Advanced company searchLink opens in new window

LANESBOROUGH COURT MANAGEMENT COMPANY LIMITED

Company number 06160907

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 Mar 2024 CH01 Director's details changed for Ms Hillary Martha Miller on 18 March 2024
14 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
29 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
08 Apr 2023 AP01 Appointment of Mr Mark Alan Watkins as a director on 5 April 2023
05 Apr 2023 AP01 Appointment of Mr Nuno Gil Amorim Dos Reis Ferreira Da Silva as a director on 5 April 2023
24 Mar 2023 AP01 Appointment of Mr Geoffrey Michael Tubb as a director on 24 March 2023
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
30 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
03 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
16 Apr 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
05 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
26 Jan 2021 AP04 Appointment of Prime Management (Ps) Limited as a secretary on 26 January 2021
26 Jan 2021 TM02 Termination of appointment of Pod Group Services Limited as a secretary on 26 January 2021
26 Jan 2021 AD01 Registered office address changed from Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to C/O Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 26 January 2021
26 Jan 2021 AD01 Registered office address changed from C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 26 January 2021
25 Aug 2020 AD01 Registered office address changed from C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY United Kingdom to C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 25 August 2020
17 Aug 2020 CH04 Secretary's details changed for Pod Group Services Limited on 17 August 2020
17 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
31 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
27 Mar 2019 CH04 Secretary's details changed for Pod Group Services Limited on 27 March 2019
14 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
08 Mar 2019 AP04 Appointment of Pod Group Services Limited as a secretary on 31 December 2018
08 Mar 2019 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY on 8 March 2019
09 Nov 2018 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 9 November 2018