Advanced company searchLink opens in new window

LANNISTER HOMES LIMITED

Company number 11196000

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)
31 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jan 2020 RP05 Registered office address changed to PO Box 4385, 11196000: Companies House Default Address, Cardiff, CF14 8LH on 7 January 2020
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2019 TM01 Termination of appointment of Stephen Michael Judge as a director on 23 June 2019
20 Jun 2019 TM01 Termination of appointment of Robert Alan Tilley as a director on 12 June 2019
01 May 2019 TM01 Termination of appointment of Thomas Short as a director on 18 April 2019
17 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with updates
17 Apr 2019 PSC07 Cessation of Thomas Short as a person with significant control on 17 April 2019
17 Apr 2019 PSC01 Notification of Carrie Louise Short as a person with significant control on 17 April 2019
17 Apr 2019 AP01 Appointment of Mrs Carrie Louise Short as a director on 17 April 2019
17 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
09 Feb 2019 AP01 Appointment of Mr Robert Alan Tilley as a director on 8 February 2019
03 Dec 2018 CH01 Director's details changed for Mr Thomas Short on 3 December 2018
03 Dec 2018 CH01 Director's details changed for Mr Stephen Michael Judge on 3 December 2018
03 Dec 2018 AD01 Registered office address changed from St Georges House Lannister Homes 6 st Georges Way Leicester LE1 1SH England to 19 Burnside Road West Bridgford Nottingham NG2 7HU on 3 December 2018
06 Mar 2018 AD01 Registered office address changed from 19 Burnside Road West Bridgford Nottingham NG2 7HU United Kingdom to St Georges House Lannister Homes 6 st Georges Way Leicester LE1 1SH on 6 March 2018
15 Feb 2018 PSC04 Change of details for Mr Thomas Short as a person with significant control on 8 February 2018
15 Feb 2018 AP01 Appointment of Mr Stephen Michael Judge as a director on 8 February 2018
08 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-08
  • GBP .01