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)
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
11 Oct 2017 CS01 Confirmation statement made on 7 September 2017 with updates
28 Jun 2017 AA Accounts for a small company made up to 30 September 2016
12 May 2017 SH03 Purchase of own shares.
26 Apr 2017 SH01 Statement of capital following an allotment of shares on 13 March 2017
  • GBP 201.60
26 Apr 2017 SH06 Cancellation of shares. Statement of capital on 13 March 2017
  • GBP 201.10
29 Nov 2016 TM01 Termination of appointment of Marcus Kilby as a director on 29 November 2016
21 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
09 Aug 2016 AA Group of companies' accounts made up to 30 September 2015
05 Jan 2016 SH01 Statement of capital following an allotment of shares on 11 December 2015
  • GBP 201.60
05 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2015 SH06 Cancellation of shares. Statement of capital on 10 November 2015
  • GBP 200.40
01 Dec 2015 SH03 Purchase of own shares.
12 Nov 2015 AP01 Appointment of Mr Nick Hartwell as a director on 1 October 2015
11 Nov 2015 AP01 Appointment of Mr Jason Haxton as a director on 1 October 2015
11 Nov 2015 AP01 Appointment of Mr Guy Harrison as a director on 1 October 2015
11 Nov 2015 AP01 Appointment of Mr John Damien Fowler as a director on 1 October 2015
11 Nov 2015 AP01 Appointment of Miss Hayley Gisborne as a director on 1 October 2015
11 Nov 2015 TM01 Termination of appointment of Richard Abel as a director on 10 November 2015
27 Oct 2015 SH06 Cancellation of shares. Statement of capital on 28 September 2015
  • GBP 200.80
27 Oct 2015 SH03 Purchase of own shares.
02 Oct 2015 SH06 Cancellation of shares. Statement of capital on 1 September 2015
  • GBP 201.2
02 Oct 2015 SH03 Purchase of own shares.