Advanced company searchLink opens in new window

SCOTT & WILKINSON (LANCASTER) LIMITED

Company number 11358224

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)
27 May 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/21
24 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
04 Apr 2022 CH01 Director's details changed for Susie Jane Campion on 4 April 2022
22 Mar 2022 AP01 Appointment of Susie Jane Campion as a director on 18 March 2022
22 Mar 2022 AP01 Appointment of Alan Taylor as a director on 18 March 2022
22 Mar 2022 AD01 Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD United Kingdom to Dalton House 9 Dalton Square Lancaster LA1 1WD on 22 March 2022
22 Mar 2022 AP01 Appointment of Paul Wilkinson as a director on 18 March 2022
22 Mar 2022 AP01 Appointment of Mr Timothy Mark Preece as a director on 18 March 2022
22 Mar 2022 AP01 Appointment of Mr Stuart William Hinnigan as a director on 18 March 2022
22 Mar 2022 AP01 Appointment of Mr James Cottam Cornthwaite as a director on 18 March 2022
01 Feb 2022 CERTNM Company name changed xeinadin uk partnerships LIMITED\certificate issued on 01/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-18
23 Jan 2022 TM01 Termination of appointment of John David Lee as a director on 18 January 2022
23 Jan 2022 AP01 Appointment of Neil Anthony Ballard as a director on 18 January 2022
17 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2021 AA Total exemption full accounts made up to 31 May 2020
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2021 TM01 Termination of appointment of Robert John Stebbings as a director on 15 June 2021
13 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
17 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
17 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
20 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-18
08 Jan 2019 AD01 Registered office address changed from 2-4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ United Kingdom to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 8 January 2019
14 May 2018 CH01 Director's details changed for Mr Robert John Stebbings on 14 May 2018
14 May 2018 CH01 Director's details changed for Mr John David Lee on 14 May 2018