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)
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.
24 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 201.2
03 Jul 2015 AA Group of companies' 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
05 Dec 2014 TM01 Termination of appointment of Nigel James Thompson as a director on 3 December 2014
10 Oct 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 201.6
24 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
26 Nov 2013 SH01 Statement of capital following an allotment of shares on 23 October 2013
  • GBP 201.60
26 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Oct 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
09 Oct 2013 AP01 Appointment of Mr Andrew Ainscough as a director
09 Oct 2013 AP01 Appointment of Mr Nigel James Thompson as a director
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
26 Oct 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
25 Oct 2012 TM01 Termination of appointment of Stuart Fyfe as a director
26 Sep 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 September 2011
26 Sep 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 September 2010
19 Sep 2012 SH01 Statement of capital following an allotment of shares on 7 September 2010
  • GBP 229.6
24 Aug 2012 AP01 Appointment of Mr Patrick Keenan as a director
13 Jun 2012 AA Group of companies' accounts made up to 30 September 2011
06 Oct 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 26/09/12.