Advanced company searchLink opens in new window

LANE WILLIS COMMERCIAL STORAGE LIMITED

Company number 09564588

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)
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
  • GBP 1
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
  • GBP 1