Advanced company searchLink opens in new window

LANNISPORT LIMITED

Company number 05721962

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 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 9 May 2020
31 May 2019 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 31 May 2019
30 May 2019 TM02 Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 28 April 2019
30 May 2019 LIQ02 Statement of affairs
30 May 2019 600 Appointment of a voluntary liquidator
30 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-10
25 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with updates
10 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with updates
09 Jan 2018 PSC05 Change of details for Hampstead & Highgate Serviced Offices Limited as a person with significant control on 18 December 2017
18 Dec 2017 CH04 Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017
18 Dec 2017 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
14 Aug 2017 AD02 Register inspection address has been changed from 150 Minories London EC3N 1LS to Central Point 45 Beech Street London EC2Y 8AD
11 Aug 2017 CH01 Director's details changed for Mr Melvyn Stephen Gilbert on 7 August 2017
17 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
07 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
02 Sep 2016 AP04 Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 16 August 2016
02 Sep 2016 TM02 Termination of appointment of Simon Michael Rusk as a secretary on 16 August 2016
22 Jun 2016 CH01 Director's details changed for Mr Melvyn Stephen Gilbert on 22 June 2016
28 Apr 2016 CH01 Director's details changed for Mr Melvyn Stephen Gilbert on 15 March 2016
12 Apr 2016 CH01 Director's details changed for Melvyn Stephen Gilbert on 14 March 2016
22 Mar 2016 CERTNM Company name changed be consultants LIMITED\certificate issued on 22/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-21