Advanced company searchLink opens in new window

LINTOTT MANN DEVELOPMENTS LIMITED

Company number 05206075

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)
28 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2014 CH04 Secretary's details changed
28 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 6,000
20 Aug 2014 CH01 Director's details changed for Mr Edward William Mole on 28 April 2014
15 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2014 DS01 Application to strike the company off the register
23 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
11 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 11 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
29 Jan 2014 AP01 Appointment of Mr Edward William Mole as a director
16 Jan 2014 TM01 Termination of appointment of Dean Brown as a director
26 Sep 2013 AP01 Appointment of Mr Dean Matthew Brown as a director
26 Sep 2013 TM01 Termination of appointment of Christopher Taylor as a director
27 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 6,000
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
24 Aug 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
09 May 2012 AA Total exemption full accounts made up to 30 September 2011
18 Nov 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Second filing CH04 for Capital Trading Companies Secretaries LIMITED
07 Nov 2011 CH04 Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 18/11/2011
15 Aug 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
21 Apr 2011 CH04 Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011
05 Apr 2011 CH04 Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011
04 Apr 2011 CH01 Director's details changed for Mr Christopher James Taylor on 25 February 2011
30 Mar 2011 AA Total exemption full accounts made up to 30 September 2010
02 Mar 2011 AD01 Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011