- Company Overview for LANNISTON DEVELOPMENTS LIMITED (09040262)
- Filing history for LANNISTON DEVELOPMENTS LIMITED (09040262)
- People for LANNISTON DEVELOPMENTS LIMITED (09040262)
- More for LANNISTON DEVELOPMENTS LIMITED (09040262)
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) |
---|---|---|---|
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
03 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
05 Sep 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
20 May 2019 | PSC01 | Notification of Adrian Lawrence as a person with significant control on 17 May 2019 | |
20 May 2019 | PSC09 | Withdrawal of a person with significant control statement on 20 May 2019 | |
30 Apr 2019 | TM01 | Termination of appointment of David Stephen North as a director on 30 April 2019 | |
17 Apr 2019 | CH01 | Director's details changed for Mr David Stephen North on 17 April 2019 | |
17 Apr 2019 | CH01 | Director's details changed for Mr Adrian Graham Lawrence on 17 April 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from 37 High Street Chislehurst Kent BR7 5AE to 70 High Street Chislehurst BR7 5AQ on 17 April 2019 | |
04 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
11 Dec 2018 | TM01 | Termination of appointment of Simon Daniel John Pratt as a director on 11 December 2018 | |
20 Aug 2018 | TM01 | Termination of appointment of Adrian Mark Lee as a director on 7 August 2018 | |
19 Aug 2018 | TM01 | Termination of appointment of Philip Brouard as a director on 7 August 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
15 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 1 January 2018
|
|
03 Jan 2018 | AP01 | Appointment of Mr David Stephen North as a director on 1 January 2018 | |
23 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
01 Oct 2016 | CH01 | Director's details changed for Mr Simon Daniel John Pratt on 1 October 2016 |