Advanced company searchLink opens in new window

LANE BRITTON AND JENKINS LIMITED

Company number 09459416

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)
14 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
19 Dec 2023 MR01 Registration of charge 094594160011, created on 15 December 2023
30 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
08 Nov 2023 MR01 Registration of charge 094594160010, created on 2 November 2023
24 Jul 2023 MA Memorandum and Articles of Association
24 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jul 2023 MR01 Registration of charge 094594160008, created on 13 July 2023
14 Jul 2023 MR01 Registration of charge 094594160009, created on 13 July 2023
27 Feb 2023 MR04 Satisfaction of charge 094594160001 in full
17 Feb 2023 AA Total exemption full accounts made up to 31 August 2022
16 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with updates
28 Oct 2022 AA01 Previous accounting period extended from 28 February 2022 to 31 August 2022
22 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with updates
21 Dec 2021 AD01 Registered office address changed from 21 Space Buisness Centre Tewkesbury Road Cheltenham GL51 9FL England to Bishops Leys Buisness Park Butts Lane Woodmancote Cheltenham GL52 9AB on 21 December 2021
21 Dec 2021 PSC07 Cessation of Jms Groundworks Limited as a person with significant control on 4 November 2021
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
05 Nov 2021 TM01 Termination of appointment of James William Paul Basson as a director on 4 November 2021
05 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2021 MA Memorandum and Articles of Association
23 Sep 2021 PSC02 Notification of Jms Groundworks Limited as a person with significant control on 1 September 2021
23 Sep 2021 PSC01 Notification of Timothy David Samuel Lane as a person with significant control on 1 September 2021
23 Sep 2021 PSC07 Cessation of Arthur Michael Stephen Hindmarch as a person with significant control on 1 September 2021
21 Sep 2021 MR01 Registration of charge 094594160006, created on 1 September 2021
21 Sep 2021 MR01 Registration of charge 094594160007, created on 1 September 2021
26 Aug 2021 AP01 Appointment of Mr James William Paul Basson as a director on 14 August 2021