Advanced company searchLink opens in new window

LANKESTER CIVILS AND LANDSCAPING LIMITED

Company number 12287657

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)
09 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
07 Nov 2024 CS01 Confirmation statement made on 28 October 2024 with updates
20 May 2024 AD01 Registered office address changed from 2 Osier Place Braintree CM7 2BZ England to C/O Steven Burton & Co Ltd Coggeshall Road Earls Colne Colchester CO6 2JX on 20 May 2024
20 May 2024 PSC04 Change of details for Mr Mark Wayne Lankester as a person with significant control on 20 May 2024
20 May 2024 CH01 Director's details changed for Mr Mark Wayne Lankester on 20 May 2024
20 May 2024 EW04RSS Persons' with significant control register information at 20 May 2024 on withdrawal from the public register
20 May 2024 EW04 Withdrawal of the persons' with significant control register information from the public register
20 May 2024 EW01RSS Directors' register information at 20 May 2024 on withdrawal from the public register
20 May 2024 EW01 Withdrawal of the directors' register information from the public register
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
07 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
05 Aug 2021 AA01 Previous accounting period shortened from 31 October 2021 to 31 March 2021
28 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
06 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
29 Oct 2020 AD01 Registered office address changed from 2 2 Osier Place Braintree Essex CM7 2BZ United Kingdom to 2 Osier Place Braintree CM7 2BZ on 29 October 2020
14 May 2020 AD01 Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to 2 2 Osier Place Braintree Essex CM7 2BZ on 14 May 2020
13 May 2020 PSC01 Notification of Mark Wayne Lankester as a person with significant control on 29 October 2019
13 May 2020 PSC07 Cessation of Helen Mcinerney as a person with significant control on 1 May 2020
13 May 2020 TM01 Termination of appointment of Helen Mcinerney as a director on 1 May 2020
29 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-29
  • GBP 1