Advanced company searchLink opens in new window

LANES WEST COKER MANAGEMENT COMPANY LIMITED

Company number 07560356

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)
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
21 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
03 Jul 2017 AA Micro company accounts made up to 31 December 2016
27 Jun 2017 AD01 Registered office address changed from Verulam House 1 Cropmead Crewkerne Somerset TA18 7HQ to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 27 June 2017
27 Jun 2017 TM01 Termination of appointment of Pamela Ann Ward as a director on 10 June 2017
27 Jun 2017 TM01 Termination of appointment of Kenneth John Thompson as a director on 10 June 2017
26 Jun 2017 AP01 Appointment of Mr Shaun Andrew Whitehouse as a director on 10 June 2017
26 Jun 2017 PSC01 Notification of Timothy Guy Nicholas Turner as a person with significant control on 10 June 2017
26 Jun 2017 PSC07 Cessation of Kenneth Thompson as a person with significant control on 10 June 2017
26 Jun 2017 AP01 Appointment of Mr Timothy Guy Nicholas Turner as a director on 10 June 2017
26 Jun 2017 TM01 Termination of appointment of Graham Norris as a director on 10 June 2017
26 Jun 2017 TM01 Termination of appointment of John Alexander Roehrig as a director on 10 June 2017
26 Jun 2017 TM01 Termination of appointment of James Andrew Cromwell as a director on 10 June 2017
26 Jun 2017 TM01 Termination of appointment of David Leslie Lambert as a director on 10 June 2017
26 Jun 2017 TM01 Termination of appointment of Ruth Mary Downe as a director on 10 June 2017
23 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Sep 2016 TM01 Termination of appointment of John David Darcy as a director on 30 August 2015
07 Sep 2016 TM01 Termination of appointment of Gerald Eric Lewis as a director on 21 October 2014
07 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 12
23 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 12
27 Sep 2014 TM01 Termination of appointment of Jacqueline Karen Damant as a director on 1 January 2013
27 Sep 2014 TM01 Termination of appointment of Jacqueline Karen Damant as a director on 1 January 2013
07 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013