- Company Overview for LANNISPORT LIMITED (05721962)
- Filing history for LANNISPORT LIMITED (05721962)
- People for LANNISPORT LIMITED (05721962)
- Insolvency for LANNISPORT LIMITED (05721962)
- More for LANNISPORT LIMITED (05721962)
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) |
---|---|---|---|
21 Mar 2016 | AD01 | Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 26 Red Lion Square London WC1R 4AG on 21 March 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
02 Mar 2016 | TM01 | Termination of appointment of Bernard Philip Klug as a director on 26 February 2016 | |
02 Mar 2016 | TM01 | Termination of appointment of Simon Michael Rusk as a director on 26 February 2016 | |
02 Mar 2016 | TM01 | Termination of appointment of David Gary Saul as a director on 26 February 2016 | |
02 Mar 2016 | TM01 | Termination of appointment of Colin Anthony Gershinson as a director on 26 February 2016 | |
02 Mar 2016 | AP01 | Appointment of Melvyn Stephen Gilbert as a director on 26 February 2016 | |
15 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
01 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
20 May 2014 | CH01 | Director's details changed for Mr Colin Anthony Gershinson on 7 April 2014 | |
22 Apr 2014 | CH01 | Director's details changed for Mr Bernard Philip Klug on 7 April 2014 | |
22 Apr 2014 | CH01 | Director's details changed for Mr David Gary Saul on 7 April 2014 | |
22 Apr 2014 | CH01 | Director's details changed for Mr Simon Michael Rusk on 7 April 2014 | |
22 Apr 2014 | CH03 | Secretary's details changed for Mr. Simon Michael Rusk on 7 April 2014 | |
22 Apr 2014 | AD02 | Register inspection address has been changed from 12 Groveland Court Bow Lane London EC4M 9EH United Kingdom | |
11 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
03 Mar 2014 | CH01 | Director's details changed for Mr. Simon Michael Rusk on 19 February 2014 | |
30 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
12 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
18 Feb 2013 | MISC | Section 519 ca 2006 | |
15 Feb 2013 | MISC | Section 519 | |
06 Dec 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
16 Aug 2012 | AD01 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 16 August 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders |