Advanced company searchLink opens in new window

LUNSON MITCHENALL TRUSTEES LIMITED

Company number 03830897

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)
20 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
11 Nov 2015 TM01 Termination of appointment of Richard Abel as a director on 10 November 2015
23 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
23 Sep 2015 AP01 Appointment of Mrs Edith Elizabeth Jessup as a director on 1 July 2015
23 Sep 2015 AP01 Appointment of Mr Andrew Ainscough as a director on 1 August 2015
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
05 Dec 2014 TM01 Termination of appointment of Robert Barry Niall Wingrave as a director on 3 December 2014
10 Oct 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
24 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
02 Sep 2013 MISC Section 519
14 Aug 2013 TM01 Termination of appointment of Patrick Keenan as a director
21 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
08 Oct 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
05 Oct 2012 TM01 Termination of appointment of Stuart Fyfe as a director
24 Aug 2012 AP01 Appointment of Mr Patrick Keenan as a director
13 Jun 2012 AA Full accounts made up to 30 September 2011
06 Oct 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
05 Oct 2011 CH01 Director's details changed for Stuart William Fyfe on 1 August 2011
01 Jul 2011 AA Full accounts made up to 30 September 2010
08 Oct 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
08 Oct 2010 CH01 Director's details changed for Neil Hockin on 1 August 2010
08 Oct 2010 CH01 Director's details changed for John Harvey Griffin on 1 August 2010
08 Oct 2010 CH01 Director's details changed for Stuart White on 1 August 2010