Advanced company searchLink opens in new window

LIGNUM 22 LIMITED

Company number 09617850

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)
15 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
08 Apr 2019 AP01 Appointment of Mr Richard Mark Axtell as a director on 4 April 2019
04 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with updates
24 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
21 Jun 2018 TM01 Termination of appointment of Philip James Windram as a director on 15 June 2018
02 Jan 2018 CS01 Confirmation statement made on 1 December 2017 with no updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
24 Mar 2017 CS01 Confirmation statement made on 1 January 2017 with updates
20 Feb 2017 AP01 Appointment of Mrs Jane Walker as a director on 17 October 2016
30 Jan 2017 AA01 Previous accounting period extended from 30 June 2016 to 30 September 2016
09 Sep 2016 TM01 Termination of appointment of Jane Walker as a director on 8 September 2016
14 Jul 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 200
06 Jul 2016 AP01 Appointment of Mrs Jane Walker as a director on 1 June 2016
29 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200
10 May 2016 TM01 Termination of appointment of Jane Walker as a director on 9 May 2016
06 Jan 2016 SH01 Statement of capital following an allotment of shares on 1 December 2015
  • GBP 110
06 Jan 2016 AP01 Appointment of Mr Philip James Windram as a director on 1 December 2015
23 Jun 2015 AD01 Registered office address changed from Edward House Grange Business Park Whetstone Leicester Leicestershire LE8 6EP England to Unit 8, Horsepool Grange Elliotts Lane Stanton Under Bardon Markfield Leicestershire LE67 9TW on 23 June 2015
22 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 10
22 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Jun 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-06-01
  • GBP 2