LANE WILLIS COMMERCIAL STORAGE LIMITED
Company number 09564588
- Company Overview for LANE WILLIS COMMERCIAL STORAGE LIMITED (09564588)
- Filing history for LANE WILLIS COMMERCIAL STORAGE LIMITED (09564588)
- People for LANE WILLIS COMMERCIAL STORAGE LIMITED (09564588)
- More for LANE WILLIS COMMERCIAL STORAGE LIMITED (09564588)
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) |
---|---|---|---|
20 Oct 2023 | AA | Micro company accounts made up to 30 April 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
28 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
08 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
29 May 2020 | TM01 | Termination of appointment of Luke Gregory Oates as a director on 29 May 2020 | |
15 Apr 2020 | AP01 | Appointment of Mr Andrew James Oates as a director on 2 April 2020 | |
09 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
20 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
27 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
18 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
26 Sep 2016 | AD01 | Registered office address changed from 84 Lodge Road Partnership House Southampton Hampshire SO14 6RG England to Partnership House 84 Lodge Road Southampton Hampshire SO14 6RG on 26 September 2016 | |
23 Sep 2016 | AD01 | Registered office address changed from 4 Cowdown Business Park Micheldever Winchester SO21 3DN to 84 Lodge Road Partnership House Southampton Hampshire SO14 6RG on 23 September 2016 | |
23 Oct 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
14 Oct 2015 | TM01 | Termination of appointment of Andrew James Oates as a director on 25 September 2015 | |
14 Oct 2015 | AP01 | Appointment of Mr Luke Gregory Oates as a director on 25 September 2015 | |
28 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-28
|