Advanced company searchLink opens in new window

LAINE FINANCIAL MANAGEMENT LTD

Company number 08943379

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)
09 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 17 March 2024
28 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 09/04/2024.
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
30 Mar 2023 PSC05 Change of details for North Laine Financial Management Ltd as a person with significant control on 1 April 2022
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Apr 2022 CERTNM Company name changed griffith smith financial management LTD\certificate issued on 11/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-23
19 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with updates
19 Mar 2022 CH01 Director's details changed for Mr Steve Brian Mackie on 1 March 2022
30 Jan 2022 AD01 Registered office address changed from West Wing 47 Old Steine Brighton East Sussex BN1 1NW to Unit 1, Pondtail Farm Coolham Road West Grinstead Horsham West Sussex RH13 8LN on 30 January 2022
02 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
19 May 2021 SH08 Change of share class name or designation
30 Apr 2021 TM01 Termination of appointment of Nicholas Conrad Gorton as a director on 30 April 2021
21 Apr 2021 SH08 Change of share class name or designation
21 Apr 2021 SH10 Particulars of variation of rights attached to shares
04 Apr 2021 PSC05 Change of details for North Laine Financial Management Ltd as a person with significant control on 4 April 2021
29 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
15 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
03 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with updates
08 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
19 Apr 2018 SH01 Statement of capital following an allotment of shares on 1 April 2018
  • GBP 5.60
21 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
27 Feb 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-09