February 2016 | |
13 Jun 2018 | MR01 | Registration of charge 088781310001, created on 8 June 2018 | |
04 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2018 | TM01 | Termination of appointment of Benedict John Redmond as a director on 3 May 2018 | |
30 May 2018 | PSC07 | Cessation of Icg Enterprise Trust Plc as a person with significant control on 3 May 2018 | |
30 May 2018 | AP01 | Appointment of Mr Stephen Edward Timothy Green as a director on 3 May 2018 | |
30 May 2018 | PSC07 | Cessation of Risk Capital Partners Ii (Gp) Limited as a person with significant control on 3 May 2018 |