Advanced company searchLink opens in new window

LANARK HOLDINGS LIMITED

Company number 06302743

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)
20 Dec 2018 AP01 Appointment of Mr David Rudge as a director on 19 December 2018
20 Dec 2018 AD01 Registered office address changed from Winchester House Mailstop 429 1 Great Winchester Street London EC2N 2DB to 3rd Floor, Suite 2 11-12 st. James's Square London SW1Y 4LB on 20 December 2018
05 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
28 Dec 2017 AA Accounts for a dormant company made up to 30 September 2017
18 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
05 Apr 2017 AA Accounts for a dormant company made up to 30 September 2016
11 Nov 2016 AP01 Appointment of Mr Miles Beamish Storey as a director on 10 November 2016
10 Nov 2016 TM01 Termination of appointment of Michael James Hart as a director on 10 November 2016
18 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
01 Apr 2016 AA Accounts for a dormant company made up to 30 September 2015
06 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
08 Jun 2015 TM01 Termination of appointment of Sally Margaret Gilding as a director on 1 June 2015
08 Jun 2015 TM01 Termination of appointment of Alan Denis Booth as a director on 1 June 2015
08 Jun 2015 TM02 Termination of appointment of Jodie Osborne as a secretary on 1 June 2015
08 Jun 2015 AP03 Appointment of Mr Sunil Masson as a secretary on 1 June 2015
08 Jun 2015 AP01 Appointment of Ms Claire Ann Lynch as a director on 1 June 2015
08 Jun 2015 AP01 Appointment of Mr Nicholas John Bland as a director on 1 June 2015
16 Apr 2015 AA Accounts for a dormant company made up to 30 September 2014
18 Aug 2014 AP01 Appointment of Alan Booth as a director
18 Aug 2014 TM01 Termination of appointment of Nicholas John Bland as a director on 8 August 2014
18 Aug 2014 CH01 Director's details changed for Mr Sunil Masson on 1 August 2014
12 Aug 2014 AP01 Appointment of Mr Alan Denis Booth as a director on 8 August 2014
12 Aug 2014 TM01 Termination of appointment of Nicholas John Bland as a director on 8 August 2014
08 Aug 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
11 Apr 2014 AA Accounts for a dormant company made up to 30 September 2013