Advanced company searchLink opens in new window

LANAI HOLDINGS LIMITED

Company number 10179437

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 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
09 Aug 2022 SOAS(A) Voluntary strike-off action has been suspended
19 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2022 DS01 Application to strike the company off the register
31 May 2022 AA Total exemption full accounts made up to 31 May 2021
24 Jan 2022 CS01 Confirmation statement made on 1 December 2021 with no updates
07 Dec 2021 AD01 Registered office address changed from Capital House 39 Anchorage Road Sutton Coldfield B74 2PJ England to 7 Bella Pais Barns Aldridge West Midlands WS9 0PZ on 7 December 2021
30 Mar 2021 AA Micro company accounts made up to 31 May 2020
08 Feb 2021 AD01 Registered office address changed from C/O Azets First Floor, International House 20 Hatherton Street Walsall WS4 2LA England to Capital House 39 Anchorage Road Sutton Coldfield B74 2PJ on 8 February 2021
01 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
01 Dec 2020 PSC01 Notification of Nicola Walters as a person with significant control on 1 December 2020
01 Dec 2020 PSC04 Change of details for Mr Greg Paul Walters as a person with significant control on 1 December 2020
07 Sep 2020 AD01 Registered office address changed from C/O Baldwins First Floor International House 20 Hatherton Street Walsall WS4 2LA England to C/O Azets First Floor, International House 20 Hatherton Street Walsall WS4 2LA on 7 September 2020
22 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
14 Feb 2020 AD01 Registered office address changed from 37-39 Ludgate Hill Birmingham B3 1EH to C/O Baldwins First Floor International House 20 Hatherton Street Walsall WS4 2LA on 14 February 2020
12 Jul 2019 AD01 Registered office address changed from , 246 Group, Cross Way 156 Great Charles Street, Birmingham, B3 3HN to 37-39 Ludgate Hill Birmingham B3 1EH on 12 July 2019
22 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
15 May 2019 AD01 Registered office address changed from , 37-39 Ludgate Hill Ludgate Hill, Birmingham, B3 1EH, England to 37-39 Ludgate Hill Birmingham B3 1EH on 15 May 2019
25 Feb 2019 AA Micro company accounts made up to 31 May 2018
18 Jul 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
08 Sep 2017 AP01 Appointment of Mrs Nicola Jane Walters as a director on 1 September 2017
08 Sep 2017 AD01 Registered office address changed from , 5 st Pauls Terrace 82 Northwood Street, Birmingham, West Midlands, B3 1th, United Kingdom to 37-39 Ludgate Hill Birmingham B3 1EH on 8 September 2017
04 Jul 2017 AA Accounts for a dormant company made up to 31 May 2017
17 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates