Advanced company searchLink opens in new window

LANNISPORT LIMITED

Company number 05721962

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)
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
  • GBP 345,035
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
  • GBP 345,035
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
  • GBP 345,035
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