LANKESTER CIVILS AND LANDSCAPING LIMITED
Company number 12287657
- Company Overview for LANKESTER CIVILS AND LANDSCAPING LIMITED (12287657)
- Filing history for LANKESTER CIVILS AND LANDSCAPING LIMITED (12287657)
- People for LANKESTER CIVILS AND LANDSCAPING LIMITED (12287657)
- Registers for LANKESTER CIVILS AND LANDSCAPING LIMITED (12287657)
- More for LANKESTER CIVILS AND LANDSCAPING LIMITED (12287657)
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
Statement of capital on 2019-10-29
|