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)
10 Jan 2010 TM01 Termination of appointment of Roger Lane-Smith as a director
10 Jan 2010 AP01 Appointment of Peter John Griggs as a director
05 Jan 2010 AA Full accounts made up to 31 March 2009
22 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 2
10 Aug 2009 363a Return made up to 06/08/09; full list of members
28 Jul 2009 288c Director's change of particulars / philip yeates / 08/06/2009
28 Jul 2009 288c Director's change of particulars / christopher coleman / 08/06/2009
26 Aug 2008 288a Director appointed christopher lewis coleman
12 Aug 2008 363a Return made up to 06/08/08; full list of members
11 Aug 2008 190 Location of debenture register
11 Aug 2008 287 Registered office changed on 11/08/2008 from the coach house, fulshaw hall alderley road wilmslow cheshire SK9 1RL
11 Aug 2008 353 Location of register of members
28 Jul 2008 288a Director appointed peter andrew johns
30 Jun 2008 288a Director appointed philip martin yeates
30 Jun 2008 288b Appointment terminated director charles keay
30 Jun 2008 AA Full accounts made up to 31 March 2008
28 Mar 2008 288a Director appointed charles toby fitzherbert white
25 Feb 2008 88(2) Ad 13/12/07\gbp si 50000@1=50000\gbp ic 950000/1000000\
21 Jan 2008 225 Accounting reference date shortened from 31/08/08 to 31/03/08
22 Oct 2007 288a New director appointed
12 Oct 2007 288a New director appointed
09 Oct 2007 88(2)R Ad 01/10/07--------- £ si 389999@1=389999 £ ic 50001/440000
09 Oct 2007 88(2)R Ad 01/10/07--------- £ si 50000@1=50000 £ ic 1/50001
09 Oct 2007 123 Nc inc already adjusted 01/10/07
09 Oct 2007 88(2)R Ad 01/10/07--------- £ si 510000@1=510000 £ ic 440000/950000