Advanced company searchLink opens in new window

THE LAINE ACQUISITION LIMITED

Company number 08878131

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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