- Company Overview for LANBERT LTD (SC456945)
- Filing history for LANBERT LTD (SC456945)
- People for LANBERT LTD (SC456945)
- Insolvency for LANBERT LTD (SC456945)
- More for LANBERT LTD (SC456945)
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) |
---|---|---|---|
08 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Oct 2019 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
20 Dec 2017 | AD01 | Registered office address changed from 1145 Cathcart Road Glasgow G42 9HD Scotland to 50 Darnley Street Glasgow G41 2SE on 20 December 2017 | |
14 Sep 2017 | CO4.2(Scot) | Court order notice of winding up | |
14 Sep 2017 | 4.2(Scot) | Notice of winding up order | |
31 Aug 2017 | 4.9(Scot) | Appointment of a provisional liquidator | |
29 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
29 Jun 2017 | TM01 | Termination of appointment of Stephen Joseph Murdie as a director on 29 June 2017 | |
29 Sep 2016 | AD01 | Registered office address changed from 184 Darnley Street Glasgow G41 2LL to 1145 Cathcart Road Glasgow G42 9HD on 29 September 2016 | |
29 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
19 May 2016 | AA | Micro company accounts made up to 30 September 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
11 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
29 Aug 2014 | AD01 | Registered office address changed from Eadie House 74 Kirkintilloch Road Bishopbriggs Glasgow G64 2AH Scotland to 184 Darnley Street Glasgow G41 2LL on 29 August 2014 | |
13 Sep 2013 | AD01 | Registered office address changed from Eadie House 74 Kirkintilloch Road Bishopbriggs Glasgow G64 2AH Scotland on 13 September 2013 | |
13 Sep 2013 | AP01 | Appointment of Mr Stephen Joseph Murdie as a director | |
13 Sep 2013 | AD01 | Registered office address changed from 16 Fitzroy Place Glasgow G3 7RW United Kingdom on 13 September 2013 | |
13 Sep 2013 | AP01 | Appointment of Mr Graham Cameron Tough as a director | |
13 Sep 2013 | AA01 | Current accounting period extended from 31 August 2014 to 30 September 2014 | |
13 Sep 2013 | TM01 | Termination of appointment of Graeme Hosie as a director | |
16 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-16
|