Advanced company searchLink opens in new window

HAYWOOD LUNN & ALLEN LIMITED

Company number 10908559

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)
13 Dec 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Dec 2024 SH01 Statement of capital following an allotment of shares on 12 November 2024
  • GBP 145
10 Dec 2024 AP01 Appointment of Mr Steven Thomas Freestone as a director on 12 November 2024
07 Oct 2024 RP04CS01 Second filing of Confirmation Statement dated 9 August 2023
02 Oct 2024 RP04CS01 Second filing of Confirmation Statement dated 9 August 2022
26 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 9 August 2021
20 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 9 August 2020
13 Sep 2024 SH01 Statement of capital following an allotment of shares on 9 August 2020
  • GBP 115
12 Sep 2024 CS01 Confirmation statement made on 9 August 2024 with updates
23 May 2024 AA Micro company accounts made up to 31 August 2023
01 Nov 2023 AD01 Registered office address changed from Suite 9 Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG England to Suite 32/33 Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG on 1 November 2023
09 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 07/10/2024.
04 Apr 2023 AA Micro company accounts made up to 31 August 2022
09 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/10/2024.
19 Apr 2022 AA Micro company accounts made up to 31 August 2021
24 Jan 2022 CH01 Director's details changed for Mr Michael David Allen on 24 January 2022
17 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 26/09/2024
26 Feb 2021 AA Micro company accounts made up to 31 August 2020
10 Aug 2020 CS01 09/08/20 Statement of Capital gbp 115
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 20/09/2024.
20 Feb 2020 AA Micro company accounts made up to 31 August 2019
08 Oct 2019 CH01 Director's details changed for Mr Richard Frank Lunn on 13 August 2018
26 Sep 2019 CH01 Director's details changed for Mr Richard Frank Lunn on 26 September 2019
26 Sep 2019 PSC04 Change of details for Mr Richard Frank Lunn as a person with significant control on 26 September 2019
09 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
13 Feb 2019 AA Micro company accounts made up to 31 August 2018