Advanced company searchLink opens in new window

149 LADYSMITH LANE LIMITED

Company number 10630143

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)
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