Advanced company searchLink opens in new window

THE LAINE MIDCO LIMITED

Company number 08880081

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 9,066
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
  • GBP 9,066
04 Dec 2014 AA Full accounts made up to 30 June 2014