Advanced company searchLink opens in new window

LONRHO SPRINGS LIMITED

Company number 06178643

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)
02 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2010 CH01 Director's details changed for David Anthony Lenigas on 10 December 2009
10 Jul 2009 AA Accounts made up to 30 September 2008
13 May 2009 363a Return made up to 22/03/08; full list of members; amend
13 May 2009 288c Director's Change of Particulars / emma de borghgrave d'altena / 20/03/2009 / Surname was: de borghgrave d'altena, now: priestley; HouseName/Number was: , now: the cottage; Street was: 3 trident place, now: church lane; Area was: 69 old church street, now: ; Post Town was: london, now: shirley; Region was: , now: derbyshire; Post Code was: SW3 5BP,
13 May 2009 288b Appointment Terminated Director michael strehler
13 May 2009 363a Return made up to 22/03/09; full list of members
15 Sep 2008 363a Return made up to 22/03/08; full list of members
31 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
03 Jul 2008 88(2) Ad 05/04/07 gbp si 99@1=99 gbp ic 1/100
03 Jul 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2008 288c Director's particulars changed
07 Nov 2007 225 Accounting reference date shortened from 31/03/08 to 30/09/07
27 Jun 2007 288b Director resigned
27 Jun 2007 288b Secretary resigned
27 Jun 2007 288a New director appointed
27 Jun 2007 288a New director appointed
27 Jun 2007 288a New director appointed
27 Jun 2007 288a New secretary appointed
27 Jun 2007 288a New director appointed
22 Mar 2007 NEWINC Incorporation