Advanced company searchLink opens in new window

LUNSON MITCHENALL HOLDINGS LIMITED

Company number 03836988

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)
31 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
31 Oct 2023 TM01 Termination of appointment of Andrew Ainscough as a director on 31 October 2023
08 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with updates
24 May 2023 TM01 Termination of appointment of Peter David Courtney as a director on 23 May 2023
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 Oct 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
26 Sep 2021 TM01 Termination of appointment of Jason Haxton as a director on 14 September 2021
04 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2021 CS01 Confirmation statement made on 7 September 2020 with no updates
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
13 Sep 2020 TM01 Termination of appointment of Stuart White as a director on 1 September 2020
13 Sep 2020 AA01 Current accounting period extended from 30 September 2020 to 31 March 2021
13 Nov 2019 AD01 Registered office address changed from Charles House 5-11 Regent Street London SW1Y 4LR to 65 Chandos Place London WC2N 4HG on 13 November 2019
14 Oct 2019 CS01 Confirmation statement made on 7 September 2019 with updates
30 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
27 Feb 2019 SH03 Purchase of own shares.
12 Feb 2019 SH06 Cancellation of shares. Statement of capital on 1 February 2019
  • GBP 202.1
28 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with updates
18 Sep 2018 SH01 Statement of capital following an allotment of shares on 1 September 2018
  • GBP 202.1
12 Sep 2018 CH01 Director's details changed for Mrs Edith Elizabeth Jessup on 1 September 2018
12 Sep 2018 CH03 Secretary's details changed for Mrs Edith Elizabeth Jessup on 1 September 2018
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017