Advanced company searchLink opens in new window

LANE END STRATEGIC LAND LIMITED

Company number 10302879

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)
27 Jul 2022 PSC08 Notification of a person with significant control statement
27 Jul 2022 PSC07 Cessation of Scott Alexander Ashall as a person with significant control on 1 August 2021
27 Jul 2022 PSC07 Cessation of Richard James Harrison as a person with significant control on 1 August 2021
27 Jul 2022 SH01 Statement of capital following an allotment of shares on 1 August 2021
  • GBP 4
27 Jul 2022 AP01 Appointment of Mrs Sara Louise Ashall as a director on 1 August 2021
27 Jul 2022 AP01 Appointment of Mrs Kathryn Clare Harrison as a director on 1 August 2021
28 Feb 2022 AA Micro company accounts made up to 31 July 2021
06 Sep 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
06 Sep 2021 AD01 Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW United Kingdom to Unit 2 Station Court 442 Stockport Road Thelwall Warrington WA4 2GW on 6 September 2021
27 Apr 2021 AA Micro company accounts made up to 31 July 2020
07 Jan 2021 MR01 Registration of charge 103028790002, created on 23 December 2020
06 Jan 2021 MR01 Registration of charge 103028790001, created on 23 December 2020
05 Oct 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
22 Apr 2020 AA Micro company accounts made up to 31 July 2019
31 Jul 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
23 Apr 2019 AA Micro company accounts made up to 31 July 2018
15 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with updates
16 Feb 2018 AA Micro company accounts made up to 31 July 2017
14 Sep 2017 PSC01 Notification of Richard James Harrison as a person with significant control on 29 July 2016
14 Sep 2017 PSC01 Notification of Scott Alexander Ashall as a person with significant control on 29 July 2016
14 Sep 2017 CS01 Confirmation statement made on 28 July 2017 with updates
20 Oct 2016 CERTNM Company name changed ashall lane developments LIMITED\certificate issued on 20/10/16
  • RES15 ‐ Change company name resolution on 2016-10-06
20 Oct 2016 CONNOT Change of name notice
29 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-29
  • GBP 2