Advanced company searchLink opens in new window

LNE 3 LIMITED

Company number 06093443

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)
28 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2009 288c Director's Change of Particulars / james hall / 13/07/2009 / HouseName/Number was: , now: 5; Street was: flat 4 35 coleherne road, now: market place; Post Code was: SW10 9BS, now: W1W 8AE
21 Jul 2009 288b Appointment Terminated Director benjamin sheppard
19 Jun 2009 288b Appointment Terminated Secretary tracey hollis
03 Mar 2009 AA Accounts made up to 28 February 2009
20 Feb 2009 363a Return made up to 12/02/09; full list of members
20 Feb 2009 288c Director's Change of Particulars / ben sheppard / 11/02/2009 / Forename was: ben, now: benjamin; Middle Name/s was: , now: toby; HouseName/Number was: , now: 56A; Street was: 6 fox road, now: ashby road; Area was: castle donington, now: kegworth; Region was: , now: derbyshire; Post Code was: DE74 2UN, now: DE74 2DJ
02 Dec 2008 AA Accounts made up to 29 February 2008
17 Jun 2008 288a Director appointed mr james oliver hall
16 Jun 2008 288b Appointment Terminated Director jengate LIMITED
16 Jun 2008 88(2) Ad 12/02/08 gbp si 98@1=98 gbp ic 2/100
16 Jun 2008 288a Director appointed mr ben sheppard
13 Feb 2008 363a Return made up to 12/02/08; full list of members
27 Jun 2007 288a New secretary appointed
27 Jun 2007 288b Secretary resigned
12 Feb 2007 NEWINC Incorporation