Advanced company searchLink opens in new window

LEND LEASE RESIDENTIAL: ASK LIMITED

Company number 03872123

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2020 DS01 Application to strike the company off the register
30 Apr 2020 CH01 Director's details changed for Mr Justin Davies on 30 January 2019
29 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
05 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
18 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
04 Feb 2019 AP01 Appointment of Mr Justin Davies as a director on 30 January 2019
04 Feb 2019 TM01 Termination of appointment of Richard John Cook as a director on 31 January 2019
27 Jun 2018 AA Accounts for a dormant company made up to 30 June 2017
23 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
07 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
07 Sep 2016 AA Accounts for a dormant company made up to 30 June 2015
03 Aug 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 10,000
03 Aug 2016 AP01 Appointment of Mr Jonathan Paul Cross as a director on 31 July 2016
12 Jul 2016 TM01 Termination of appointment of Kenneth John Knott as a director on 24 December 2015
12 Jul 2016 TM01 Termination of appointment of Simon Donald Bate as a director on 24 December 2015
28 Aug 2015 TM02 Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015
28 Aug 2015 AD04 Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF
08 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000
16 Apr 2015 CH01 Director's details changed for Mr Richard John Cook on 11 July 2014
13 Nov 2014 AA Accounts for a dormant company made up to 30 June 2014