- Company Overview for THE LAINE MIDCO LIMITED (08880081)
- Filing history for THE LAINE MIDCO LIMITED (08880081)
- People for THE LAINE MIDCO LIMITED (08880081)
- Charges for THE LAINE MIDCO LIMITED (08880081)
- Insolvency for THE LAINE MIDCO LIMITED (08880081)
- More for THE LAINE MIDCO LIMITED (08880081)
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) |
---|---|---|---|
03 Sep 2019 | PSC05 | Change of details for The Laine Acquisition Limited as a person with significant control on 3 September 2019 | |
03 Sep 2019 | AD01 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 146 Springfield Road Brighton BN1 6BZ on 3 September 2019 | |
28 May 2019 | AA | Full accounts made up to 31 August 2018 | |
09 Apr 2019 | AP01 | Appointment of Mr Edward Michael Bashforth as a director on 26 March 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Martin Phillip Swindon as a director on 26 March 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
12 Jul 2018 | PSC05 | Change of details for The Laine Acquisition Limited as a person with significant control on 11 June 2018 | |
25 Jun 2018 | AD01 | Registered office address changed from Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 25 June 2018 | |
21 Jun 2018 | MA | Memorandum and Articles of Association | |
21 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2018 | MR01 | Registration of charge 088800810002, created on 8 June 2018 | |
31 May 2018 | TM01 | Termination of appointment of Benedict John Redmond as a director on 3 May 2018 | |
30 May 2018 | AP01 | Appointment of Mr Noah Aaron Bulkin as a director on 3 May 2018 | |
30 May 2018 | AA01 | Current accounting period extended from 30 June 2018 to 24 August 2018 | |
30 May 2018 | AP01 | Appointment of Mr Stephen Edward Timothy Green as a director on 3 May 2018 | |
13 Mar 2018 | AA | Full accounts made up to 30 June 2017 | |
21 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
23 Oct 2017 | TM02 | Termination of appointment of Martin Phillip Swindon as a secretary on 4 October 2017 | |
24 Feb 2017 | AA | Full accounts made up to 30 June 2016 | |
13 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
25 Oct 2016 | AD01 | Registered office address changed from Global House High Street Crawley West Sussex RH10 1DL to Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD on 25 October 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
13 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
04 Dec 2014 | AA | Full accounts made up to 30 June 2014 |