Advanced company searchLink opens in new window

LNA LETTINGS LTD.

Company number SC359474

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)
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2017 DS01 Application to strike the company off the register
16 May 2017 AA Total exemption small company accounts made up to 30 September 2016
14 Nov 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
25 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
24 May 2016 CH02 Director's details changed for Alhafid on 10 December 2015
16 Mar 2016 AD01 Registered office address changed from C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH to 40 Abercrombie Drive Bearsden Glasgow G61 4RR on 16 March 2016
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jun 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
31 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
19 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
29 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Jun 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
23 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
31 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
31 May 2011 AD01 Registered office address changed from 40 Abercrombie Drive Bearsden Glasgow G61 4RR on 31 May 2011
26 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Aug 2010 AA01 Previous accounting period shortened from 31 May 2010 to 31 March 2010
28 Jul 2010 MG01s Particulars of a mortgage or charge / charge no: 3
24 Jun 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
24 Jun 2010 CH02 Director's details changed for Dr Farah Alhafid on 2 December 2009
24 Apr 2010 MG01s Particulars of a mortgage or charge / charge no: 2