Advanced company searchLink opens in new window

LUSKENTYRE LIMITED

Company number 07051461

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)
06 Dec 2023 AD01 Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL England to B1 Vantage Business Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 6 December 2023
07 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
14 Jul 2023 AA Micro company accounts made up to 31 October 2022
20 Apr 2023 CH01 Director's details changed for Mr Mark Rupert Blythe on 20 April 2023
20 Apr 2023 CH01 Director's details changed for Mrs Joanna Blythe on 20 April 2023
20 Apr 2023 PSC04 Change of details for Mr Mark Rupert Blythe as a person with significant control on 20 April 2023
20 Apr 2023 AD01 Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom to 12 Greenway Farm Bath Road Wick Bristol BS30 5RL on 20 April 2023
01 Dec 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
30 Jun 2022 SH08 Change of share class name or designation
30 Jun 2022 MA Memorandum and Articles of Association
30 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
21 Jun 2022 AA Micro company accounts made up to 31 October 2021
22 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
31 Jul 2021 AA Micro company accounts made up to 31 October 2020
03 Dec 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
25 Jun 2020 AA Micro company accounts made up to 31 October 2019
29 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
25 Jul 2019 AA Micro company accounts made up to 31 October 2018
15 May 2019 PSC04 Change of details for Mr Mark Rupert Blythe as a person with significant control on 15 May 2019
15 May 2019 CH01 Director's details changed for Mrs Joanna Blythe on 15 May 2019
15 May 2019 CH01 Director's details changed for Mr Mark Rupert Blythe on 15 May 2019
15 May 2019 AD01 Registered office address changed from 9 Portland Square Bristol BS2 8st to Bath House 6-8 Bath Street Bristol BS1 6HL on 15 May 2019
12 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
03 Jul 2018 AA Micro company accounts made up to 31 October 2017
12 Dec 2017 AP01 Appointment of Mrs Joanna Blythe as a director on 11 December 2017