- Company Overview for LIGNUM 22 LIMITED (09617850)
- Filing history for LIGNUM 22 LIMITED (09617850)
- People for LIGNUM 22 LIMITED (09617850)
- More for LIGNUM 22 LIMITED (09617850)
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
|
|
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
|
|
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
|
|
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
|
|
22 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-01
|