Advanced company searchLink opens in new window

LANEBRIDGE HOLDINGS LIMITED

Company number 06334437

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)
12 Sep 2014 CH01 Director's details changed for Mr Christopher Lewis Coleman on 26 August 2014
14 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000,001
25 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,000,001
25 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancellation of loan note certs 31/03/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Dec 2013 AP04 Appointment of N M Rothschild & Sons Limited as a secretary
19 Dec 2013 TM02 Termination of appointment of Georgina Thompson as a secretary
19 Dec 2013 AD01 Registered office address changed from the Coach House Fulshaw Hall Alderley Road Wilmslow Cheshire SK9 1RL Uk on 19 December 2013
06 Dec 2013 AA Full accounts made up to 31 March 2013
19 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
19 Aug 2013 CH01 Director's details changed for Mr Christopher Lewis Coleman on 1 August 2013
19 Aug 2013 TM01 Termination of appointment of John Wainwright as a director
23 May 2013 AP01 Appointment of Mr John King as a director
15 May 2013 TM01 Termination of appointment of Philip Yeates as a director
21 Dec 2012 AA Full accounts made up to 31 March 2012
23 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
19 Dec 2011 AA Full accounts made up to 31 March 2011
17 Nov 2011 TM01 Termination of appointment of Charles White as a director
06 Oct 2011 TM01 Termination of appointment of Martin Schuler as a director
19 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
19 Aug 2011 CH01 Director's details changed for Mrs Ros Harper on 13 July 2011
17 Aug 2011 AP01 Appointment of Mrs Ros Harper as a director
17 Aug 2011 AP01 Appointment of Mr Simon James Venner Osmond as a director
23 Dec 2010 AA Full accounts made up to 31 March 2010
27 Sep 2010 TM01 Termination of appointment of Stanley Annison as a director
17 Aug 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders