Advanced company searchLink opens in new window

LANISCA LIMITED

Company number 11521522

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)
24 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
26 Aug 2024 CS01 Confirmation statement made on 15 August 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
20 Jun 2023 AA01 Previous accounting period shortened from 31 October 2023 to 31 March 2023
20 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
29 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
02 Aug 2022 AA Total exemption full accounts made up to 31 October 2021
10 Nov 2021 CH01 Director's details changed for Mr Ian Roger Lane on 10 November 2021
10 Nov 2021 AD01 Registered office address changed from 33 Hawthorn Lane Wilmslow Cheshire SK9 5DD England to 18 Fletsand Road Wilmslow SK9 2AB on 10 November 2021
10 Nov 2021 CH01 Director's details changed for Mrs Samantha Mowlah on 10 November 2021
10 Nov 2021 CH01 Director's details changed for Mr Steve Haydn Lane on 10 November 2021
10 Nov 2021 PSC04 Change of details for Mr Steve Haydn Lane as a person with significant control on 10 November 2021
20 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
14 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
27 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
14 May 2020 AA Total exemption full accounts made up to 31 October 2019
07 May 2020 AA01 Previous accounting period extended from 31 August 2019 to 31 October 2019
04 May 2020 MR01 Registration of charge 115215220001, created on 20 April 2020
28 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
12 Oct 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2018 SH01 Statement of capital following an allotment of shares on 27 September 2018
  • GBP 15,000
03 Oct 2018 SH01 Statement of capital following an allotment of shares on 27 September 2018
  • GBP 14,350
03 Oct 2018 SH01 Statement of capital following an allotment of shares on 27 September 2018
  • GBP 13,350
03 Oct 2018 SH01 Statement of capital following an allotment of shares on 27 September 2018
  • GBP 6,675