Advanced company searchLink opens in new window

LANNISTON DEVELOPMENTS LIMITED

Company number 09040262

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)
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
19 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
03 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
26 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
05 Sep 2019 AA Total exemption full accounts made up to 31 May 2019
28 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
20 May 2019 PSC01 Notification of Adrian Lawrence as a person with significant control on 17 May 2019
20 May 2019 PSC09 Withdrawal of a person with significant control statement on 20 May 2019
30 Apr 2019 TM01 Termination of appointment of David Stephen North as a director on 30 April 2019
17 Apr 2019 CH01 Director's details changed for Mr David Stephen North on 17 April 2019
17 Apr 2019 CH01 Director's details changed for Mr Adrian Graham Lawrence on 17 April 2019
17 Apr 2019 AD01 Registered office address changed from 37 High Street Chislehurst Kent BR7 5AE to 70 High Street Chislehurst BR7 5AQ on 17 April 2019
04 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
11 Dec 2018 TM01 Termination of appointment of Simon Daniel John Pratt as a director on 11 December 2018
20 Aug 2018 TM01 Termination of appointment of Adrian Mark Lee as a director on 7 August 2018
19 Aug 2018 TM01 Termination of appointment of Philip Brouard as a director on 7 August 2018
18 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
15 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 January 2018
  • GBP 5
03 Jan 2018 AP01 Appointment of Mr David Stephen North as a director on 1 January 2018
23 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
01 Oct 2016 CH01 Director's details changed for Mr Simon Daniel John Pratt on 1 October 2016