- Company Overview for 149 LADYSMITH LANE LIMITED (10630143)
- Filing history for 149 LADYSMITH LANE LIMITED (10630143)
- People for 149 LADYSMITH LANE LIMITED (10630143)
- More for 149 LADYSMITH LANE LIMITED (10630143)
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) |
---|---|---|---|
21 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
21 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
10 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
09 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with updates | |
01 Sep 2021 | CH01 | Director's details changed for Angus Johnstone on 1 September 2021 | |
01 Sep 2021 | PSC01 | Notification of Paul Stevens as a person with significant control on 1 September 2021 | |
01 Sep 2021 | TM01 | Termination of appointment of Christopher James Vaughan as a director on 1 September 2021 | |
01 Sep 2021 | PSC07 | Cessation of Christopher James Vaughan as a person with significant control on 1 September 2021 | |
01 Sep 2021 | AD01 | Registered office address changed from Calmorit Lodge Jolly's Lane Porthtowan Truro Cornwall TR4 8AX England to 149B Ladysmith Road Exeter EX1 2PP on 1 September 2021 | |
31 Aug 2021 | AP01 | Appointment of Mr Paul Stevens as a director on 31 August 2021 | |
15 Aug 2021 | AA | Micro company accounts made up to 28 February 2021 | |
21 Jan 2021 | AA | Micro company accounts made up to 28 February 2020 | |
07 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
07 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
07 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with updates | |
22 Oct 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
20 Oct 2018 | PSC01 | Notification of Christopher James Vaughan as a person with significant control on 20 October 2018 | |
18 Aug 2018 | AD01 | Registered office address changed from 5F South Hams Business Park Kingsbridge TQ7 3QH United Kingdom to Calmorit Lodge Jolly's Lane Porthtowan Truro Cornwall TR4 8AX on 18 August 2018 | |
17 Aug 2018 | PSC07 | Cessation of Cameron David Johnstone as a person with significant control on 17 August 2018 | |
17 Aug 2018 | TM01 | Termination of appointment of Cameron David Johnstone as a director on 17 August 2018 | |
17 Aug 2018 | TM01 | Termination of appointment of Angus Mcgregor Johnstone as a director on 17 August 2018 | |
17 Aug 2018 | TM01 | Termination of appointment of Christopher James Vaughan as a director on 17 August 2018 | |
23 Mar 2018 | AP01 | Appointment of Christopher James Vaughan as a director on 27 February 2018 |