Advanced company searchLink opens in new window

LUNESDALE COURT RESIDENTS' ASSOCIATION LIMITED

Company number 01067125

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)
22 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
01 Sep 2015 AR01 Annual return made up to 28 July 2015 no member list
16 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
24 Oct 2014 CH03 Secretary's details changed for Mrs Leah Brown on 1 October 2014
28 Aug 2014 AR01 Annual return made up to 28 July 2014 no member list
28 Aug 2014 CH03 Secretary's details changed for Mrs Leah Brown on 26 August 2014
12 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
28 Jan 2014 TM01 Termination of appointment of Stephen Curtis as a director
28 Jan 2014 CH03 Secretary's details changed for Mrs Leah Brown on 1 July 2013
14 Aug 2013 AR01 Annual return made up to 28 July 2013 no member list
14 Aug 2013 CH03 Secretary's details changed for Mrs Leah Brown on 1 June 2013
14 Aug 2013 AD01 Registered office address changed from C/O Irvine Taylor Castle Chambers China Street Lancaster LA1 1EX England on 14 August 2013
14 Aug 2013 AD01 Registered office address changed from C/O Lunesdale Court Residents Association Ltd 50 Watery Lane Scale Hall Lancaster Lancashire LA1 2SL England on 14 August 2013
12 May 2013 TM01 Termination of appointment of Jean Hutton as a director
18 Oct 2012 TM01 Termination of appointment of Barbara Kemp as a director
04 Oct 2012 TM01 Termination of appointment of Carla Mcloughlin as a director
28 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
30 Jul 2012 AR01 Annual return made up to 28 July 2012 no member list
11 Jul 2012 AP01 Appointment of Dr Stephen Curtis as a director
10 Jul 2012 CH01 Director's details changed for Mrs Leah Wareing Brown on 10 July 2012
10 Jul 2012 AP01 Appointment of Mrs Joyce King as a director
20 Jun 2012 TM01 Termination of appointment of Keith Millar as a director
20 Jun 2012 TM01 Termination of appointment of Pauline Clare as a director
05 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
23 Aug 2011 AR01 Annual return made up to 28 July 2011 no member list